Abbots Langley
Watford
Hertfordshire
WD5 0HL
Director Name | Mrs Terri Tracy Nicholls |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2015(3 years, 3 months after company formation) |
Appointment Duration | 6 years (closed 12 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Deans Close Abbots Langley Hertfordshire WD5 0HL |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | gutterandfasciaservices.co.uk |
---|---|
Telephone | 01923 735116 |
Telephone region | Watford |
Registered Address | Cp House (Suite 18 - F & F) Otterspool Way Watford WD25 8HP |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey North |
Built Up Area | Greater London |
65 at £1 | John Stephen Nicholls 65.00% Ordinary |
---|---|
35 at £1 | Terri Tracey Nicholls 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,632 |
Cash | £7,822 |
Current Liabilities | £30,141 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 March |
12 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2018 | Compulsory strike-off action has been suspended (1 page) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2018 | Registered office address changed from C P House (F & F) Otterspool Way Watford WD25 8HP England to Cp House (Suite 18 - F & F) Otterspool Way Watford WD25 8HP on 5 February 2018 (1 page) |
20 December 2017 | Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page) |
20 December 2017 | Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page) |
3 November 2017 | Registered office address changed from Kingsway House 1-3 Evans Avenue Watford Hertfordshire WD25 0EJ to C P House (F & F) Otterspool Way Watford WD25 8HP on 3 November 2017 (1 page) |
3 November 2017 | Registered office address changed from Kingsway House 1-3 Evans Avenue Watford Hertfordshire WD25 0EJ to C P House (F & F) Otterspool Way Watford WD25 8HP on 3 November 2017 (1 page) |
20 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
20 September 2017 | Change of details for Mrs Terri Tracy Nicholls as a person with significant control on 8 September 2016 (2 pages) |
20 September 2017 | Change of details for Mr John Stephen Nicholls as a person with significant control on 8 September 2016 (2 pages) |
20 September 2017 | Change of details for Mr John Stephen Nicholls as a person with significant control on 8 September 2016 (2 pages) |
20 September 2017 | Change of details for Mrs Terri Tracy Nicholls as a person with significant control on 8 September 2016 (2 pages) |
21 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 June 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
20 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
13 September 2016 | Confirmation statement made on 7 September 2016 with updates (7 pages) |
13 September 2016 | Confirmation statement made on 7 September 2016 with updates (7 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
22 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
29 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
23 October 2015 | Appointment of Mrs Terri Tracy Nicholls as a director on 1 January 2015 (2 pages) |
23 October 2015 | Appointment of Mrs Terri Tracy Nicholls as a director on 1 January 2015 (2 pages) |
23 October 2015 | Appointment of Mrs Terri Tracy Nicholls as a director on 1 January 2015 (2 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
27 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
21 January 2014 | Director's details changed for John Stephen Nicholls on 19 November 2013 (3 pages) |
21 January 2014 | Director's details changed for John Stephen Nicholls on 19 November 2013 (3 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
7 May 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages) |
7 May 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages) |
9 April 2013 | Director's details changed for John Stephen Nicholls on 10 December 2012 (3 pages) |
9 April 2013 | Director's details changed for John Stephen Nicholls on 10 December 2012 (3 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 March 2013 | Registered office address changed from 25a York Road Ilford Essex IG1 3AD United Kingdom on 27 March 2013 (2 pages) |
27 March 2013 | Registered office address changed from 25a York Road Ilford Essex IG1 3AD United Kingdom on 27 March 2013 (2 pages) |
7 January 2013 | Annual return made up to 7 September 2012 with a full list of shareholders (14 pages) |
7 January 2013 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (3 pages) |
7 January 2013 | Annual return made up to 7 September 2012 with a full list of shareholders (14 pages) |
7 January 2013 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (3 pages) |
7 January 2013 | Annual return made up to 7 September 2012 with a full list of shareholders (14 pages) |
21 September 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages) |
21 September 2011 | Statement of capital following an allotment of shares on 7 September 2011
|
21 September 2011 | Appointment of John Stephen Nicholls as a director (3 pages) |
21 September 2011 | Statement of capital following an allotment of shares on 7 September 2011
|
21 September 2011 | Statement of capital following an allotment of shares on 7 September 2011
|
21 September 2011 | Appointment of John Stephen Nicholls as a director (3 pages) |
21 September 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages) |
12 September 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
12 September 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
7 September 2011 | Incorporation
|
7 September 2011 | Incorporation
|
7 September 2011 | Incorporation
|