Potters Bar
Hertfordshire
EN6 1AE
Director Name | Mr Timothy Pretorius |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 22 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite Lp27347 20-22 Wenlock Road London N1 7GU |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
14 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 June 2019 | Appointment of a voluntary liquidator (3 pages) |
27 June 2019 | Removal of liquidator by court order (19 pages) |
14 June 2019 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
24 October 2018 | Liquidators' statement of receipts and payments to 29 July 2018 (22 pages) |
22 September 2017 | Liquidators' statement of receipts and payments to 29 July 2017 (22 pages) |
22 September 2017 | Liquidators' statement of receipts and payments to 29 July 2017 (22 pages) |
20 September 2016 | Liquidators' statement of receipts and payments to 29 July 2016 (18 pages) |
20 September 2016 | Liquidators' statement of receipts and payments to 29 July 2016 (18 pages) |
13 August 2015 | Registered office address changed from Suite Lp27347 20-22 Wenlock Road London N1 7GU to 24 Conduit Place London W2 1EP on 13 August 2015 (1 page) |
13 August 2015 | Registered office address changed from Suite Lp27347 20-22 Wenlock Road London N1 7GU to 24 Conduit Place London W2 1EP on 13 August 2015 (1 page) |
12 August 2015 | Appointment of a voluntary liquidator (1 page) |
12 August 2015 | Appointment of a voluntary liquidator (1 page) |
12 August 2015 | Resolutions
|
12 August 2015 | Statement of affairs with form 4.19 (6 pages) |
12 August 2015 | Statement of affairs with form 4.19 (6 pages) |
17 April 2015 | Termination of appointment of Timothy Pretorius as a director on 1 April 2015 (2 pages) |
17 April 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
17 April 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
17 April 2015 | Termination of appointment of Timothy Pretorius as a director on 1 April 2015 (2 pages) |
17 April 2015 | Termination of appointment of Timothy Pretorius as a director on 1 April 2015 (2 pages) |
24 February 2015 | Appointment of Mark Douglas Stanley as a director on 10 February 2015 (3 pages) |
24 February 2015 | Appointment of Mark Douglas Stanley as a director on 10 February 2015 (3 pages) |
19 February 2015 | Registered office address changed from 122a Darkes Lane Potters Bar Herts EN6 1AE to Suite Lp27347 20-22 Wenlock Road London N1 7GU on 19 February 2015 (2 pages) |
19 February 2015 | Registered office address changed from 122a Darkes Lane Potters Bar Herts EN6 1AE to Suite Lp27347 20-22 Wenlock Road London N1 7GU on 19 February 2015 (2 pages) |
3 November 2014 | Annual return made up to 22 September 2014 Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 22 September 2014 Statement of capital on 2014-11-03
|
3 September 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
3 September 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
16 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
15 July 2013 | Registered office address changed from 22 Base Point Shearway Business Park, Shearway Road Folkestone Kent CT19 4RH United Kingdom on 15 July 2013 (2 pages) |
15 July 2013 | Registered office address changed from 22 Base Point Shearway Business Park, Shearway Road Folkestone Kent CT19 4RH United Kingdom on 15 July 2013 (2 pages) |
24 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
24 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2013 | Annual return made up to 22 September 2012 with a full list of shareholders (3 pages) |
24 January 2013 | Annual return made up to 22 September 2012 with a full list of shareholders (3 pages) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2012 | Registered office address changed from 167 Monumnet Court Woolners Way Stevenage Hertfordshire SG1 3AE United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from 167 Monumnet Court Woolners Way Stevenage Hertfordshire SG1 3AE United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from 167 Monumnet Court Woolners Way Stevenage Hertfordshire SG1 3AE United Kingdom on 5 November 2012 (1 page) |
26 October 2012 | Registered office address changed from Office 404 4Th Floor Albany House 324/326 Regent Street London W1B 3HH England on 26 October 2012 (1 page) |
26 October 2012 | Registered office address changed from Office 404 4Th Floor Albany House 324/326 Regent Street London W1B 3HH England on 26 October 2012 (1 page) |
22 September 2011 | Incorporation
|
22 September 2011 | Incorporation
|