Watford
Herts
WD17 1HX
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | JJ Company Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2012(1 year after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 27 November 2012) |
Correspondence Address | No 6 Wellingtonia Place 42 Reigate Hill Reigate Surrey RH2 9NG |
Registered Address | Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Roy Presswell 100.00% Ordinary |
---|
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
15 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2014 | Application to strike the company off the register (3 pages) |
20 March 2014 | Application to strike the company off the register (3 pages) |
15 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
25 June 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
30 November 2012 | Registered office address changed from No 6 Wellingtonia Place 42 Reigate Hill Reigate Surrey RH2 9NG England on 30 November 2012 (1 page) |
30 November 2012 | Termination of appointment of Jj Company Secretariat Limited as a secretary (1 page) |
30 November 2012 | Termination of appointment of Jj Company Secretariat Limited as a secretary (1 page) |
30 November 2012 | Registered office address changed from No 6 Wellingtonia Place 42 Reigate Hill Reigate Surrey RH2 9NG England on 30 November 2012 (1 page) |
9 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Appointment of Jj Company Secretariat Limited as a secretary (2 pages) |
9 November 2012 | Appointment of Jj Company Secretariat Limited as a secretary (2 pages) |
9 November 2012 | Registered office address changed from Jj Company Secretariat Ltd Washington House Po Box 112 Reigate Surrey RH2 9FT United Kingdom on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from Jj Company Secretariat Ltd Washington House Po Box 112 Reigate Surrey RH2 9FT United Kingdom on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from Jj Company Secretariat Ltd Washington House Po Box 112 Reigate Surrey RH2 9FT United Kingdom on 9 November 2012 (1 page) |
9 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
18 October 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
18 October 2011 | Appointment of Mr Roy Henry Presswell as a director (2 pages) |
18 October 2011 | Appointment of Mr Roy Henry Presswell as a director (2 pages) |
18 October 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
12 October 2011 | Incorporation (43 pages) |
12 October 2011 | Incorporation (43 pages) |