Watford
WD19 5RE
Director Name | Mr Patrick Cousins |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2013(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 09 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Auburn Mere, Woodlands Oxhey Lane Watford WD19 5RE |
Director Name | Mr John Carter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Eastern Esplanade Broadstairs Kent CT10 1DQ |
Director Name | Henry Josiah Chares |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | Barbadian |
Status | Resigned |
Appointed | 12 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 20 Bulstrode Street London W1U 2JW |
Director Name | Cynthia Lennon |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 20 Bulstrode Street London W1U 2JW |
Registered Address | Auburn Mere, Woodlands Oxhey Lane Watford WD19 5RE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Carpenders Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | P. Cousins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£49,906 |
Cash | £3,094 |
Current Liabilities | £53,000 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
9 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
21 February 2018 | Registered office address changed from 20 Bulstrode Street London W1U 2JW to Auburn Mere, Woodlands Oxhey Lane Watford WD19 5RE on 21 February 2018 (1 page) |
24 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
26 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
26 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
7 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
13 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
24 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
11 November 2013 | Appointment of Patrick Cousins as a director (2 pages) |
11 November 2013 | Termination of appointment of Henry Chares as a director (1 page) |
11 November 2013 | Appointment of Patrick Cousins as a director (2 pages) |
11 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Termination of appointment of Henry Chares as a director (1 page) |
11 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
6 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Termination of appointment of Cynthia Lennon as a director (1 page) |
2 April 2012 | Termination of appointment of Cynthia Lennon as a director (1 page) |
8 November 2011 | Appointment of Henry Josiah Chares as a director (2 pages) |
8 November 2011 | Appointment of Cynthia Lennon as a director (2 pages) |
8 November 2011 | Appointment of Henry Josiah Chares as a director (2 pages) |
8 November 2011 | Appointment of Dhakshayini Shanmugathas as a secretary (1 page) |
8 November 2011 | Appointment of Cynthia Lennon as a director (2 pages) |
8 November 2011 | Appointment of Dhakshayini Shanmugathas as a secretary (1 page) |
12 October 2011 | Incorporation
|
12 October 2011 | Incorporation
|
12 October 2011 | Termination of appointment of John Carter as a director (1 page) |
12 October 2011 | Termination of appointment of John Carter as a director (1 page) |
12 October 2011 | Incorporation
|