Elstree
Borehamwood
Hertfordshire
WD6 3SY
Director Name | Mr Lee Espinoza |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2011(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Brentano Suite Catalyst House 720 Centennial Avenu Elstree Borehamwood Hertfordshire WD6 3SY |
Website | tastytrading.com |
---|
Registered Address | Brentano Suite Catalyst House 720 Centennial Avenue, Centennial Park Elstree Borehamwood Hertfordshire WD6 3SY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
50 at £1 | Jacob Colton 50.00% Ordinary |
---|---|
50 at £1 | Lee Espinoza 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,900 |
Cash | £2,618 |
Current Liabilities | £11,732 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2017 | Application to strike the company off the register (3 pages) |
31 August 2017 | Application to strike the company off the register (3 pages) |
29 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
4 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
12 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 July 2013 | Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
17 July 2013 | Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
5 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Registered office address changed from 12 Beaulieu Close Twickenham TW1 2JR United Kingdom on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 12 Beaulieu Close Twickenham TW1 2JR United Kingdom on 2 April 2012 (1 page) |
2 April 2012 | Director's details changed for Mr Jacob Saul Colton on 31 March 2012 (2 pages) |
2 April 2012 | Registered office address changed from 12 Beaulieu Close Twickenham TW1 2JR United Kingdom on 2 April 2012 (1 page) |
2 April 2012 | Director's details changed for Mr Jacob Saul Colton on 31 March 2012 (2 pages) |
4 November 2011 | Incorporation
|
4 November 2011 | Incorporation
|