Locquenole
29670
Director Name | Weston Fiducial Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 13 December 2011(same day as company formation) |
Correspondence Address | Suite No 2, First Floor, Kenwood House 77a Shenley Borehamwood WD6 1AG |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2011(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2011(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Registered Address | Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
2 at £1 | Weston Fiducial LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,859 |
Cash | £36,706 |
Current Liabilities | £23,847 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2016 | Director's details changed for Weston Fiducial Ltd on 2 December 2016 (1 page) |
2 December 2016 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 2 December 2016 (1 page) |
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-04-29
|
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page) |
16 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-05-14
|
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
4 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
4 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 2 April 2014 (1 page) |
21 March 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-03-21
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
12 March 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Termination of appointment of Corporate Directors Limited as a director (1 page) |
13 December 2011 | Incorporation
|
13 December 2011 | Incorporation
|
13 December 2011 | Termination of appointment of Corporate Directors Limited as a director (1 page) |