Elstree
Hertfordshire
WD6 3SY
Secretary Name | Kirsch Jean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2013(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 04 August 2015) |
Role | Company Director |
Correspondence Address | Suite 23 Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY |
Director Name | Mr Benjamin William Rawlings |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 302 Charminster Road Bournemouth Dorset BH8 9RU |
Director Name | Mr Scott Lewis Rawlings |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 302 Charminster Road Bournemouth Dorset BH8 9RU |
Registered Address | Kirsch Securities Limited Suite 23 Catalyst House 720 Centennial Court Centennial Park Elstree WD6 3SY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
91 at £1 | Brian Kirsh 91.00% Ordinary |
---|---|
1 at £1 | A. Prest 1.00% Ordinary |
1 at £1 | B. James-connett 1.00% Ordinary |
1 at £1 | C. Webster 1.00% Ordinary |
1 at £1 | E. Russell 1.00% Ordinary |
1 at £1 | H. Bradley 1.00% Ordinary |
1 at £1 | L. Adams 1.00% Ordinary |
1 at £1 | L. Allen 1.00% Ordinary |
1 at £1 | P. Stroud 1.00% Ordinary |
1 at £1 | R. Pinckston 1.00% Ordinary |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2014 | Director's details changed (2 pages) |
22 April 2014 | Director's details changed (2 pages) |
17 April 2014 | Director's details changed (2 pages) |
17 April 2014 | Director's details changed (2 pages) |
28 February 2014 | Director's details changed for Mr Brian Kirsch on 28 February 2014 (2 pages) |
28 February 2014 | Director's details changed for Mr Brian Kirsch on 28 February 2014 (2 pages) |
7 February 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Director's details changed (2 pages) |
7 February 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Director's details changed (2 pages) |
23 January 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
23 January 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
30 May 2013 | Registered office address changed from 302 Charminster Road Bournemouth Dorset BH8 9RU United Kingdom on 30 May 2013 (2 pages) |
30 May 2013 | Appointment of Kirsch Jean as a secretary (3 pages) |
30 May 2013 | Termination of appointment of Scott Rawlings as a director (2 pages) |
30 May 2013 | Termination of appointment of Benjamin Rawlings as a director (2 pages) |
30 May 2013 | Appointment of Mr Brian Kirsch as a director (3 pages) |
30 May 2013 | Termination of appointment of Benjamin Rawlings as a director (2 pages) |
30 May 2013 | Registered office address changed from 302 Charminster Road Bournemouth Dorset BH8 9RU United Kingdom on 30 May 2013 (2 pages) |
30 May 2013 | Appointment of Kirsch Jean as a secretary (3 pages) |
30 May 2013 | Appointment of Mr Brian Kirsch as a director (3 pages) |
30 May 2013 | Termination of appointment of Scott Rawlings as a director (2 pages) |
3 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Incorporation (19 pages) |
13 December 2011 | Incorporation (19 pages) |