Hitcin
Hertfordshire
SJ5 1QJ
Director Name | Mr Philip Michael Broomhead |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 48 Fletcher Road Chiswick London W4 5AS |
Director Name | Mr Declan Thomas Kenny |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 May 2014(2 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 29 May 2019) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 45 Monmouth Street London WC2H 9DG |
Secretary Name | FNTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2012(same day as company formation) |
Correspondence Address | First Names House Victoria Road Douglas IM2 4DF |
Registered Address | 4th Floor 45 Monmouth Street London WC2H 9DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
20 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2019 | Termination of appointment of Fntc (Secretaries) Limited as a secretary on 29 May 2019 (1 page) |
29 May 2019 | Termination of appointment of Philip Michael Broomhead as a director on 29 May 2019 (1 page) |
29 May 2019 | Termination of appointment of Declan Thomas Kenny as a director on 29 May 2019 (1 page) |
22 May 2019 | Application to strike the company off the register (4 pages) |
7 March 2019 | Micro company accounts made up to 31 January 2019 (1 page) |
28 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
4 June 2018 | Micro company accounts made up to 31 January 2018 (1 page) |
7 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
22 June 2017 | Total exemption full accounts made up to 31 January 2017 (3 pages) |
22 June 2017 | Total exemption full accounts made up to 31 January 2017 (3 pages) |
31 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
23 September 2016 | Total exemption full accounts made up to 31 January 2016 (2 pages) |
23 September 2016 | Total exemption full accounts made up to 31 January 2016 (2 pages) |
9 August 2016 | Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page) |
9 August 2016 | Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page) |
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
26 March 2015 | Total exemption small company accounts made up to 31 January 2015 (2 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 January 2015 (2 pages) |
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
21 May 2014 | Appointment of Mr Declan Thomas Kenny as a director (2 pages) |
21 May 2014 | Termination of appointment of Amanda Mcdonald as a director (1 page) |
21 May 2014 | Appointment of Mr Declan Thomas Kenny as a director (2 pages) |
21 May 2014 | Termination of appointment of Amanda Mcdonald as a director (1 page) |
5 March 2014 | Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages) |
5 March 2014 | Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages) |
5 March 2014 | Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages) |
13 February 2014 | Total exemption full accounts made up to 31 January 2014 (2 pages) |
13 February 2014 | Total exemption full accounts made up to 31 January 2014 (2 pages) |
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
15 February 2013 | Total exemption full accounts made up to 31 January 2013 (2 pages) |
15 February 2013 | Total exemption full accounts made up to 31 January 2013 (2 pages) |
14 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
27 January 2012 | Incorporation
|
27 January 2012 | Incorporation
|