33 Wood Street
Barnet
Herts
EN5 4BE
Director Name | Mr Barry Denton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regency House 33 Wood Street Barnet Herts EN5 4BE |
Director Name | Mr David Anthony Ashdown |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regency House 33 Wood Street Barnet Herts EN5 4BE |
Registered Address | Regency House 33 Wood Street Barnet Herts EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 20 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (11 months, 1 week from now) |
27 March 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
---|---|
25 November 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
9 March 2022 | Confirmation statement made on 20 February 2022 with updates (4 pages) |
19 May 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
19 March 2021 | Confirmation statement made on 20 February 2021 with updates (4 pages) |
18 December 2020 | Accounts for a dormant company made up to 29 February 2020 (3 pages) |
13 March 2020 | Confirmation statement made on 20 February 2020 with updates (4 pages) |
20 November 2019 | Accounts for a dormant company made up to 28 February 2019 (3 pages) |
5 March 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
8 January 2019 | Termination of appointment of David Anthony Ashdown as a director on 29 August 2018 (1 page) |
28 November 2018 | Accounts for a dormant company made up to 28 February 2018 (3 pages) |
12 March 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
22 November 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
22 November 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
7 March 2017 | Confirmation statement made on 20 February 2017 with updates (7 pages) |
7 March 2017 | Confirmation statement made on 20 February 2017 with updates (7 pages) |
27 October 2016 | Accounts for a dormant company made up to 28 February 2016 (3 pages) |
27 October 2016 | Accounts for a dormant company made up to 28 February 2016 (3 pages) |
27 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
1 December 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
1 December 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
2 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
28 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
28 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
17 September 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
17 September 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
17 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
12 September 2013 | Registered office address changed from C/O 12 Greenleaf House 12 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE England on 12 September 2013 (2 pages) |
12 September 2013 | Registered office address changed from C/O 12 Greenleaf House 12 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE England on 12 September 2013 (2 pages) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2012 | Incorporation
|
20 February 2012 | Incorporation
|