Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0HG
Director Name | Ms Louise Nicola Wright |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Granery Court 136 Kings Avenue Watford Hertfordshire WD18 7SA |
Director Name | Mr Paul Matthew Gibson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Woodpecker Drive Hailsham East Sussex BN27 3ER |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Ms Rosie Marie Morgan |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Austins Mead Bovingdon Hertfordshire HP3 0LH |
Registered Address | 107 Hindes Road Harrow Middlesex HA1 1RU |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
750 at £1 | Paul Matthew Gibson 50.00% Ordinary |
---|---|
375 at £1 | Alan Stephen Wright 25.00% Ordinary |
375 at £1 | Louise Nicola Wright 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,853 |
Cash | £7,019 |
Current Liabilities | £5,866 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2020 | Application to strike the company off the register (3 pages) |
24 April 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
24 February 2020 | Confirmation statement made on 22 February 2020 with updates (4 pages) |
26 April 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
27 February 2019 | Confirmation statement made on 22 February 2019 with updates (4 pages) |
1 November 2018 | Change of details for Mr Paul Matthew Gibson as a person with significant control on 1 November 2018 (2 pages) |
23 April 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
22 February 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
24 April 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
24 April 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
24 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 April 2016 | Director's details changed for Mr Paul Matthew Gibson on 12 April 2016 (2 pages) |
13 April 2016 | Director's details changed for Mr Paul Matthew Gibson on 12 April 2016 (2 pages) |
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
4 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
4 February 2015 | Director's details changed for Ms Louise Nicola Wright on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Mr Alan Stephen Wright on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Mr Alan Stephen Wright on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Mr Alan Stephen Wright on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Ms Louise Nicola Wright on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Ms Louise Nicola Wright on 4 February 2015 (2 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
8 July 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
8 July 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
11 April 2013 | Termination of appointment of Rosie Morgan as a director (1 page) |
11 April 2013 | Termination of appointment of Rosie Morgan as a director (1 page) |
5 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
4 December 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
4 December 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
28 March 2012 | Statement of capital following an allotment of shares on 22 February 2012
|
28 March 2012 | Statement of capital following an allotment of shares on 22 February 2012
|
27 March 2012 | Appointment of Ms Rosie Marie Morgan as a director (3 pages) |
27 March 2012 | Appointment of Mr Alan Stephen Wright as a director (3 pages) |
27 March 2012 | Appointment of Ms Louise Nicola Wright as a director (3 pages) |
27 March 2012 | Appointment of Ms Louise Nicola Wright as a director (3 pages) |
27 March 2012 | Appointment of Mr Paul Matthew Gibson as a director (3 pages) |
27 March 2012 | Appointment of Ms Rosie Marie Morgan as a director (3 pages) |
27 March 2012 | Appointment of Mr Paul Matthew Gibson as a director (3 pages) |
27 March 2012 | Appointment of Mr Alan Stephen Wright as a director (3 pages) |
27 February 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
27 February 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
22 February 2012 | Incorporation (36 pages) |
22 February 2012 | Incorporation (36 pages) |