Borehamwood
WD6 1AG
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2012(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 | 24 February 2012(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Registered Address | 2nd Floor 9 Chapel Place London EC2A 3DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Aphrodite Kasibina Mwanje 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,621 |
Cash | £4,684 |
Current Liabilities | £1,063 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2017 | Application to strike the company off the register (3 pages) |
30 January 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
5 January 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
5 December 2016 | Director's details changed for Miss Aphrodite Kasibina Mwanje on 5 December 2016 (2 pages) |
7 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
8 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
2 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
11 August 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
7 July 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 6 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 6 July 2015 (1 page) |
7 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
10 June 2014 | Annual return made up to 24 February 2014 with a full list of shareholders
|
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) |
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
12 August 2013 | Director's details changed for Ms Aphrodite Mwanje on 12 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Ms Aphrodite Kasibina Mwanje on 12 August 2013 (2 pages) |
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (3 pages) |
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
22 November 2012 | Resolutions
|
20 November 2012 | Statement of capital following an allotment of shares on 24 February 2012
|
20 November 2012 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 20 November 2012 (1 page) |
19 November 2012 | Termination of appointment of Corporate Directors Limited as a director (1 page) |
24 February 2012 | Incorporation
|