Kings Langley
Hertfordshire
WD4 8LQ
Director Name | Christopher Edward Wootton |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monaco House Station Road Kings Langley Hertfordshire WD4 8LQ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 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 |
Registered Address | Monaco House Station Road Kings Langley Hertfordshire WD4 8LQ |
---|---|
Region | East of England |
Constituency | St Albans |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Gade Valley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Flowcentric Technologies (Pty) LTD 50.00% Ordinary |
---|---|
250 at £1 | C.e. Wootton 25.00% Ordinary |
250 at £1 | L.j. Palmer 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,681 |
Cash | £4,909 |
Current Liabilities | £21,307 |
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
7 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2018 | Application to strike the company off the register (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
2 May 2017 | Director's details changed for Christopher Edward Wooton on 2 May 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
2 May 2017 | Director's details changed for Christopher Edward Wooton on 2 May 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
5 December 2016 | Registered office address changed from Tyttenhanger House Coursers Road London Colney St Albans Hertfordshire AL4 0PG England to Monaco House Station Road Kings Langley Hertfordshire WD4 8LQ on 5 December 2016 (1 page) |
5 December 2016 | Registered office address changed from Tyttenhanger House Coursers Road London Colney St Albans Hertfordshire AL4 0PG England to Monaco House Station Road Kings Langley Hertfordshire WD4 8LQ on 5 December 2016 (1 page) |
30 September 2016 | Registered office address changed from Building 2 30 Friern Park, North Finchley London N12 9DA to Tyttenhanger House Coursers Road London Colney St Albans Hertfordshire AL4 0PG on 30 September 2016 (1 page) |
30 September 2016 | Registered office address changed from Building 2 30 Friern Park, North Finchley London N12 9DA to Tyttenhanger House Coursers Road London Colney St Albans Hertfordshire AL4 0PG on 30 September 2016 (1 page) |
26 September 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
19 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
8 June 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
8 June 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
10 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
13 May 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
13 May 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
16 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
30 January 2014 | Current accounting period shortened from 31 March 2014 to 28 February 2014 (1 page) |
30 January 2014 | Current accounting period shortened from 31 March 2014 to 28 February 2014 (1 page) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
31 May 2012 | Second filing of SH01 previously delivered to Companies House
|
31 May 2012 | Second filing of SH01 previously delivered to Companies House
|
3 May 2012 | Appointment of Leonard John Palmer as a director (3 pages) |
3 May 2012 | Appointment of Christopher Edward Wooton as a director (3 pages) |
3 May 2012 | Appointment of Leonard John Palmer as a director (3 pages) |
3 May 2012 | Appointment of Christopher Edward Wooton as a director (3 pages) |
26 April 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
26 April 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
26 April 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
30 March 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
30 March 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
28 March 2012 | Incorporation (36 pages) |
28 March 2012 | Incorporation (36 pages) |