London
NW7 4JR
Director Name | Mrs Stacey Justine Waterman-Coleman |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | English |
Status | Closed |
Appointed | 03 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 The Reddings London NW7 4JR |
Registered Address | The Limes 1339 High Road London N20 9HR |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
7 at £1 | Julian Coleman 77.78% Ordinary |
---|---|
2 at £1 | Stacey Waterman 22.22% Ordinary |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2016 | Application to strike the company off the register (3 pages) |
24 February 2016 | Application to strike the company off the register (3 pages) |
5 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Director's details changed for Mrs Stacey Waterman on 6 October 2014 (3 pages) |
5 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Director's details changed for Mrs Stacey Waterman on 6 October 2014 (3 pages) |
5 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
1 May 2015 | Director's details changed for Mr Julian Iain Coleman on 6 October 2014 (2 pages) |
1 May 2015 | Director's details changed for Mr Julian Iain Coleman on 6 October 2014 (2 pages) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 June 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
22 June 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
22 June 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
18 July 2012 | Company name changed serett hosting LTD\certificate issued on 18/07/12
|
18 July 2012 | Change of name notice (2 pages) |
18 July 2012 | Change of name notice (2 pages) |
18 July 2012 | Company name changed serett hosting LTD\certificate issued on 18/07/12
|
3 April 2012 | Incorporation
|
3 April 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
3 April 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
3 April 2012 | Incorporation
|