5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director Name | Mr Simon Mark Elliott |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2015(3 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 27 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
Director Name | Dr Evelyn Frances Kemp |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2015(3 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 27 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
Registered Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Leavesden |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Evelyn Kemp 50.00% Ordinary |
---|---|
1 at £1 | Simon Fineman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,903 |
Current Liabilities | £8,323 |
Latest Accounts | 31 March 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2020 | Director's details changed for Mr Simon Fineman on 17 August 2020 (2 pages) |
6 July 2020 | Registered office address changed from 24 Wilhelmina Close Leamington Spa CV32 5JT England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 6 July 2020 (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
27 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2019 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2018 | Registered office address changed from 1 Farndon Road Oxford Oxfordshire OX2 6RS to 24 Wilhelmina Close Leamington Spa CV32 5JT on 7 May 2018 (1 page) |
26 April 2018 | Confirmation statement made on 13 April 2018 with updates (6 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
6 December 2017 | Resolutions
|
6 December 2017 | Purchase of own shares. Shares purchased into treasury:
|
6 December 2017 | Resolutions
|
6 December 2017 | Purchase of own shares. Shares purchased into treasury:
|
24 August 2017 | Change of share class name or designation (2 pages) |
24 August 2017 | Change of share class name or designation (2 pages) |
21 June 2017 | Resolutions
|
21 June 2017 | Resolutions
|
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
27 April 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
27 April 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
29 February 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
29 February 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
30 June 2015 | Appointment of Mr Simon Mark Elliott as a director on 12 May 2015 (2 pages) |
30 June 2015 | Appointment of Ms Evelyn Frances Kemp as a director on 12 May 2015 (2 pages) |
30 June 2015 | Appointment of Mr Simon Mark Elliott as a director on 12 May 2015 (2 pages) |
30 June 2015 | Appointment of Ms Evelyn Frances Kemp as a director on 12 May 2015 (2 pages) |
12 June 2015 | Statement of capital following an allotment of shares on 12 May 2015
|
12 June 2015 | Statement of capital following an allotment of shares on 12 May 2015
|
12 June 2015 | Resolutions
|
22 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
10 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
10 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
19 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-19
|
19 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-19
|
30 September 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
16 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
13 April 2012 | Incorporation
|
13 April 2012 | Incorporation
|