5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director Name | Mrs Edna Agyeman Woname |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET |
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 100 other UK companies use this postal address |
1 at £1 | Mr Vincent Woname 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,205 |
Cash | £227 |
Current Liabilities | £31,767 |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 31 May 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 14 June 2022 (overdue) |
8 September 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
15 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
21 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
28 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
1 June 2018 | Director's details changed for Mr Vincent Woname on 19 September 2017 (2 pages) |
8 March 2018 | Withdrawal of a person with significant control statement on 8 March 2018 (2 pages) |
8 March 2018 | Notification of Vincent Woname as a person with significant control on 6 April 2016 (2 pages) |
5 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
19 September 2017 | Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page) |
25 July 2017 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 25 July 2017 (1 page) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
5 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
11 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
29 July 2014 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
29 July 2014 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
27 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
29 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders (3 pages) |
29 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders (3 pages) |
29 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders (3 pages) |
31 January 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
31 January 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
3 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
2 July 2012 | Appointment of Vincent Woname as a director (7 pages) |
2 July 2012 | Appointment of Vincent Woname as a director (7 pages) |
18 June 2012 | Termination of appointment of Edna Woname as a director (2 pages) |
18 June 2012 | Termination of appointment of Edna Woname as a director (2 pages) |
1 May 2012 | Incorporation (48 pages) |
1 May 2012 | Incorporation (48 pages) |