Borehamwood
Hertfordshire
WD6 4LL
Secretary Name | Daniel Miller |
---|---|
Status | Closed |
Appointed | 08 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Darrington Road Borehamwood Hertfordshire WD6 4LL |
Registered Address | 4 Darrington Road Borehamwood Hertfordshire WD6 4LL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
100 at £1 | Daniel Miller 100.00% Ordinary |
---|
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2015 | Accounts for a dormant company made up to 31 May 2014 (9 pages) |
8 March 2015 | Accounts for a dormant company made up to 31 May 2014 (9 pages) |
9 May 2014 | Registered office address changed from C/O Ace Accounting Solutions Limited 4 Darrington Road Darrington Road Borehamwood Hertfordshire WD6 4LL England on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from C/O Ace Accounting Solutions Limited 4 Darrington Road Darrington Road Borehamwood Hertfordshire WD6 4LL England on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from 8Th Floor Elizabth House 54-58 High Street Edgware Middlesex HA8 7EJ England on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from 8Th Floor Elizabth House 54-58 High Street Edgware Middlesex HA8 7EJ England on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from 8Th Floor Elizabth House 54-58 High Street Edgware Middlesex HA8 7EJ England on 9 May 2014 (1 page) |
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Registered office address changed from C/O Ace Accounting Solutions Limited 4 Darrington Road Darrington Road Borehamwood Hertfordshire WD6 4LL England on 9 May 2014 (1 page) |
6 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
19 November 2013 | Registered office address changed from 49 Amalfi Tower Sunderland Tyne and Wear SR3 3AN England on 19 November 2013 (1 page) |
19 November 2013 | Registered office address changed from 49 Amalfi Tower Sunderland Tyne and Wear SR3 3AN England on 19 November 2013 (1 page) |
21 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
8 May 2012 | Incorporation
|
8 May 2012 | Incorporation
|
8 May 2012 | Incorporation
|