Gerrards Cross
SL9 9AS
Secretary Name | Accountancy & Payroll (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2012(same day as company formation) |
Correspondence Address | 12a Goldthorpe Ind Estate Commercial Road Goldthorpe Rotherham S63 9BL |
Registered Address | C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 April 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
8 October 2015 | Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 8 October 2015 (2 pages) |
8 October 2015 | Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 8 October 2015 (2 pages) |
22 April 2015 | Registered office address changed from The Village Green High Street Chalfont St. Giles Buckinghamshire HP8 4QF United Kingdom to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 22 April 2015 (2 pages) |
21 April 2015 | Appointment of a voluntary liquidator (1 page) |
21 April 2015 | Statement of affairs with form 4.19 (6 pages) |
5 March 2015 | Satisfaction of charge 1 in full (4 pages) |
30 January 2015 | Particulars of a mortgage or charge/co extend / charge no: 1 (6 pages) |
23 December 2014 | Registered office address changed from 183 - 189 the Vale London W3 7RW to The Village Green High Street Chalfont St. Giles Buckinghamshire HP8 4QF on 23 December 2014 (1 page) |
14 August 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
9 August 2014 | Registered office address changed from 139 Furlong Road Bolton-upon-Dearne Rotherham South Yorkshire S63 8HD England to 183 - 189 the Vale London W3 7RW on 9 August 2014 (1 page) |
9 August 2014 | Registered office address changed from 139 Furlong Road Bolton-upon-Dearne Rotherham South Yorkshire S63 8HD England to 183 - 189 the Vale London W3 7RW on 9 August 2014 (1 page) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2014 | Compulsory strike-off action has been suspended (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2014 | Termination of appointment of Accountancy & Payroll (Uk) Ltd as a secretary (1 page) |
6 June 2013 | Registered office address changed from 12a Goldthorpe Industrial Estate Commercial Road, Goldthorpe Rotherham S63 9BL England on 6 June 2013 (1 page) |
6 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders Statement of capital on 2013-06-06
|
6 June 2013 | Registered office address changed from 12a Goldthorpe Industrial Estate Commercial Road, Goldthorpe Rotherham S63 9BL England on 6 June 2013 (1 page) |
16 May 2012 | Incorporation
|