Watford
Hertfordshire
WD18 8YE
Director Name | Mr Joseph Samuel Braunhofer |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2021(8 years, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks (closed 21 September 2021) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Building 5 Croxley Park Hatters Lane Watford Hertfordshire WD18 8YE |
Director Name | Mr James Coleman Woll |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 2828 Liberty Ave Suite 100 Pittsburgh Pa 15222 |
Director Name | Ms Victoria Anne Reuben |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(3 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 May 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | Mr Timothy John Allison |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | Ms Elaine Richardson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(3 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 03 October 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | Mr Timothy John Allison |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2018(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 5, Croxley Park Hatters Lane Watford Hertfordshire WD18 8YE |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2012(same day as company formation) |
Correspondence Address | One New Change . London EC4M 9AF |
Registered Address | Building 5, Croxley Park Hatters Lane Watford Hertfordshire WD18 8YE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Blue Belt Technologies Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,349 |
Cash | £15,945 |
Current Liabilities | £1,596 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
31 January 2013 | Delivered on: 2 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re blue belt technologies and numbered 01026211 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
---|
21 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2021 | Application to strike the company off the register (4 pages) |
24 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
29 April 2021 | Accounts for a dormant company made up to 31 July 2020 (4 pages) |
30 March 2021 | Appointment of Mr Joseph Samuel Braunhofer as a director on 26 March 2021 (2 pages) |
26 March 2021 | Termination of appointment of Timothy John Allison as a director on 26 March 2021 (1 page) |
1 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
27 April 2020 | Accounts for a dormant company made up to 31 July 2019 (4 pages) |
2 July 2019 | Second filing of Confirmation Statement dated 24/05/2017 (7 pages) |
2 July 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
9 May 2019 | Director's details changed for Mrs Susan Margaret Swabey on 3 May 2019 (2 pages) |
9 May 2019 | Director's details changed for Mr Timothy John Allison on 3 May 2019 (2 pages) |
8 May 2019 | Change of details for Smith & Nephew Usd Limited as a person with significant control on 3 May 2019 (2 pages) |
3 May 2019 | Registered office address changed from 15 Adam Street London WC2N 6LA England to Building 5, Croxley Park Hatters Lane Watford Hertfordshire WD18 8YE on 3 May 2019 (1 page) |
30 April 2019 | Accounts for a dormant company made up to 31 July 2018 (4 pages) |
9 July 2018 | Appointment of Timothy John Allison as a director on 28 June 2018 (2 pages) |
28 June 2018 | Termination of appointment of Victoria Anne Reuben as a director on 28 June 2018 (1 page) |
24 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
9 April 2018 | Accounts for a dormant company made up to 31 July 2017 (4 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates
|
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
4 May 2017 | Appointment of Mrs Victoria Reuben as a director on 3 May 2017 (2 pages) |
4 May 2017 | Appointment of Mrs Victoria Reuben as a director on 3 May 2017 (2 pages) |
3 May 2017 | Termination of appointment of Timothy John Allison as a director on 3 May 2017 (1 page) |
3 May 2017 | Termination of appointment of Timothy John Allison as a director on 3 May 2017 (1 page) |
30 December 2016 | Termination of appointment of Elaine Richardson as a director on 3 October 2016 (1 page) |
30 December 2016 | Termination of appointment of Elaine Richardson as a director on 3 October 2016 (1 page) |
30 September 2016 | Previous accounting period extended from 31 December 2015 to 31 July 2016 (1 page) |
30 September 2016 | Previous accounting period extended from 31 December 2015 to 31 July 2016 (1 page) |
21 June 2016 | Appointment of Ms Elaine Richardson as a director on 1 May 2016 (2 pages) |
21 June 2016 | Appointment of Ms Elaine Richardson as a director on 1 May 2016 (2 pages) |
20 June 2016 | Termination of appointment of Victoria Anne Reuben as a director on 1 May 2016 (1 page) |
20 June 2016 | Termination of appointment of Victoria Anne Reuben as a director on 1 May 2016 (1 page) |
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
4 May 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
4 May 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
4 May 2016 | Satisfaction of charge 1 in full (2 pages) |
4 May 2016 | Satisfaction of charge 1 in full (2 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
30 January 2016 | Appointment of Susan Margaret Swabey as a director on 4 January 2016 (3 pages) |
30 January 2016 | Appointment of Victoria Anne Reuben as a director on 4 January 2016 (3 pages) |
30 January 2016 | Appointment of Susan Margaret Swabey as a director on 4 January 2016 (3 pages) |
30 January 2016 | Appointment of Victoria Anne Reuben as a director on 4 January 2016 (3 pages) |
30 January 2016 | Appointment of Timothy John Allison as a director on 4 January 2016 (3 pages) |
30 January 2016 | Appointment of Timothy John Allison as a director on 4 January 2016 (3 pages) |
14 January 2016 | Termination of appointment of James Coleman Woll as a director on 4 January 2016 (2 pages) |
14 January 2016 | Termination of appointment of James Coleman Woll as a director on 4 January 2016 (2 pages) |
5 January 2016 | Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 5 January 2016 (1 page) |
5 January 2016 | Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from One New Change . London EC4M 9AF United Kingdom to 15 Adam Street London WC2N 6LA on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from One New Change . London EC4M 9AF United Kingdom to 15 Adam Street London WC2N 6LA on 5 January 2016 (1 page) |
16 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 24 May 2015 (16 pages) |
16 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 24 May 2015 (16 pages) |
3 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
26 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
25 June 2014 | Amended accounts made up to 31 May 2013 (11 pages) |
25 June 2014 | Amended accounts made up to 31 May 2013 (11 pages) |
2 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
4 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (14 pages) |
4 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (14 pages) |
2 February 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
2 February 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
24 May 2012 | Incorporation (44 pages) |
24 May 2012 | Incorporation (44 pages) |