Potters Bar
Hertfordshire
EN6 5AS
Director Name | Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Luciano Capaldo |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 June 2012(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | C/O Michael Filiou Plc Salisbury House 81 High Str Potters Bar Herts EN6 5AS |
Registered Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Oakmere |
Built Up Area | Potters Bar |
Address Matches | Over 400 other UK companies use this postal address |
1000 at £1 | Hermes Corporate Services LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
23 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
11 February 2021 | Application to strike the company off the register (1 page) |
29 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
28 October 2019 | Change of details for Ms Patricia Ann Petrou as a person with significant control on 23 September 2019 (2 pages) |
28 October 2019 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Herts EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 28 October 2019 (1 page) |
12 August 2019 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
15 June 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
4 February 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
3 March 2018 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
12 September 2017 | Director's details changed for Ms Patricia Ann Petrou on 4 September 2017 (2 pages) |
12 September 2017 | Change of details for Ms Patricia Ann Petrou as a person with significant control on 4 September 2017 (2 pages) |
12 September 2017 | Change of details for Ms Patricia Ann Petrou as a person with significant control on 4 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Ms Patricia Ann Petrou on 4 September 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
14 January 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
14 January 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
27 February 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
27 February 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
23 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
14 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
14 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
9 March 2015 | Termination of appointment of Luciano Capaldo as a director on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Luciano Capaldo as a director on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Luciano Capaldo as a director on 9 March 2015 (1 page) |
9 March 2015 | Appointment of Ms Patricia Ann Petrou as a director on 9 March 2015 (2 pages) |
9 March 2015 | Appointment of Ms Patricia Ann Petrou as a director on 9 March 2015 (2 pages) |
9 March 2015 | Appointment of Ms Patricia Ann Petrou as a director on 9 March 2015 (2 pages) |
28 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
7 November 2013 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
7 November 2013 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
29 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
28 October 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Appointment of Mr Luciano Capaldo as a director (2 pages) |
15 June 2012 | Appointment of Mr Luciano Capaldo as a director (2 pages) |
8 June 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
8 June 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
7 June 2012 | Incorporation
|
7 June 2012 | Incorporation
|
7 June 2012 | Incorporation
|