Wheathampstead
St. Albans
Hertfordshire
AL4 8LX
Secretary Name | Mrs Muriel Rochester |
---|---|
Status | Closed |
Appointed | 27 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Kimpton Road Wheathampstead St. Albans Hertfordshire AL4 8LX |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £29,518 |
Cash | £70,874 |
Current Liabilities | £52,002 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 July 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
9 June 2015 | Registered office address changed from 2 Gallery Court 1-7 Pilgrimage St London SE1 4LL to 82 st John Street London EC1M 4JN on 9 June 2015 (2 pages) |
9 June 2015 | Registered office address changed from 2 Gallery Court 1-7 Pilgrimage St London SE1 4LL to 82 st John Street London EC1M 4JN on 9 June 2015 (2 pages) |
8 June 2015 | Appointment of a voluntary liquidator (1 page) |
8 June 2015 | Declaration of solvency (3 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 May 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
18 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
10 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
29 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
2 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Secretary's details changed for Mrs Muriel Rochester on 22 February 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr Andrew Rochester on 5 March 2013 (2 pages) |
6 September 2012 | Secretary's details changed for Mrs Muriel Rochester on 5 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr Andrew Rochester on 5 September 2012 (2 pages) |
6 September 2012 | Secretary's details changed for Mrs Muriel Rochester on 5 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr Andrew Rochester on 5 September 2012 (2 pages) |
16 July 2012 | Current accounting period extended from 30 June 2013 to 31 July 2013 (1 page) |
27 June 2012 | Incorporation (25 pages) |