Otterspool Way
Watford
Hertfordshire
WD25 8HP
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 18 C P House Otterspool Way Watford Hertfordshire WD25 8HP |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey North |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £475 |
Cash | £2,775 |
Current Liabilities | £2,533 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
10 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2020 | Application to strike the company off the register (3 pages) |
29 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
14 May 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
29 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
9 April 2018 | Accounts for a dormant company made up to 31 July 2017 (7 pages) |
29 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
7 September 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
24 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
13 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
23 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
5 September 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
5 September 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
5 September 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
30 August 2012 | Appointment of Paul Anthony Jayes as a director (2 pages) |
30 August 2012 | Appointment of Paul Anthony Jayes as a director (2 pages) |
27 July 2012 | Termination of appointment of Ela Shah as a director (1 page) |
27 July 2012 | Termination of appointment of Ela Shah as a director (1 page) |
26 July 2012 | Incorporation
|
26 July 2012 | Incorporation
|