Patchetts Green
Aldenham
Hertfordshire
WD25 8DR
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Bloomsbury Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2012(same day as company formation) |
Correspondence Address | 1st Floor 236 Gray's Inn Road London WC1X 8HB |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Roger Jenkins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £347,407 |
Current Liabilities | £104,181 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
27 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 August 2021 | Return of final meeting in a members' voluntary winding up (12 pages) |
27 January 2021 | Resolutions
|
27 January 2021 | Registered office address changed from 1st Floor 236 Gray's Inn Road London WC1X 8HB to Devonshire House 60 Goswell Road London EC1M 7AD on 27 January 2021 (2 pages) |
27 January 2021 | Appointment of a voluntary liquidator (3 pages) |
27 January 2021 | Declaration of solvency (4 pages) |
24 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
20 March 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
19 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
21 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
5 January 2017 | Termination of appointment of Bloomsbury Registrars Limited as a secretary on 1 January 2017 (1 page) |
5 January 2017 | Termination of appointment of Bloomsbury Registrars Limited as a secretary on 1 January 2017 (1 page) |
16 August 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
16 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
15 August 2016 | Director's details changed for Roger Jenkins on 1 August 2016 (2 pages) |
15 August 2016 | Director's details changed for Roger Jenkins on 1 August 2016 (2 pages) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
7 July 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
6 May 2015 | Registered office address changed from 5 New Street Square London EC4A 3TW to 1St Floor 236 Gray's Inn Road London WC1X 8HB on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 5 New Street Square London EC4A 3TW to 1St Floor 236 Gray's Inn Road London WC1X 8HB on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 5 New Street Square London EC4A 3TW to 1St Floor 236 Gray's Inn Road London WC1X 8HB on 6 May 2015 (1 page) |
20 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
4 June 2014 | Cancellation of shares. Statement of capital on 4 June 2014
|
4 June 2014 | Cancellation of shares. Statement of capital on 4 June 2014
|
4 June 2014 | Cancellation of shares. Statement of capital on 4 June 2014
|
27 May 2014 | Statement of capital following an allotment of shares on 23 May 2014
|
27 May 2014 | Resolutions
|
27 May 2014 | Solvency statement dated 27/05/14 (1 page) |
27 May 2014 | Statement of capital on 27 May 2014
|
27 May 2014 | Statement by directors (1 page) |
27 May 2014 | Statement of capital on 27 May 2014
|
27 May 2014 | Resolutions
|
27 May 2014 | Solvency statement dated 27/05/14 (1 page) |
27 May 2014 | Statement by directors (1 page) |
27 May 2014 | Statement of capital following an allotment of shares on 23 May 2014
|
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (1 page) |
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (1 page) |
4 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (4 pages) |
4 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (4 pages) |
4 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Appointment of Bloomsbury Registrars Limited as a secretary (3 pages) |
24 September 2012 | Appointment of Bloomsbury Registrars Limited as a secretary (3 pages) |
31 August 2012 | Appointment of Roger Jenkins as a director (2 pages) |
31 August 2012 | Appointment of Roger Jenkins as a director (2 pages) |
30 August 2012 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
30 August 2012 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
30 August 2012 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
30 August 2012 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
30 August 2012 | Current accounting period shortened from 31 August 2013 to 31 July 2013 (1 page) |
30 August 2012 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
30 August 2012 | Termination of appointment of Richard Bursby as a director (1 page) |
30 August 2012 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
30 August 2012 | Current accounting period shortened from 31 August 2013 to 31 July 2013 (1 page) |
30 August 2012 | Termination of appointment of Richard Bursby as a director (1 page) |
1 August 2012 | Incorporation (62 pages) |
1 August 2012 | Incorporation (62 pages) |