Kings Langley
WD4 8LB
Director Name | Miss Joanne Day |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2012(same day as company formation) |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 192 High Street Codicote Hitchin Hertfordshire SG4 8UB |
Director Name | Kevin Moriarty |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 September 2012(same day as company formation) |
Role | Merchant |
Country of Residence | United States |
Correspondence Address | 655 7th Street Hermosa Hermosa Beach California 90254 |
Director Name | Riannon Mary Sachdev |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 July 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 84 Station Road Kings Langley WD4 8LB |
Registered Address | 84 Station Road Kings Langley WD4 8LB |
---|---|
Region | East of England |
Constituency | St Albans |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Gade Valley |
Built Up Area | Greater London |
100 at £1 | Affiliated Ventures, Inc 100.00% Ordinary |
---|
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
27 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2018 | Application to strike the company off the register (3 pages) |
26 July 2018 | Termination of appointment of Riannon Mary Sachdev as a director on 26 July 2018 (1 page) |
31 January 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
31 January 2018 | Confirmation statement made on 2 December 2017 with updates (4 pages) |
13 December 2017 | Register inspection address has been changed to The Barn, 16 Nascot Place Watford WD17 4QT (1 page) |
2 December 2016 | Confirmation statement made on 2 December 2016 with no updates (3 pages) |
2 December 2016 | Confirmation statement made on 2 December 2016 with no updates (3 pages) |
21 November 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
21 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
21 November 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
21 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
23 September 2016 | Director's details changed for Riannon Mary Sachdev on 20 September 2016 (2 pages) |
23 September 2016 | Director's details changed for Riannon Mary Sachdev on 20 September 2016 (2 pages) |
22 September 2016 | Registered office address changed from 24 Parsonage Close Parsonage Close Abbots Langley Hertfordshire WD5 0BQ to 84 Station Road Kings Langley WD4 8LB on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from 24 Parsonage Close Parsonage Close Abbots Langley Hertfordshire WD5 0BQ to 84 Station Road Kings Langley WD4 8LB on 22 September 2016 (1 page) |
19 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
19 November 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
19 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
1 October 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
1 October 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
9 June 2014 | Termination of appointment of Kevin Moriarty as a director (1 page) |
9 June 2014 | Appointment of Bruce Benevento as a director (2 pages) |
9 June 2014 | Appointment of Bruce Benevento as a director (2 pages) |
9 June 2014 | Termination of appointment of Kevin Moriarty as a director (1 page) |
8 April 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
8 April 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
26 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-26
|
26 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-26
|
26 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-26
|
27 August 2013 | Termination of appointment of Joanne Day as a director (1 page) |
27 August 2013 | Appointment of Riannon Sachdev as a director (2 pages) |
27 August 2013 | Registered office address changed from 192 High Street Codicote Hitchin Hertfordshire SG4 8UB United Kingdom on 27 August 2013 (1 page) |
27 August 2013 | Appointment of Riannon Sachdev as a director (2 pages) |
27 August 2013 | Termination of appointment of Joanne Day as a director (1 page) |
27 August 2013 | Registered office address changed from 192 High Street Codicote Hitchin Hertfordshire SG4 8UB United Kingdom on 27 August 2013 (1 page) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Incorporation
|
12 September 2012 | Incorporation
|
12 September 2012 | Incorporation
|