Chorleywood
Rickmansworth
Hertfordshire
WD3 5TA
Director Name | Miss Natalie Erin Horsham |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 York Street London W1H 1DP |
Director Name | Mr Dax Price |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 York Street London W1H 1DP |
Director Name | Mrs Natalie Elizabeth Stack |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 York Street London W1H 1DP |
Registered Address | Springwood Chess Way Chorleywood Rickmansworth Hertfordshire WD3 5TA |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood North & Sarratt |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £0.01 | Natalie Stack 100.00% Ordinary |
---|
Latest Accounts | 30 November 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
21 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
19 November 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
23 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
30 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
31 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
7 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
28 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
28 August 2014 | Registered office address changed from 78 York Street London W1H 1DP to Springwood Chess Way Chorleywood Rickmansworth Hertfordshire WD3 5TA on 28 August 2014 (1 page) |
4 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
3 December 2013 | Register inspection address has been changed (1 page) |
3 December 2013 | Director's details changed for Mr Graham Christopher Stack on 29 August 2013 (2 pages) |
28 March 2013 | Termination of appointment of Natalie Stack as a director (1 page) |
28 March 2013 | Termination of appointment of Natalie Horsham as a director (1 page) |
6 February 2013 | Termination of appointment of Dax Price as a director (1 page) |
21 November 2012 | Incorporation
|