Borehamwood
WD6 2RB
Director Name | Mrs Caterina Falce |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 8 Bracken Close Borehamwood WD6 5JX |
Secretary Name | Mr Caterina Falce |
---|---|
Status | Resigned |
Appointed | 27 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Bracken Close Borehamwood WD6 5JX |
Director Name | Mr Chiabass Lawrence |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2015(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 January 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 8 Bracken Close Borehamwood Hertfordshire WD6 5JX |
Director Name | Me Richard Agbor Enoh-Joseph |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2016(3 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 November 2016) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Farnborough Avenue London E17 6HX |
Director Name | Mr Joseph Foncha |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(6 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 November 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 69 The Chase Edgware HA8 5DN |
Director Name | Mr Chiabass Lawrence |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2020(7 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 June 2020) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 69 The Chase Edgware HA8 5DN |
Director Name | Mr Joseph Foncha |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(7 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 01 November 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 7 Furzehill Road Borehamwood WD6 2DG |
Website | www.postalservicepoint.com |
---|
Registered Address | 7 Furzehill Road Borehamwood WD6 2DG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Caterina Falce 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,078 |
Cash | £4,591 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 2 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 3 weeks from now) |
2 September 2023 | Confirmation statement made on 2 September 2023 with updates (4 pages) |
---|---|
2 September 2023 | Notification of Chiabass Lawrence as a person with significant control on 25 August 2023 (2 pages) |
2 September 2023 | Cessation of Frelich Luciano as a person with significant control on 25 August 2023 (1 page) |
2 September 2023 | Appointment of Mr Chiabass Lawrence as a director on 25 August 2023 (2 pages) |
2 September 2023 | Termination of appointment of Frelich Luciano as a director on 25 August 2023 (1 page) |
31 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
17 July 2023 | Company name changed etaxio LTD\certificate issued on 17/07/23
|
15 July 2023 | Notification of Frelich Luciano as a person with significant control on 14 July 2023 (2 pages) |
15 July 2023 | Appointment of Mr Frelich Luciano as a director on 14 July 2023 (2 pages) |
15 July 2023 | Termination of appointment of Chiabass Lawrence as a director on 14 July 2023 (1 page) |
15 July 2023 | Registered office address changed from 94 Balmoral Drive Borehamwood WD6 2RB England to 7 Furzehill Road Borehamwood WD6 2DG on 15 July 2023 (1 page) |
15 July 2023 | Confirmation statement made on 15 July 2023 with updates (4 pages) |
15 July 2023 | Cessation of Chiabass Lawrence as a person with significant control on 14 July 2023 (1 page) |
3 July 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
26 September 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
19 August 2022 | Company name changed postal service point LTD\certificate issued on 19/08/22
|
2 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
16 November 2021 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
25 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
14 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2021 | Registered office address changed from 7 Furzehill Road Borehamwood WD6 2DG England to 94 Balmoral Drive Borehamwood WD6 2RB on 6 April 2021 (1 page) |
17 December 2020 | Notification of Chiabass Lawrence as a person with significant control on 1 November 2020 (2 pages) |
17 December 2020 | Cessation of Joseph Foncha as a person with significant control on 1 November 2020 (1 page) |
17 December 2020 | Appointment of Mr Chiabass Lawrence as a director on 1 November 2020 (2 pages) |
17 December 2020 | Termination of appointment of Joseph Foncha as a director on 1 November 2020 (1 page) |
1 December 2020 | Registered office address changed from 21 Edrick Road Edgware HA8 9HY England to 7 Furzehill Road Borehamwood WD6 2DG on 1 December 2020 (1 page) |
7 September 2020 | Registered office address changed from 69 the Chase Edgware HA8 5DN England to 21 Edrick Road Edgware HA8 9HY on 7 September 2020 (1 page) |
8 July 2020 | Notification of Joseph Foncha as a person with significant control on 1 June 2020 (2 pages) |
8 July 2020 | Termination of appointment of Chiabass Lawrence as a director on 1 June 2020 (1 page) |
8 July 2020 | Confirmation statement made on 26 June 2020 with updates (4 pages) |
8 July 2020 | Appointment of Mr Joseph Foncha as a director on 1 June 2020 (2 pages) |
8 July 2020 | Cessation of Chiabass Lawrence as a person with significant control on 1 June 2020 (1 page) |
16 April 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
16 February 2020 | Termination of appointment of Joseph Foncha as a director on 6 February 2020 (1 page) |
16 February 2020 | Appointment of Mr Chiabass Lawrence as a director on 6 February 2020 (2 pages) |
6 February 2020 | Appointment of Mr Joseph Foncha as a director on 6 February 2020 (2 pages) |
6 February 2020 | Termination of appointment of Chiabass Lawrence as a director on 6 January 2020 (1 page) |
17 November 2019 | Termination of appointment of Joseph Foncha as a director on 17 November 2019 (1 page) |
17 November 2019 | Cessation of Joseph Foncha as a person with significant control on 17 November 2019 (1 page) |
1 October 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
28 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
17 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2019 | Appointment of Mr Joseph Foncha as a director on 1 April 2019 (2 pages) |
1 April 2019 | Notification of Joseph Foncha as a person with significant control on 1 April 2019 (2 pages) |
16 March 2019 | Registered office address changed from 8 Bracken Close Borehamwood Hertfordshire WD6 5JX England to 69 the Chase Edgware HA8 5DN on 16 March 2019 (1 page) |
4 November 2018 | Notification of Chiabass Lawrence as a person with significant control on 4 November 2018 (2 pages) |
18 October 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
19 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
5 April 2018 | Registered office address changed from 19 Finchley Lane London NW4 1BN to 8 Bracken Close Borehamwood Hertfordshire WD6 5JX on 5 April 2018 (1 page) |
11 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
11 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
8 August 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
28 November 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-11-28
|
28 November 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-11-28
|
25 November 2016 | Termination of appointment of Richard Agbor Enoh-Joseph as a director on 24 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Richard Agbor Enoh-Joseph as a director on 24 November 2016 (1 page) |
15 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
15 July 2016 | Appointment of Me Richard Agbor Enoh-Joseph as a director on 13 July 2016 (2 pages) |
15 July 2016 | Appointment of Me Richard Agbor Enoh-Joseph as a director on 13 July 2016 (2 pages) |
15 January 2016 | Termination of appointment of Caterina Falce as a secretary on 14 January 2016 (1 page) |
15 January 2016 | Termination of appointment of Caterina Falce as a secretary on 14 January 2016 (1 page) |
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
26 November 2015 | Appointment of Mr Chiabass Lawrence as a director on 25 November 2015 (2 pages) |
26 November 2015 | Termination of appointment of Caterina Falce as a director on 25 November 2015 (1 page) |
26 November 2015 | Appointment of Mr Chiabass Lawrence as a director on 25 November 2015 (2 pages) |
26 November 2015 | Termination of appointment of Caterina Falce as a director on 25 November 2015 (1 page) |
19 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
19 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
3 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
27 November 2012 | Incorporation (25 pages) |
27 November 2012 | Incorporation (25 pages) |