Elstree
Borehamwood
Hertfordshire
WD6 3SY
Director Name | Mr Craig John Dipper |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2013(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (closed 15 March 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Office 318, 720 Centennial Avenue, Centennial Park Elstree Borehamwood Hertfordshire WD6 3SY |
Director Name | Mr Wayne Richard Barnett |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Profex House 25-27 School Lane Bushey Hertfordshire WD23 1SS |
Registered Address | Office 318, 720 Centennial Avenue, Centennial Park Elstree Borehamwood Hertfordshire WD6 3SY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
30 at £1 | Jeray (Sales) LTD 30.00% Ordinary C |
---|---|
30 at £1 | Paul Courtney Bishopp 30.00% Ordinary B |
30 at £1 | Wayne Richard Barnett 30.00% Ordinary A |
10 at £1 | Craig John Dipper 10.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | -£161 |
Cash | £39 |
Current Liabilities | £200 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
12 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
25 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Registered office address changed from Office 318 720 Centennial Avenue, Centennial Park Elstree Borehamwood Hertfordshire WD6 3SY England on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from Office 318 720 Centennial Avenue, Centennial Park Elstree Borehamwood Hertfordshire WD6 3SY England on 25 March 2014 (1 page) |
20 March 2014 | Termination of appointment of Wayne Barnett as a director (1 page) |
20 March 2014 | Termination of appointment of Wayne Barnett as a director (1 page) |
19 March 2014 | Statement of capital following an allotment of shares on 15 January 2014
|
19 March 2014 | Statement of capital following an allotment of shares on 15 January 2014
|
19 March 2014 | Statement of capital following an allotment of shares on 15 January 2014
|
19 March 2014 | Statement of capital following an allotment of shares on 15 January 2014
|
19 March 2014 | Statement of capital following an allotment of shares on 15 January 2014
|
19 March 2014 | Statement of capital following an allotment of shares on 15 January 2014
|
19 March 2014 | Statement of capital following an allotment of shares on 15 January 2014
|
19 March 2014 | Statement of capital following an allotment of shares on 15 January 2014
|
6 March 2014 | Memorandum and Articles of Association (34 pages) |
6 March 2014 | Resolutions
|
6 March 2014 | Memorandum and Articles of Association (34 pages) |
6 March 2014 | Resolutions
|
11 October 2013 | Appointment of Mr Paul Courtney Bishopp as a director (2 pages) |
11 October 2013 | Appointment of Mr Paul Courtney Bishopp as a director (2 pages) |
11 October 2013 | Registered office address changed from Profex House 25-27 School Lane Bushey Hertfordshire WD23 1SS United Kingdom on 11 October 2013 (1 page) |
11 October 2013 | Appointment of Mr Craig John Dipper as a director (2 pages) |
11 October 2013 | Appointment of Mr Craig John Dipper as a director (2 pages) |
11 October 2013 | Registered office address changed from Profex House 25-27 School Lane Bushey Hertfordshire WD23 1SS United Kingdom on 11 October 2013 (1 page) |
16 January 2013 | Incorporation (41 pages) |
16 January 2013 | Incorporation (41 pages) |