Borehamwood
Hertfordshire
WD6 2FX
Secretary Name | Miss Sarah Lisa Crosbie-Smith |
---|---|
Status | Closed |
Appointed | 05 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX |
Director Name | Mr Michael Richard McCauley |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 04 December 2013(10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 24 June 2017) |
Role | Investment Director |
Country of Residence | Untied Kingdom |
Correspondence Address | 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX |
Registered Address | C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
2m at £1 | Blackfriars Partners LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,107,936 |
Cash | £544,201 |
Current Liabilities | £92,977 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
6 December 2013 | Delivered on: 12 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 1 evangelist house black friars lane t/n NGL818264. 2 evangelist house black friars lane t/n NGL818266. 3 evangelist house black friars lane t/n NGL818268. For futher details of the properties charged please see the MR01. Notification of addition to or amendment of charge. Outstanding |
---|
24 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 March 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
12 February 2016 | Registered office address changed from 5th Floor Albemarle House 1 Albemarle Street London W1S 4HA to 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 12 February 2016 (2 pages) |
9 February 2016 | Resolutions
|
9 February 2016 | Appointment of a voluntary liquidator (1 page) |
9 February 2016 | Declaration of solvency (5 pages) |
26 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
4 November 2014 | Accounts for a small company made up to 30 June 2014 (5 pages) |
14 October 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Registered office address changed from 5Th Floor Albemarle House Albemarle Street London W1S 4HA England to 5Th Floor Albemarle House 1 Albemarle Street London W1S 4HA on 14 October 2014 (1 page) |
12 December 2013 | Registration of charge 083892400001 (51 pages) |
10 December 2013 | Resolutions
|
10 December 2013 | Statement of capital following an allotment of shares on 5 December 2013
|
10 December 2013 | Statement of capital following an allotment of shares on 5 December 2013
|
4 December 2013 | Current accounting period extended from 28 February 2014 to 30 June 2014 (1 page) |
4 December 2013 | Appointment of Mr Michael Richard Mccauley as a director (2 pages) |
10 October 2013 | Company name changed ge partners LIMITED\certificate issued on 10/10/13
|
10 October 2013 | Change of name notice (2 pages) |
5 February 2013 | Incorporation
|