Potters Bar
Hertfordshire
EN6 1HS
Secretary Name | Mr Tibor Darabont |
---|---|
Status | Resigned |
Appointed | 12 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 97 Belmont Road Hemel Hempstead Hertfordshire HP3 9NX |
Website | dashboardvision.com |
---|
Registered Address | Five Ways 57/59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Marya Darabont 50.00% Ordinary |
---|---|
50 at £1 | Tibor Darabont 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £462 |
Cash | £19,124 |
Current Liabilities | £28,665 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2018 | Application to strike the company off the register (3 pages) |
20 March 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 June 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
25 June 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
3 May 2013 | Company name changed customertek LIMITED\certificate issued on 03/05/13
|
3 May 2013 | Company name changed customertek LIMITED\certificate issued on 03/05/13
|
1 May 2013 | Registered office address changed from 97 Belmont Road Hemel Hempstead Hertfordshire HP3 9NX United Kingdom on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from 97 Belmont Road Hemel Hempstead Hertfordshire HP3 9NX United Kingdom on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from 97 Belmont Road Hemel Hempstead Hertfordshire HP3 9NX United Kingdom on 1 May 2013 (1 page) |
16 February 2013 | Termination of appointment of Tibor Darabont as a secretary (1 page) |
16 February 2013 | Termination of appointment of Tibor Darabont as a secretary (1 page) |
12 February 2013 | Incorporation
|
12 February 2013 | Incorporation
|