Potters Bar
Hertfordshire
EN6 5BS
Director Name | Mr Anthony Howard Gershon |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Handel House 95 High Street Edgware Middlesex HA8 7DB |
Director Name | Mr Daniel Jacob Gilbert |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Handel House 95 High Street Edgware Middlesex HA8 7DB |
Registered Address | Maple House High Street Potters Bar Hertfordshire EN6 5BS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Mr Anthony Howard Gershon 50.00% Ordinary |
---|---|
50 at £1 | Mr Daniel Jacob Gilbert 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £220,439 |
Cash | £3 |
Current Liabilities | £101,129 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
13 April 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 January 2021 | Return of final meeting in a members' voluntary winding up (9 pages) |
11 January 2021 | Registered office address changed from Brentmead House Britannia Road London N12 9RU to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 11 January 2021 (2 pages) |
23 November 2020 | Liquidators' statement of receipts and payments to 22 August 2020 (7 pages) |
10 September 2019 | Registered office address changed from 15 Eton Garages Lambolle Place London NW3 4PE United Kingdom to Brentmead House Britannia Road London N12 9RU on 10 September 2019 (2 pages) |
6 September 2019 | Declaration of solvency (5 pages) |
6 September 2019 | Appointment of a voluntary liquidator (3 pages) |
6 September 2019 | Resolutions
|
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2019 | Director's details changed for Mr Mark Jonathan Harris on 1 June 2019 (2 pages) |
4 June 2019 | Appointment of Mr Mark Jonathan Harris as a director on 19 March 2019 (2 pages) |
4 June 2019 | Termination of appointment of Anthony Howard Gershon as a director on 19 March 2019 (1 page) |
4 June 2019 | Registered office address changed from Handel House 95 High Street Edgware Middlesex HA8 7DB to 15 Eton Garages Lambolle Place London NW3 4PE on 4 June 2019 (1 page) |
4 June 2019 | Termination of appointment of Daniel Jacob Gilbert as a director on 19 March 2019 (1 page) |
8 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
29 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (7 pages) |
23 April 2018 | Notification of Bellvue Students Uk Limited as a person with significant control on 1 September 2016 (2 pages) |
23 April 2018 | Cessation of Daniel Gilbert as a person with significant control on 1 September 2016 (1 page) |
23 April 2018 | Cessation of Anthony Howard Gershon as a person with significant control on 1 September 2016 (1 page) |
7 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
17 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
10 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
18 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
5 December 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
7 August 2014 | Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
7 August 2014 | Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
13 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
5 April 2013 | Company name changed bellvue students management LIMITED\certificate issued on 05/04/13
|
5 April 2013 | Company name changed bellvue students management LIMITED\certificate issued on 05/04/13
|
7 March 2013 | Incorporation (37 pages) |
7 March 2013 | Incorporation (37 pages) |