St. Albans
Hertfordshire
AL3 6AP
Director Name | Mrs Hazel Frances Carlish |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Westwick Hall Farm Cottages Gorhambury St. Albans Hertfordshire AL3 6AP |
Registered Address | C P House (F & F) Otterspool Way Watford WD25 8HP |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey North |
Built Up Area | Greater London |
50 at £1 | Hazel Frances Carlish 50.00% Ordinary |
---|---|
50 at £1 | Michael Carlish 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,068 |
Cash | £1,544 |
Current Liabilities | £42,983 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
3 November 2017 | Registered office address changed from Kingsway House 1-3 Evans Avenue Watford Hertfordshire WD25 0EJ to C P House (F & F) Otterspool Way Watford WD25 8HP on 3 November 2017 (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2017 | Termination of appointment of Hazel Frances Carlish as a director on 29 May 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
20 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2014 | Director's details changed for Mr Michael Carlish on 26 March 2013 (2 pages) |
5 August 2014 | Director's details changed for Mrs Hazel Frances Carlish on 26 March 2013 (2 pages) |
5 August 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2013 | Incorporation
|
25 March 2013 | Incorporation
|