Borehamwood
Hertfordshire
WD6 1QQ
Director Name | Mr Varun Sharma |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Electric Avenue Electric Avenue Rabb Accountants Westcliff-On-Sea Essex SS0 9NW |
Director Name | Ms Emma Jayne Skea Strachan |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(same day as company formation) |
Role | Media Production |
Country of Residence | United Kingdom |
Correspondence Address | 1a Electric Avenue Electric Avenue Rabb Accountants Westcliff-On-Sea Essex SS0 9NW |
Registered Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Sarah Piper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,462 |
Cash | £3,537 |
Current Liabilities | £18,526 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
6 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 November 2019 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
9 April 2019 | Registered office address changed from C/O a R Insolvency PO Box 797 51 Oakwood Avenue Borehamwood Hertfordshire WD6 9NE to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 9 April 2019 (2 pages) |
18 September 2018 | Registered office address changed from 1 Prittlewell House 30 East Street Southend-on-Sea Essex SS2 6LH England to C/O a R Insolvency PO Box 797 51 Oakwood Avenue Borehamwood Hertfordshire WD6 9NE on 18 September 2018 (2 pages) |
13 September 2018 | Statement of affairs (8 pages) |
13 September 2018 | Appointment of a voluntary liquidator (3 pages) |
13 September 2018 | Resolutions
|
8 August 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
22 March 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
18 October 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
18 October 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
26 April 2017 | Annual return made up to 5 April 2016 with a full list of shareholders (6 pages) |
26 April 2017 | Annual return made up to 5 April 2016 with a full list of shareholders (6 pages) |
25 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2017 | Registered office address changed from 1a 30 East Street Southend-on-Sea Essex SS2 6LH England to 1 Prittlewell House 30 East Street Southend-on-Sea Essex SS2 6LH on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from 1a 30 East Street Southend-on-Sea Essex SS2 6LH England to 1 Prittlewell House 30 East Street Southend-on-Sea Essex SS2 6LH on 24 April 2017 (1 page) |
22 April 2017 | Micro company accounts made up to 30 April 2015 (2 pages) |
22 April 2017 | Micro company accounts made up to 30 April 2015 (2 pages) |
22 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
22 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
2 November 2016 | Registered office address changed from 1a Electric Avenue Westcliff-on-Sea Essex SS0 9NW to 1a 30 East Street Southend-on-Sea Essex SS2 6LH on 2 November 2016 (1 page) |
2 November 2016 | Registered office address changed from 1a Electric Avenue Westcliff-on-Sea Essex SS0 9NW to 1a 30 East Street Southend-on-Sea Essex SS2 6LH on 2 November 2016 (1 page) |
13 May 2016 | Compulsory strike-off action has been suspended (1 page) |
13 May 2016 | Compulsory strike-off action has been suspended (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
5 August 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
11 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
11 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
11 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
6 May 2014 | Registered office address changed from 1a Electric Avenue Electric Avenue Rabb Accountants Westcliff-on-Sea Essex SS0 9NW United Kingdom on 6 May 2014 (1 page) |
6 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders (3 pages) |
6 May 2014 | Registered office address changed from 1a Electric Avenue Electric Avenue Rabb Accountants Westcliff-on-Sea Essex SS0 9NW United Kingdom on 6 May 2014 (1 page) |
6 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders (3 pages) |
6 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders (3 pages) |
6 May 2014 | Registered office address changed from 1a Electric Avenue Electric Avenue Rabb Accountants Westcliff-on-Sea Essex SS0 9NW United Kingdom on 6 May 2014 (1 page) |
4 February 2014 | Termination of appointment of Emma Jayne Skea Strachan as a director on 4 February 2014 (1 page) |
4 February 2014 | Termination of appointment of Emma Jayne Skea Strachan as a director on 4 February 2014 (1 page) |
4 February 2014 | Termination of appointment of Emma Jayne Skea Strachan as a director on 4 February 2014 (1 page) |
24 June 2013 | Director's details changed for Ms Emma Jayne Skea-Strachan on 24 June 2013 (2 pages) |
24 June 2013 | Director's details changed for Ms Emma Jayne Skea-Strachan on 24 June 2013 (2 pages) |
17 June 2013 | Termination of appointment of Varun Sharma as a director on 14 June 2013 (1 page) |
17 June 2013 | Termination of appointment of Varun Sharma as a director on 14 June 2013 (1 page) |
15 May 2013 | Appointment of Mr Vivek Sharma as a director on 5 April 2013 (2 pages) |
15 May 2013 | Appointment of Mr Vivek Sharma as a director on 5 April 2013 (2 pages) |
15 May 2013 | Appointment of Mr Varun Sharma as a director on 5 April 2013 (2 pages) |
15 May 2013 | Appointment of Mr Varun Sharma as a director on 5 April 2013 (2 pages) |
15 May 2013 | Appointment of Mr Vivek Sharma as a director on 5 April 2013 (2 pages) |
15 May 2013 | Appointment of Mr Varun Sharma as a director on 5 April 2013 (2 pages) |
5 April 2013 | Incorporation
|
5 April 2013 | Incorporation
|