Borehamwood
Hertfordshire
WD6 1AG
Secretary Name | Simon Gordon |
---|---|
Status | Closed |
Appointed | 12 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Clarendon House Shenley Road Borehamwood Hertfordshire WD6 1AG |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
1 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 October 2015 | Final Gazette dissolved following liquidation (1 page) |
1 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2015 | Liquidators' statement of receipts and payments to 22 June 2015 (17 pages) |
1 July 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
1 July 2015 | Liquidators statement of receipts and payments to 22 June 2015 (17 pages) |
1 July 2015 | Liquidators' statement of receipts and payments to 22 June 2015 (17 pages) |
1 July 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
17 March 2015 | Liquidators statement of receipts and payments to 11 February 2015 (10 pages) |
17 March 2015 | Liquidators' statement of receipts and payments to 11 February 2015 (10 pages) |
17 March 2015 | Liquidators' statement of receipts and payments to 11 February 2015 (10 pages) |
19 February 2014 | Registered office address changed from Clarendon House Shenley Road Borehamwood Hertfordshire WD6 1AG England on 19 February 2014 (2 pages) |
19 February 2014 | Registered office address changed from Clarendon House Shenley Road Borehamwood Hertfordshire WD6 1AG England on 19 February 2014 (2 pages) |
18 February 2014 | Resolutions
|
18 February 2014 | Appointment of a voluntary liquidator (1 page) |
18 February 2014 | Resolutions
|
18 February 2014 | Statement of affairs with form 4.19 (11 pages) |
18 February 2014 | Statement of affairs with form 4.19 (11 pages) |
18 February 2014 | Appointment of a voluntary liquidator (1 page) |
12 February 2014 | Previous accounting period extended from 31 December 2013 to 31 January 2014 (3 pages) |
12 February 2014 | Previous accounting period extended from 31 December 2013 to 31 January 2014 (3 pages) |
5 August 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (2 pages) |
5 August 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (2 pages) |
24 April 2013 | Company name changed silagu LIMITED\certificate issued on 24/04/13
|
24 April 2013 | Change of name notice (2 pages) |
24 April 2013 | Company name changed silagu LIMITED\certificate issued on 24/04/13
|
24 April 2013 | Change of name notice (2 pages) |
12 April 2013 | Incorporation Statement of capital on 2013-04-12
|
12 April 2013 | Incorporation Statement of capital on 2013-04-12
|