Borehamwood
WD6 2RB
Secretary Name | Mrs Caterina Falce |
---|---|
Status | Resigned |
Appointed | 24 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Bracken Close Borehamwood WD6 5JX |
Director Name | Mrs Caterina Falce |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2020(7 years after company formation) |
Appointment Duration | 2 days (resigned 06 May 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 8 Bracken Close Borehamwood WD6 5JX |
Director Name | MML Capital Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2018(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 May 2020) |
Correspondence Address | 8 Bracken Close Borehamwood WD6 5JX |
Website | www.healingforceuk.com |
---|
Registered Address | 94 Balmoral Drive Borehamwood WD6 2RB |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Caterina Falce 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (3 days from now) |
15 September 2020 | Registered office address changed from 8 Bracken Close Borehamwood WD6 5JX England to 94 Balmoral Drive Borehamwood WD6 2RB on 15 September 2020 (1 page) |
---|---|
29 May 2020 | Termination of appointment of Caterina Falce as a director on 6 May 2020 (1 page) |
29 May 2020 | Cessation of Caterina Falce as a person with significant control on 5 May 2020 (1 page) |
29 May 2020 | Notification of Chiabass Lawrence as a person with significant control on 1 May 2020 (2 pages) |
29 May 2020 | Appointment of Mr Chiabass Lawrence as a director on 15 May 2020 (2 pages) |
9 May 2020 | Confirmation statement made on 24 April 2020 with updates (4 pages) |
4 May 2020 | Notification of Caterina Falce as a person with significant control on 4 May 2020 (1 page) |
4 May 2020 | Cessation of Chiabass Lawrence as a person with significant control on 4 May 2020 (1 page) |
4 May 2020 | Termination of appointment of Mml Capital Ltd as a director on 4 May 2020 (1 page) |
4 May 2020 | Appointment of Mrs Caterina Falce as a director on 4 May 2020 (2 pages) |
18 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
8 June 2019 | Compulsory strike-off action has been suspended (1 page) |
7 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2019 | Notification of Chiabass Lawrence as a person with significant control on 7 March 2019 (2 pages) |
14 July 2018 | Cessation of Caterina Falce as a person with significant control on 14 July 2018 (1 page) |
23 June 2018 | Termination of appointment of Caterina Falce as a secretary on 22 June 2018 (1 page) |
23 June 2018 | Termination of appointment of Caterina Falce as a director on 22 June 2018 (1 page) |
23 June 2018 | Appointment of Mml Capital Ltd as a director on 22 June 2018 (2 pages) |
23 June 2018 | Registered office address changed from 72 Oakroyd Avenue Potters Bar EN6 2EN England to 8 Bracken Close Borehamwood WD6 5JX on 23 June 2018 (1 page) |
1 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
23 February 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
27 October 2016 | Registered office address changed from 8 Bracken Close Borehamwood WD6 5JX to 72 Oakroyd Avenue Potters Bar EN6 2EN on 27 October 2016 (1 page) |
27 October 2016 | Registered office address changed from 8 Bracken Close Borehamwood WD6 5JX to 72 Oakroyd Avenue Potters Bar EN6 2EN on 27 October 2016 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
19 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
16 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
15 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
15 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
24 April 2013 | Incorporation (25 pages) |
24 April 2013 | Incorporation (25 pages) |