Borehamwood
Hertfordshire
WD6 2FX
Director Name | Mrs Barbara Ruth Cohen |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 36 88-90 Hatton Garden Holborn London EC1N 8PN |
Registered Address | 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2k at £0.1 | David Henry Jacob Cohen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £152,744 |
Cash | £149,957 |
Current Liabilities | £61,215 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 July 2017 | Final Gazette dissolved following liquidation (1 page) |
5 April 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
5 April 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
16 February 2016 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 16 February 2016 (2 pages) |
16 February 2016 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 16 February 2016 (2 pages) |
9 February 2016 | Resolutions
|
9 February 2016 | Resolutions
|
9 February 2016 | Appointment of a voluntary liquidator (1 page) |
9 February 2016 | Declaration of solvency (3 pages) |
9 February 2016 | Appointment of a voluntary liquidator (1 page) |
9 February 2016 | Declaration of solvency (3 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
11 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Director's details changed for Mr David Henry Jacob Cohen on 9 May 2015 (2 pages) |
11 June 2015 | Director's details changed for Mr David Henry Jacob Cohen on 9 May 2015 (2 pages) |
11 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Director's details changed for Mr David Henry Jacob Cohen on 9 May 2015 (2 pages) |
11 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
12 January 2015 | Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PN to Aston House Cornwall Avenue London N3 1LF on 12 January 2015 (1 page) |
12 January 2015 | Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PN to Aston House Cornwall Avenue London N3 1LF on 12 January 2015 (1 page) |
20 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 May 2014 | Annual return made up to 9 May 2014 Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 9 May 2014 Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 9 May 2014 Statement of capital on 2014-05-16
|
21 May 2013 | Termination of appointment of Barbara Cohen as a director (1 page) |
21 May 2013 | Termination of appointment of Barbara Cohen as a director (1 page) |
25 April 2013 | Incorporation
|
25 April 2013 | Incorporation
|
25 April 2013 | Incorporation
|