Watford
WD24 7NE
Director Name | Mr Kevin Barry Sheppard |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | English |
Status | Closed |
Appointed | 10 May 2013(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Colne Way Court Watford WD24 7NE |
Director Name | Mr Paul Jeffrey Turner |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | English |
Status | Closed |
Appointed | 10 May 2013(same day as company formation) |
Role | Design Manager |
Country of Residence | England |
Correspondence Address | Unit 8 Colne Way Court Watford WD24 7NE |
Director Name | Mr Steven Peter Byrne |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | English |
Status | Closed |
Appointed | 15 May 2013(5 days after company formation) |
Appointment Duration | 4 years, 3 months (closed 29 August 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Colne Way Court Watford WD24 7NE |
Telephone | 01923 232360 |
---|---|
Telephone region | Watford |
Registered Address | Unit 8 Colne Way Court Watford WD24 7NE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
1 at £1 | David Blakey 25.00% Ordinary |
---|---|
1 at £1 | Kevin Sheppard 25.00% Ordinary |
1 at £1 | Paul Turner 25.00% Ordinary |
1 at £1 | Steve Byrne 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,559 |
Cash | £8,011 |
Current Liabilities | £400 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2017 | Application to strike the company off the register (3 pages) |
6 June 2017 | Application to strike the company off the register (3 pages) |
11 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
22 July 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
17 April 2015 | Amended total exemption small company accounts made up to 31 July 2014 (6 pages) |
17 April 2015 | Amended total exemption small company accounts made up to 31 July 2014 (6 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
4 February 2015 | Previous accounting period extended from 31 May 2014 to 31 July 2014 (1 page) |
4 February 2015 | Previous accounting period extended from 31 May 2014 to 31 July 2014 (1 page) |
12 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 July 2013 | Appointment of Mr Steven Peter Byrne as a director (2 pages) |
12 July 2013 | Appointment of Mr Steven Peter Byrne as a director (2 pages) |
10 May 2013 | Incorporation (27 pages) |
10 May 2013 | Incorporation (27 pages) |