Watford
WD17 4QT
Director Name | Mr Byron Malik Sachdev |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 318a St Albans Road Watford Hertfordshire WD24 6PQ |
Director Name | Amelia Blanco |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 05 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Argentina |
Correspondence Address | Calle 31 Maurino 4363060 Villa Espana Villa Espana 1884 |
Director Name | Miss Saxony Dudbridge |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 318a St Albans Road Watford Hertfordshire WD24 6PQ |
Director Name | Christopher James Armstrong |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 3 Unit R Penfold Works Imperial Way Watford WD24 4YY |
Director Name | Miss Lois Jane Edwards |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2018(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 20 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn 16 Nascot Place Watford WD17 4QT |
Registered Address | The Barn 16 Nascot Place Watford WD17 4QT |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Nascot |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Christopher James Armstrong 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
24 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2022 | Cessation of Lois Jane Edwards as a person with significant control on 20 October 2022 (1 page) |
20 October 2022 | Confirmation statement made on 20 October 2022 with updates (4 pages) |
20 October 2022 | Registered office address changed from 84 Station Road Kings Langley WD4 8LB England to The Barn 16 Nascot Place Watford WD17 4QT on 20 October 2022 (1 page) |
20 October 2022 | Appointment of Riannon Mary Sachdev-Scanlon as a director on 20 October 2022 (2 pages) |
20 October 2022 | Termination of appointment of Lois Jane Edwards as a director on 20 October 2022 (1 page) |
20 October 2022 | Notification of Riannon Mary Sachdev-Scanlon as a person with significant control on 20 October 2022 (2 pages) |
20 October 2022 | Application to strike the company off the register (1 page) |
11 October 2022 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
27 January 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
27 October 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
8 July 2021 | Notification of Lois Jane Edwards as a person with significant control on 8 July 2021 (2 pages) |
8 July 2021 | Cessation of Allan Richard Henning as a person with significant control on 8 July 2021 (1 page) |
22 June 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
2 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
28 August 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
3 March 2020 | Register(s) moved to registered inspection location The Barn 16 Nascot Place Watford WD17 4QT (1 page) |
24 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
2 October 2019 | Amended total exemption full accounts made up to 31 July 2018 (5 pages) |
28 March 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
23 October 2018 | Confirmation statement made on 23 October 2018 with updates (4 pages) |
23 October 2018 | Appointment of Lois Jane Edwards as a director on 23 October 2018 (2 pages) |
23 October 2018 | Termination of appointment of Christopher James Armstrong as a director on 23 October 2018 (1 page) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
23 April 2018 | Confirmation statement made on 21 April 2018 with updates (4 pages) |
22 March 2018 | Registered office address changed from 318a St Albans Road Watford Hertfordshire WD24 6PQ to 84 Station Road Kings Langley WD4 8LB on 22 March 2018 (1 page) |
24 October 2017 | Register inspection address has been changed to The Barn 16 Nascot Place Watford WD17 4QT (1 page) |
24 October 2017 | Register inspection address has been changed to The Barn 16 Nascot Place Watford WD17 4QT (1 page) |
4 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
19 April 2017 | Amended total exemption small company accounts made up to 31 July 2015 (4 pages) |
19 April 2017 | Amended total exemption small company accounts made up to 31 July 2015 (4 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
3 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
31 July 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
31 July 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
21 April 2015 | Termination of appointment of Amelia Blanco as a director on 21 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Amelia Blanco as a director on 21 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Amelia Blanco as a director on 21 April 2015 (1 page) |
21 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Termination of appointment of Amelia Blanco as a director on 21 April 2015 (1 page) |
21 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Termination of appointment of Amelia Blanco as a director on 21 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Amelia Blanco as a director on 21 April 2015 (1 page) |
16 April 2015 | Appointment of Christopher James Armstrong as a director on 15 April 2015 (2 pages) |
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Termination of appointment of Saxony Dudbridge as a director on 15 April 2015 (1 page) |
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Appointment of Christopher James Armstrong as a director on 15 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Saxony Dudbridge as a director on 15 April 2015 (1 page) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
12 September 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
25 October 2013 | Appointment of Saxony Dudbridge as a director (2 pages) |
25 October 2013 | Termination of appointment of Byron Sachdev as a director (1 page) |
25 October 2013 | Appointment of Saxony Dudbridge as a director (2 pages) |
25 October 2013 | Termination of appointment of Byron Sachdev as a director (1 page) |
23 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
5 July 2013 | Incorporation
|
5 July 2013 | Incorporation
|
5 July 2013 | Incorporation
|