Watford
WD17 4QT
Director Name | Mr Tobias Charles Sachdev |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Abbots Road Abbots Langley Watford Hertfordshire WD5 0BJ |
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 | Mr Kevin Scanlon |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 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 | United Kingdom |
Correspondence Address | 24 Parsonage Close Parsonage Close Abbots Langley Hertfordshire WD5 0BQ |
Director Name | Miss Lisa Deborah Blake |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 April 2015(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 Abbots Road Abbots Langley Watford Hertfordshire WD5 0BJ |
Director Name | Gemma Louise Dempsie |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(5 years, 12 months after company formation) |
Appointment Duration | 12 months (resigned 29 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn 16 Nascot Place Watford WD17 4QT |
Director Name | Allan Richard Henning |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2020(6 years, 12 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 December 2020) |
Role | Company Director |
Country of Residence | United States |
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 | Lisa Deborah Blake 100.00% Ordinary |
---|
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
6 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2021 | Application to strike the company off the register (3 pages) |
8 December 2020 | Termination of appointment of Allan Richard Henning as a director on 8 December 2020 (1 page) |
8 December 2020 | Appointment of Riannon Mary Sachdev-Scanlon as a director on 8 December 2020 (2 pages) |
28 August 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
29 June 2020 | Termination of appointment of Gemma Louise Dempsie as a director on 29 June 2020 (1 page) |
29 June 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
29 June 2020 | Appointment of Allan Richard Henning as a director on 29 June 2020 (2 pages) |
29 June 2020 | Registered office address changed from 137 Abbots Road Abbots Langley Watford Hertfordshire WD5 0BJ to The Barn 16 Nascot Place Watford WD17 4QT on 29 June 2020 (1 page) |
3 March 2020 | Register(s) moved to registered inspection location The Barn, 16 Nascot Place Watford WD17 4QT (1 page) |
18 September 2019 | Amended total exemption full accounts made up to 31 July 2018 (6 pages) |
1 July 2019 | Termination of appointment of Lisa Deborah Blake as a director on 1 July 2019 (1 page) |
1 July 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
1 July 2019 | Appointment of Gemma Louise Dempsie as a director on 1 July 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
23 April 2018 | Confirmation statement made on 21 April 2018 with updates (4 pages) |
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) |
20 April 2017 | Amended accounts for a dormant company made up to 31 July 2015 (4 pages) |
20 April 2017 | Amended accounts for a dormant company 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 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
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) |
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 Kevin Scanlon as a director on 15 April 2015 (1 page) |
16 April 2015 | Appointment of Miss Lisa Deborah Blake as a director on 15 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Kevin Scanlon 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 Miss Lisa Deborah Blake as a director on 15 April 2015 (2 pages) |
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) |
30 October 2013 | Termination of appointment of Tobias Sachdev as a director (1 page) |
30 October 2013 | Termination of appointment of Tobias Sachdev as a director (1 page) |
30 October 2013 | Appointment of Mr Kevin Scanlon as a director (2 pages) |
30 October 2013 | Appointment of Mr Kevin Scanlon as a director (2 pages) |
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
|