Watford
Herts
WD17 4QT
Director Name | Mr Daniel James Holden |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Wellington Road Watford Hertfordshire WD17 1QU |
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 | Riannon Mary Sachdev |
---|---|
Date of Birth | May 1979 (Born 45 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 | United Kingdom |
Correspondence Address | Office 3 Unit R Penfold Works Imperial Way Watford WD24 4YY |
Director Name | Thomas Henry Snow |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 April 2015(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 3 Unit R Penfold Works Imperial Way Watford WD24 4YY |
Director Name | Mr Robert Michael Sawyer |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2017(4 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn 16 Nascot Place Watford Herts 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 Herts WD17 4QT |
Registered Address | The Barn 16 Nascot Place Watford Herts 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 | Thomas Henry Snow 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 | Appointment of Allan Richard Henning as a director on 29 June 2020 (2 pages) |
29 June 2020 | Termination of appointment of Robert Michael Sawyer as a director on 29 June 2020 (1 page) |
29 June 2020 | Confirmation statement made on 26 June 2020 with updates (4 pages) |
3 March 2020 | Register(s) moved to registered inspection location The Barn, 16 Nascot Place Watford WD17 4QT (1 page) |
5 December 2019 | Registered office address changed from Office 3 Unit R Penfold Works Imperial Way Watford WD24 4YY to The Barn 16 Nascot Place Watford Herts WD17 4QT on 5 December 2019 (1 page) |
26 September 2019 | Amended total exemption full accounts made up to 31 July 2018 (7 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with updates (4 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 (6 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) |
24 July 2017 | Termination of appointment of Thomas Henry Snow as a director on 24 July 2017 (1 page) |
24 July 2017 | Appointment of Mr Robert Michael Sawyer as a director on 24 July 2017 (2 pages) |
24 July 2017 | Termination of appointment of Thomas Henry Snow as a director on 24 July 2017 (1 page) |
24 July 2017 | Appointment of Mr Robert Michael Sawyer as a director on 24 July 2017 (2 pages) |
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 total exemption small company accounts made up to 31 July 2015 (4 pages) |
20 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 | 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 Riannon Mary Sachdev as a director on 15 April 2015 (1 page) |
16 April 2015 | Appointment of Thomas Henry Snow 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 Riannon Mary Sachdev as a director on 15 April 2015 (1 page) |
16 April 2015 | Registered office address changed from 24 Parsonage Close Abbots Langley Hertfordshire WD5 0BQ to Office 3 Unit R Penfold Works Imperial Way Watford WD24 4YY on 16 April 2015 (1 page) |
16 April 2015 | Registered office address changed from 24 Parsonage Close Abbots Langley Hertfordshire WD5 0BQ to Office 3 Unit R Penfold Works Imperial Way Watford WD24 4YY on 16 April 2015 (1 page) |
16 April 2015 | Appointment of Thomas Henry Snow as a director on 15 April 2015 (2 pages) |
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
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 Riannon Sachdev as a director (2 pages) |
25 October 2013 | Appointment of Riannon Sachdev 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
|
9 September 2013 | Registered office address changed from 2a Wellington Road Watford Hertfordshire WD17 1QU United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Termination of appointment of Daniel Holden as a director (1 page) |
9 September 2013 | Registered office address changed from 2a Wellington Road Watford Hertfordshire WD17 1QU United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Termination of appointment of Daniel Holden as a director (1 page) |
9 September 2013 | Registered office address changed from 2a Wellington Road Watford Hertfordshire WD17 1QU United Kingdom on 9 September 2013 (1 page) |
5 July 2013 | Incorporation
|
5 July 2013 | Incorporation
|
5 July 2013 | Incorporation
|