Welwyn Garden City
Hertfordshire
AL8 6ED
Secretary Name | Mrs Susan Jane Young |
---|---|
Status | Closed |
Appointed | 01 January 2017(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 13 November 2018) |
Role | Company Director |
Correspondence Address | 24 Parkfields Welwyn Garden City Hertfordshire AL8 6ED |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mrs Susan Jane Young |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Parkfields Welwyn Garden City Hertfordshire AL8 6ED |
Registered Address | First Floor Roxburghe House 273-287 Regent Street London W1B 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
50 at £1 | Antony Peter Young 50.00% Ordinary |
---|---|
50 at £1 | Susan Jane Young 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,318 |
Cash | £33,274 |
Current Liabilities | £10,956 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
18 October 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
---|---|
28 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
25 January 2017 | Termination of appointment of Susan Jane Young as a director on 1 January 2017 (1 page) |
25 January 2017 | Appointment of Mrs Susan Jane Young as a secretary on 1 January 2017 (2 pages) |
26 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
18 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
14 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
2 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
18 September 2014 | Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 18 September 2014 (1 page) |
18 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
13 November 2013 | Appointment of Mrs Susan Jane Young as a director (2 pages) |
13 November 2013 | Termination of appointment of Andrew Davis as a director (1 page) |
13 November 2013 | Appointment of Mr Antony Peter Young as a director (2 pages) |
11 November 2013 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 11 November 2013 (1 page) |
10 September 2013 | Incorporation Statement of capital on 2013-09-10
|