Potters Bar
Hertfordshire
EN6 2JD
Secretary Name | Finance And Industrial Trust Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 September 2014(1 year after company formation) |
Appointment Duration | 3 years, 8 months (closed 22 May 2018) |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mr James Dominic Gaisford |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Courtenay Park Road Newton Abbot Devon TQ12 2HB |
Director Name | Mr Andrew David Shaw |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Courtenay Park Newton Abbot Devon TQ12 2HB |
Registered Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Ro Newcare LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £148,253 |
Gross Profit | £16,064 |
Net Worth | -£83,719 |
Cash | £5,282 |
Current Liabilities | £211,240 |
Latest Accounts | 3 April 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 March |
22 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2018 | Application to strike the company off the register (3 pages) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
21 September 2017 | Confirmation statement made on 12 September 2017 with updates (3 pages) |
21 September 2017 | Confirmation statement made on 12 September 2017 with updates (3 pages) |
14 December 2016 | Registered office address changed from Hamlyn House Ground Floor Mardle Way Buckfastleigh Devon TQ11 0NS England to Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 14 December 2016 (1 page) |
14 December 2016 | Registered office address changed from Hamlyn House Ground Floor Mardle Way Buckfastleigh Devon TQ11 0NS England to Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 14 December 2016 (1 page) |
22 November 2016 | Full accounts made up to 3 April 2016 (13 pages) |
22 November 2016 | Full accounts made up to 3 April 2016 (13 pages) |
15 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
22 March 2016 | Registered office address changed from 20 Courtenay Park Newton Abbot Devon TQ12 2HB to Hamlyn House Ground Floor Mardle Way Buckfastleigh Devon TQ11 0NS on 22 March 2016 (1 page) |
22 March 2016 | Registered office address changed from 20 Courtenay Park Newton Abbot Devon TQ12 2HB to Hamlyn House Ground Floor Mardle Way Buckfastleigh Devon TQ11 0NS on 22 March 2016 (1 page) |
26 November 2015 | Full accounts made up to 5 April 2015 (14 pages) |
26 November 2015 | Full accounts made up to 5 April 2015 (14 pages) |
20 November 2015 | Termination of appointment of Andrew David Shaw as a director on 20 October 2015 (1 page) |
20 November 2015 | Termination of appointment of Andrew David Shaw as a director on 20 October 2015 (1 page) |
30 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
20 August 2015 | Termination of appointment of James Dominic Gaisford as a director on 15 May 2015 (1 page) |
20 August 2015 | Termination of appointment of James Dominic Gaisford as a director on 15 May 2015 (1 page) |
22 January 2015 | Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
22 January 2015 | Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
3 January 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
3 January 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
21 October 2014 | Registered office address changed from Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD to 20 Courtenay Park Newton Abbot Devon TQ12 2HB on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD to 20 Courtenay Park Newton Abbot Devon TQ12 2HB on 21 October 2014 (1 page) |
10 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
19 September 2014 | Registered office address changed from 20 Courtenay Park Road Newton Abbot Devon TQ12 2HB United Kingdom to Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 19 September 2014 (1 page) |
19 September 2014 | Appointment of Mr Edward Thomas Morton Rowlandson as a director on 17 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr Andrew David Shaw as a director on 17 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr Andrew David Shaw as a director on 17 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr Edward Thomas Morton Rowlandson as a director on 17 September 2014 (2 pages) |
19 September 2014 | Appointment of Finance and Industrial Trust Limited as a secretary on 17 September 2014 (2 pages) |
19 September 2014 | Registered office address changed from 20 Courtenay Park Road Newton Abbot Devon TQ12 2HB United Kingdom to Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 19 September 2014 (1 page) |
19 September 2014 | Appointment of Finance and Industrial Trust Limited as a secretary on 17 September 2014 (2 pages) |
12 September 2013 | Incorporation Statement of capital on 2013-09-12
|
12 September 2013 | Incorporation Statement of capital on 2013-09-12
|