Potters Bar
Hertfordshire
EN6 5AS
Director Name | Mr John Bernard Birt |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(same day as company formation) |
Role | Security Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Registered Address | Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Oakmere |
Built Up Area | Potters Bar |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Gary Akers 50.00% Ordinary |
---|---|
50 at £1 | John Birt 50.00% Ordinary |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
23 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2019 | Application to strike the company off the register (1 page) |
27 December 2018 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
27 December 2018 | Previous accounting period shortened from 29 December 2018 to 30 November 2018 (1 page) |
22 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2018 | Total exemption full accounts made up to 29 December 2017 (7 pages) |
21 December 2018 | Total exemption small company accounts made up to 29 December 2016 (6 pages) |
21 December 2018 | Total exemption small company accounts made up to 29 December 2015 (6 pages) |
18 May 2018 | Compulsory strike-off action has been suspended (1 page) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2018 | Change of details for Mr Gary Paul Akers as a person with significant control on 30 January 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with updates (5 pages) |
31 January 2018 | Cessation of John Bernard Birt as a person with significant control on 30 January 2018 (1 page) |
30 January 2018 | Termination of appointment of John Bernard Birt as a director on 30 January 2018 (1 page) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2017 | Director's details changed for Mr John Bernard Birt on 27 January 2016 (2 pages) |
10 July 2017 | Director's details changed for Mr John Bernard Birt on 27 January 2016 (2 pages) |
8 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
7 July 2017 | Change of details for Mr John Bernard Birt as a person with significant control on 21 September 2016 (2 pages) |
7 July 2017 | Change of details for Mr John Bernard Birt as a person with significant control on 21 September 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
24 December 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
21 November 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
27 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
27 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
21 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
27 July 2015 | Company name changed barnet property maintenance LIMITED\certificate issued on 27/07/15
|
27 July 2015 | Company name changed barnet property maintenance LIMITED\certificate issued on 27/07/15
|
18 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
18 June 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
18 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
18 June 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
13 January 2015 | Registered office address changed from Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS United Kingdom to C/O C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 13 January 2015 (1 page) |
13 January 2015 | Director's details changed for Mr John Bernard Birt on 20 September 2014 (2 pages) |
13 January 2015 | Director's details changed for Gary Paul Akers on 20 September 2014 (2 pages) |
13 January 2015 | Registered office address changed from Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS United Kingdom to C/O C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 13 January 2015 (1 page) |
13 January 2015 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Director's details changed for Gary Paul Akers on 20 September 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr John Bernard Birt on 20 September 2014 (2 pages) |
13 January 2015 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
20 September 2013 | Incorporation Statement of capital on 2013-09-20
|
20 September 2013 | Incorporation Statement of capital on 2013-09-20
|