Borehamwood
WD6 1AG
Director Name | Shirley Mwanje |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 October 2013(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 207 Regent Street London W1B 3HH |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2013(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2013(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Registered Address | 2nd Floor 9 Chapel Place London EC2A 3DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
150 at £1 | Bearer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £366 |
Cash | £1,141 |
Current Liabilities | £775 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2019 | Application to strike the company off the register (3 pages) |
4 November 2019 | Micro company accounts made up to 31 October 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
27 November 2018 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with updates (5 pages) |
11 April 2018 | Cessation of Dinmukhammed Syzdykov as a person with significant control on 5 March 2018 (1 page) |
11 April 2018 | Notification of Daulet Syzdykov as a person with significant control on 5 March 2018 (2 pages) |
30 November 2017 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
30 November 2017 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
1 June 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
1 June 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
14 February 2017 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 2nd Floor 9 Chapel Place London EC2A 3DQ on 14 February 2017 (1 page) |
14 February 2017 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 2nd Floor 9 Chapel Place London EC2A 3DQ on 14 February 2017 (1 page) |
24 January 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
5 December 2016 | Director's details changed for Mrs Nancy Bennett on 5 December 2016 (2 pages) |
5 December 2016 | Director's details changed for Mrs Nancy Bennett on 5 December 2016 (2 pages) |
27 October 2016 | Confirmation statement made on 7 October 2016 with updates (8 pages) |
27 October 2016 | Confirmation statement made on 7 October 2016 with updates (8 pages) |
11 April 2016 | Director's details changed for Mrs Nancy Bennett on 11 April 2016 (2 pages) |
11 April 2016 | Director's details changed for Mrs Nancy Bennett on 11 April 2016 (2 pages) |
6 January 2016 | Director's details changed for Ms. Nancy Bennett on 1 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Ms. Nancy Bennett on 1 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Ms. Nancy Bennett on 1 January 2016 (2 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
24 November 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
24 November 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
5 August 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 4 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 4 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 4 August 2015 (1 page) |
20 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
14 January 2015 | Termination of appointment of Shirley Mwanje as a director on 12 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Shirley Mwanje as a director on 12 January 2015 (1 page) |
14 January 2015 | Appointment of Nancy Bennett as a director on 12 January 2015 (2 pages) |
14 January 2015 | Appointment of Nancy Bennett as a director on 12 January 2015 (2 pages) |
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
5 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
5 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
5 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
21 March 2014 | Director's details changed for Shirley Mwanje on 21 March 2014 (2 pages) |
21 March 2014 | Director's details changed for Shirley Mwanje on 21 March 2014 (2 pages) |
17 February 2014 | Statement of capital following an allotment of shares on 17 February 2014
|
17 February 2014 | Statement of capital following an allotment of shares on 17 February 2014
|
29 November 2013 | Resolutions
|
29 November 2013 | Resolutions
|
26 November 2013 | Termination of appointment of Corporate Directors Limited as a director (1 page) |
26 November 2013 | Statement of capital following an allotment of shares on 26 November 2013
|
26 November 2013 | Termination of appointment of Corporate Directors Limited as a director (1 page) |
26 November 2013 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 26 November 2013 (1 page) |
26 November 2013 | Statement of capital following an allotment of shares on 26 November 2013
|
26 November 2013 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 26 November 2013 (1 page) |
7 October 2013 | Incorporation
|
7 October 2013 | Incorporation
|