St. Albans
AL1 1JW
Director Name | Mrs Jane Elizabeth Flower |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2014(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 20 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN |
Registered Address | 5 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
24 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
13 November 2014 | Registered office address changed from 12 London Mews London W2 1HY England to 5 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 13 November 2014 (1 page) |
13 November 2014 | Registered office address changed from 12 London Mews London W2 1HY England to 5 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 13 November 2014 (1 page) |
13 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
9 April 2014 | Appointment of Mrs Jane Elizabeth Flower as a director (2 pages) |
9 April 2014 | Appointment of Mrs Jane Elizabeth Flower as a director (2 pages) |
10 October 2013 | Incorporation Statement of capital on 2013-10-10
|
10 October 2013 | Incorporation Statement of capital on 2013-10-10
|