Potters Bar
Hertfordshire
EN6 1TL
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Thomas Alan Anthony Friel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,625 |
Cash | £40,197 |
Current Liabilities | £26,453 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2020 | Application to strike the company off the register (1 page) |
13 May 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
6 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
20 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
5 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
3 September 2018 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 3 September 2018 (1 page) |
8 June 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
14 May 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
14 May 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
9 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2016 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2015 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
9 February 2015 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
2 September 2014 | Director's details changed for Mr Thomas Alan Anthony Friel on 11 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Thomas Alan Anthony Friel on 11 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Thomas Alan Anthony Friel on 11 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Thomas Alan Anthony Friel on 11 July 2014 (2 pages) |
10 November 2013 | Appointment of Mr Thomas Alan Anthony Friel as a director (2 pages) |
10 November 2013 | Appointment of Mr Thomas Alan Anthony Friel as a director (2 pages) |
6 November 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
6 November 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
5 November 2013 | Incorporation Statement of capital on 2013-11-05
|
5 November 2013 | Incorporation Statement of capital on 2013-11-05
|
5 November 2013 | Incorporation Statement of capital on 2013-11-05
|