Borehamwood
WD6 1AG
Director Name | Shirley Mwanje |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 February 2014(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2014(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2014(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 90 other UK companies use this postal address |
2 at £1 | Corporate Directors LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2020 | Application to strike the company off the register (1 page) |
8 July 2020 | Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 8 July 2020 (1 page) |
3 March 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
5 March 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
11 September 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
8 June 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
8 June 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
5 December 2016 | Director's details changed for Miss Aphrodite Kasibina Mwanje on 5 December 2016 (2 pages) |
5 December 2016 | Director's details changed for Miss Aphrodite Kasibina Mwanje on 5 December 2016 (2 pages) |
1 December 2016 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 1 December 2016 (1 page) |
1 December 2016 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 1 December 2016 (1 page) |
16 May 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
16 May 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
3 May 2016 | Termination of appointment of Corporate Directors Limited as a director on 3 May 2016 (1 page) |
3 May 2016 | Termination of appointment of Shirley Mwanje as a director on 3 May 2016 (1 page) |
3 May 2016 | Termination of appointment of Corporate Directors Limited as a director on 3 May 2016 (1 page) |
3 May 2016 | Appointment of Miss Aphrodite Kasibina Mwanje as a director on 3 May 2016 (2 pages) |
3 May 2016 | Termination of appointment of Shirley Mwanje as a director on 3 May 2016 (1 page) |
3 May 2016 | Appointment of Miss Aphrodite Kasibina Mwanje as a director on 3 May 2016 (2 pages) |
16 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
1 June 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
1 June 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
21 April 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 20 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 20 April 2015 (1 page) |
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
10 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
10 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
10 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
30 May 2014 | Director's details changed for Corporate Directors Limited on 1 April 2014 (1 page) |
30 May 2014 | Director's details changed for Corporate Directors Limited on 1 April 2014 (1 page) |
30 May 2014 | Director's details changed for Corporate Directors 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) |
19 March 2014 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 19 March 2014 (1 page) |
19 March 2014 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 19 March 2014 (1 page) |
14 February 2014 | Incorporation Statement of capital on 2014-02-14
|
14 February 2014 | Incorporation Statement of capital on 2014-02-14
|