Borehamwood
WD6 1AG
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2014(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 March 2014(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Registered Address | Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
100 at £1 | Bearer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23 |
Cash | £713 |
Current Liabilities | £736 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2017 | Application to strike the company off the register (4 pages) |
12 June 2017 | Registered office address changed from 29 Juliana Close London N2 0TJ to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 12 June 2017 (1 page) |
17 May 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
8 December 2016 | Director's details changed for Marios Korniotis on 8 December 2016 (2 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
21 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
10 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page) |
4 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
4 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
7 March 2014 | Incorporation Statement of capital on 2014-03-07
|
7 March 2014 | Termination of appointment of Corporate Directors Limited as a director (1 page) |
7 March 2014 | Incorporation Statement of capital on 2014-03-07
|