Watford
WD17 4QT
Director Name | Mr Joey Davila |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 10 March 2014(same day as company formation) |
Role | Internet Marketer |
Country of Residence | Philippines |
Correspondence Address | Luminous House 300 South Row Milton Keynes MK9 2FR |
Secretary Name | Mr Joey Davila |
---|---|
Status | Resigned |
Appointed | 10 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Goodwin Road London W12 9HX |
Director Name | William Arjun Nehra |
---|---|
Date of Birth | November 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2016(2 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Marlborough Hill Harrow HA1 1TY |
Director Name | Daniel Richard Crofts |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2017(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Goodwin Road London W12 9HX |
Director Name | Karla Waygood |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2018(4 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Goodwin Road London W12 9HX |
Director Name | Ellie Jasmine Goldfinch |
---|---|
Date of Birth | October 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2020(6 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Great Park Kings Langley WD4 8EQ |
Registered Address | The Barn 16 Nascot Place Watford WD17 4QT |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Nascot |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
18 November 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
23 April 2020 | Change of details for Ellie Jasmine Goldfinch as a person with significant control on 23 April 2020 (2 pages) |
23 April 2020 | Confirmation statement made on 23 April 2020 with updates (4 pages) |
23 March 2020 | Termination of appointment of William Arjun Nehra as a director on 23 March 2020 (1 page) |
23 March 2020 | Notification of Ellie Jasmine Goldfinch as a person with significant control on 23 March 2020 (2 pages) |
23 March 2020 | Cessation of William Arjun Nehra as a person with significant control on 23 March 2020 (1 page) |
23 March 2020 | Confirmation statement made on 23 March 2020 with updates (4 pages) |
23 March 2020 | Appointment of Ellie Jasmine Goldfinch as a director on 23 March 2020 (2 pages) |
3 March 2020 | Register(s) moved to registered inspection location The Barn 16 Nascot Place Watford WD17 4QT (1 page) |
27 February 2020 | Change of details for William Arjun Nehra as a person with significant control on 26 February 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 14 January 2020 with updates (4 pages) |
13 January 2020 | Confirmation statement made on 13 January 2020 with updates (4 pages) |
7 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
2 September 2019 | Notification of William Arjun Nehra as a person with significant control on 2 September 2019 (2 pages) |
2 September 2019 | Cessation of Robert Brett Bell as a person with significant control on 2 September 2019 (1 page) |
28 August 2019 | Cessation of William Arjun Nehra as a person with significant control on 28 August 2019 (1 page) |
28 August 2019 | Notification of Robert Brett Bell as a person with significant control on 28 August 2019 (2 pages) |
30 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2019 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2018 | Confirmation statement made on 4 October 2018 with updates (4 pages) |
16 August 2018 | Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
8 August 2018 | Appointment of William Arjun Nehra as a director on 8 August 2018 (2 pages) |
8 August 2018 | Termination of appointment of Karla Waygood as a director on 8 August 2018 (1 page) |
8 August 2018 | Notification of William Arjun Nehra as a person with significant control on 8 August 2018 (2 pages) |
8 August 2018 | Registered office address changed from 4 Goodwin Road London W12 9HX England to 44 Marlborough Hill Harrow HA1 1TY on 8 August 2018 (1 page) |
8 August 2018 | Cessation of Karla Waygood as a person with significant control on 8 August 2018 (1 page) |
8 August 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
3 April 2018 | Cessation of Joey Rossano Fabrigar Davila as a person with significant control on 3 April 2018 (1 page) |
3 April 2018 | Notification of Karla Waygood as a person with significant control on 3 April 2018 (2 pages) |
3 April 2018 | Appointment of Karla Waygood as a director on 3 April 2018 (2 pages) |
3 April 2018 | Termination of appointment of Daniel Richard Crofts as a director on 3 April 2018 (1 page) |
3 April 2018 | Registered office address changed from 27a Roxwell Road London W12 9QE United Kingdom to 4 Goodwin Road London W12 9HX on 3 April 2018 (1 page) |
3 April 2018 | Termination of appointment of Joey Davila as a secretary on 3 April 2018 (1 page) |
3 April 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
14 February 2018 | Registered office address changed from 32 Crofts Path Hemel Hempstead HP3 8HD England to 27a Roxwell Road London W12 9QE on 14 February 2018 (1 page) |
25 September 2017 | Register inspection address has been changed to The Barn 16 Nascot Place Watford WD17 4QT (1 page) |
25 September 2017 | Register inspection address has been changed to The Barn 16 Nascot Place Watford WD17 4QT (1 page) |
13 April 2017 | Annual return made up to 10 March 2016 with a full list of shareholders
|
13 April 2017 | Annual return made up to 10 March 2016 with a full list of shareholders
|
29 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 February 2017 | Second filing of the annual return made up to 10 March 2015 (22 pages) |
27 February 2017 | Second filing of the annual return made up to 10 March 2015 (22 pages) |
3 February 2017 | Registered office address changed from , 44 Marlborough Hill, Harrow, HA1 1TY, England to 32 Crofts Path Hemel Hempstead HP3 8HD on 3 February 2017 (1 page) |
3 February 2017 | Appointment of Daniel Richard Crofts as a director on 3 February 2017 (2 pages) |
3 February 2017 | Termination of appointment of William Arjun Nehra as a director on 3 February 2017 (1 page) |
3 February 2017 | Registered office address changed from , 44 Marlborough Hill, Harrow, HA1 1TY, England to 32 Crofts Path Hemel Hempstead HP3 8HD on 3 February 2017 (1 page) |
3 February 2017 | Termination of appointment of William Arjun Nehra as a director on 3 February 2017 (1 page) |
3 February 2017 | Appointment of Daniel Richard Crofts as a director on 3 February 2017 (2 pages) |
22 December 2016 | Termination of appointment of Joey Davila as a director on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Joey Davila as a director on 22 December 2016 (1 page) |
22 December 2016 | Appointment of William Arjun Nehra as a director on 22 December 2016 (2 pages) |
22 December 2016 | Appointment of William Arjun Nehra as a director on 22 December 2016 (2 pages) |
22 December 2016 | Registered office address changed from , Luminous House 300 South Row, Milton Keynes, MK9 2FR, England to 44 Marlborough Hill, Harrow, HA1 1TY, England on 22 December 2016 (1 page) |
22 December 2016 | Registered office address changed from , Luminous House 300 South Row, Milton Keynes, MK9 2FR, England to 44 Marlborough Hill, Harrow, HA1 1TY, England on 22 December 2016 (1 page) |
25 November 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (3 pages) |
25 November 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (3 pages) |
23 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Secretary's details changed for Mr Joey Davila on 23 March 2016 (1 page) |
23 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Director's details changed for Mr Joey Davila on 23 March 2016 (2 pages) |
23 March 2016 | Secretary's details changed for Mr Joey Davila on 23 March 2016 (1 page) |
23 March 2016 | Director's details changed for Mr Joey Davila on 23 March 2016 (2 pages) |
22 March 2016 | Registered office address changed from Office 3 Unit R Penfold Works Imperial Way Watford WD24 4YY England to Luminous House 300 South Row Milton Keynes MK9 2FR on 22 March 2016 (1 page) |
22 March 2016 | Registered office address changed from , Office 3 Unit R Penfold Works, Imperial Way, Watford, WD24 4YY, England to Luminous House 300 South Row, Milton Keynes, MK9 2FR, England on 22 March 2016 (1 page) |
22 March 2016 | Registered office address changed from , Office 3 Unit R Penfold Works, Imperial Way, Watford, WD24 4YY, England to Luminous House 300 South Row, Milton Keynes, MK9 2FR, England on 22 March 2016 (1 page) |
28 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 August 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW to Office 3 Unit R Penfold Works Imperial Way Watford WD24 4YY on 20 August 2015 (1 page) |
20 August 2015 | Registered office address changed from , 145-157 st John Street, London, EC1V 4PW to 32 Crofts Path Hemel Hempstead HP3 8HD on 20 August 2015 (1 page) |
20 August 2015 | Registered office address changed from , 145-157 st John Street, London, EC1V 4PW to 32 Crofts Path Hemel Hempstead HP3 8HD on 20 August 2015 (1 page) |
19 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2014 | Incorporation Statement of capital on 2014-03-10
|
10 March 2014 | Incorporation Statement of capital on 2014-03-10
|