Ware Road
Hertford
Hertfordshire
SG13 7HJ
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
70 at £1 | David James Sworder 70.00% Ordinary |
---|---|
30 at £1 | Michael John Smith 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,689 |
Cash | £36,427 |
Current Liabilities | £285,776 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 May 2020 | Return of final meeting in a members' voluntary winding up (14 pages) |
24 July 2019 | Registered office address changed from 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 24 July 2019 (2 pages) |
23 July 2019 | Resolutions
|
23 July 2019 | Declaration of solvency (5 pages) |
23 July 2019 | Appointment of a voluntary liquidator (4 pages) |
10 June 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
15 April 2019 | Director's details changed for Mr Michael John Smith on 1 February 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
15 April 2019 | Change of details for Mr Michael John Smith as a person with significant control on 1 February 2019 (2 pages) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
3 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
10 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
2 April 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
2 April 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|