Borehamwood
WD6 1AG
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 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 | 04 June 2014(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
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 100 other UK companies use this postal address |
2 at £1 | Corporate Directors LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2020 | Application to strike the company off the register (1 page) |
11 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
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) |
2 July 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
1 November 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
15 November 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
15 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 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) |
10 October 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
10 October 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
7 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
18 May 2016 | Termination of appointment of Corporate Directors Limited as a director on 18 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Corporate Directors Limited as a director on 18 May 2016 (1 page) |
30 September 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
25 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 25 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 25 June 2015 (1 page) |
8 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
4 June 2014 | Incorporation Statement of capital on 2014-06-04
|
4 June 2014 | Incorporation Statement of capital on 2014-06-04
|