Potters Bar
EN6 3DQ
Secretary Name | Lorraine McGinley |
---|---|
Status | Resigned |
Appointed | 31 March 2016(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2018) |
Role | Company Director |
Correspondence Address | Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS |
Registered Address | The Enterprise Centre Cranborne Road Potters Bar EN6 3DQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Furzefield |
Built Up Area | Potters Bar |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 1 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 15 July 2023 (overdue) |
24 September 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
---|---|
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
3 June 2020 | Change of details for Mr Danny Mcginley as a person with significant control on 3 June 2020 (2 pages) |
3 June 2020 | Notification of Lorraine Mcginley as a person with significant control on 3 June 2020 (2 pages) |
7 August 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
6 June 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
3 April 2019 | Registered office address changed from Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP England to The Enterprise Centre Cranborne Road Potters Bar EN6 3DQ on 3 April 2019 (1 page) |
6 August 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
27 July 2018 | Termination of appointment of Lorraine Mcginley as a secretary on 1 July 2018 (1 page) |
19 July 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
8 February 2018 | Registered office address changed from Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS to Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 8 February 2018 (1 page) |
8 February 2018 | Registered office address changed from Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS to Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 8 February 2018 (1 page) |
17 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
21 April 2017 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
21 April 2017 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2016 | Appointment of Lorraine Mcginley as a secretary on 31 March 2016 (3 pages) |
16 May 2016 | Appointment of Lorraine Mcginley as a secretary on 31 March 2016 (3 pages) |
20 April 2016 | Registered office address changed from C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 20 April 2016 (2 pages) |
20 April 2016 | Registered office address changed from C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 20 April 2016 (2 pages) |
13 April 2016 | Total exemption full accounts made up to 31 July 2015 (7 pages) |
13 April 2016 | Total exemption full accounts made up to 31 July 2015 (7 pages) |
11 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
18 November 2014 | Registered office address changed from 23-25 Fowler Road Ilford Essex IG6 3UT to C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from 23-25 Fowler Road Ilford Essex IG6 3UT to C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ on 18 November 2014 (1 page) |
1 July 2014 | Incorporation Statement of capital on 2014-07-01
|
1 July 2014 | Incorporation Statement of capital on 2014-07-01
|