Potters Bar
EN6 5BB
Director Name | Mr Graham Cowan |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Website | www.reverse2004.com |
---|
Registered Address | 159 High Street Potters Bar EN6 5BB |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Oakmere |
Built Up Area | Potters Bar |
1 at £1 | Tahsin Mustafa 100.00% Ordinary |
---|
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
13 February 2019 | Compulsory strike-off action has been suspended (1 page) |
---|---|
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2018 | Registered office address changed from Solar House, 282 Chase Road London N14 6NZ to 159 High Street Potters Bar EN6 5BB on 16 November 2018 (1 page) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
18 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
18 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
11 November 2015 | Director's details changed for Mr Tahsin Mustafa on 5 October 2015 (2 pages) |
11 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Director's details changed for Mr Tahsin Mustafa on 5 October 2015 (2 pages) |
11 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
7 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Appointment of Mr Tahsin Mustafa as a director on 10 July 2014 (2 pages) |
7 October 2014 | Appointment of Mr Tahsin Mustafa as a director on 10 July 2014 (2 pages) |
7 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
19 September 2014 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to Solar House, 282 Chase Road London N14 6NZ on 19 September 2014 (1 page) |
19 September 2014 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to Solar House, 282 Chase Road London N14 6NZ on 19 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Graham Cowan as a director on 18 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Graham Cowan as a director on 18 September 2014 (1 page) |
10 July 2014 | Incorporation Statement of capital on 2014-07-10
|
10 July 2014 | Incorporation Statement of capital on 2014-07-10
|