Elstree
Borehamwood
Hertfordshire
WD6 4PJ
Registered Address | The Kinetic Centre Theobald Street Elstree Borehamwood Hertfordshire WD6 4PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Georgios Adamopoulos 50.00% Ordinary |
---|---|
50 at £1 | Russell Millar 50.00% Ordinary |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
4 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2019 | Application to strike the company off the register (3 pages) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
11 June 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
7 August 2017 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
7 August 2017 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
10 November 2016 | Confirmation statement made on 2 October 2016 with updates (7 pages) |
10 November 2016 | Confirmation statement made on 2 October 2016 with updates (7 pages) |
12 September 2016 | Registered office address changed from Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF United Kingdom to The Kinetic Centre Theobald Street Elstree Borehamwood Hertfordshire WD6 4PJ on 12 September 2016 (1 page) |
12 September 2016 | Director's details changed for Russell Millar on 12 July 2016 (2 pages) |
12 September 2016 | Registered office address changed from Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF United Kingdom to The Kinetic Centre Theobald Street Elstree Borehamwood Hertfordshire WD6 4PJ on 12 September 2016 (1 page) |
12 September 2016 | Director's details changed for Russell Millar on 12 July 2016 (2 pages) |
26 August 2016 | Registered office address changed from 105 st Peter's Street St Albans Hertfordshire AL1 3EJ to Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 26 August 2016 (1 page) |
26 August 2016 | Registered office address changed from 105 st Peter's Street St Albans Hertfordshire AL1 3EJ to Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 26 August 2016 (1 page) |
28 April 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
19 April 2016 | Director's details changed for Russell Millar on 17 June 2015 (2 pages) |
19 April 2016 | Director's details changed for Russell Millar on 17 June 2015 (2 pages) |
23 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
2 October 2014 | Incorporation Statement of capital on 2014-10-02
|
2 October 2014 | Incorporation Statement of capital on 2014-10-02
|