Borehamwood
Hertfordshire
WD6 4RN
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Jonathan Joseph Sands |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Crescent West Barnet Hertfordshire EN4 0EQ |
Registered Address | 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2021 | Application to strike the company off the register (1 page) |
17 December 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
1 September 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
13 November 2019 | Confirmation statement made on 10 November 2019 with updates (4 pages) |
1 August 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
16 November 2018 | Termination of appointment of Jonathan Joseph Sands as a director on 16 November 2018 (1 page) |
16 November 2018 | Appointment of Mr Norman Schuman as a director on 16 November 2018 (2 pages) |
16 November 2018 | Notification of Norman Schuman as a person with significant control on 16 November 2018 (2 pages) |
16 November 2018 | Cessation of Jonathan Sands as a person with significant control on 16 October 2018 (1 page) |
13 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
21 August 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
11 January 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
11 January 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
17 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
5 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
5 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
14 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
30 June 2015 | Company name changed bestsand LTD\certificate issued on 30/06/15
|
30 June 2015 | Company name changed bestsand LTD\certificate issued on 30/06/15
|
19 May 2015 | Registered office address changed from C/O Norman Stanley , Elstree House Elstree Way Borehamwood Herts WD6 1SD United Kingdom to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from C/O Norman Stanley , Elstree House Elstree Way Borehamwood Herts WD6 1SD United Kingdom to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 19 May 2015 (1 page) |
13 May 2015 | Appointment of Mr Jonathan Joseph Sands as a director on 10 November 2014 (2 pages) |
13 May 2015 | Appointment of Mr Jonathan Joseph Sands as a director on 10 November 2014 (2 pages) |
4 February 2015 | Company name changed ciclo retro LTD\certificate issued on 04/02/15
|
4 February 2015 | Company name changed ciclo retro LTD\certificate issued on 04/02/15
|
10 November 2014 | Incorporation Statement of capital on 2014-11-10
|
10 November 2014 | Termination of appointment of Osker Heiman as a director on 10 November 2014 (1 page) |
10 November 2014 | Incorporation Statement of capital on 2014-11-10
|
10 November 2014 | Termination of appointment of Osker Heiman as a director on 10 November 2014 (1 page) |