Potters Bar
Hertfordshire
EN6 1AQ
Director Name | Mr Simon Jeffrey Peters |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2015(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (closed 25 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88-94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ |
Director Name | Mr Graham Cowan |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 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 |
Registered Address | Unicorn House Station Close Potters Bar EN6 1TL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Portnard LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
---|---|
19 April 2017 | Registered office address changed from Deneway House, 88-94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ to Unicorn House Station Close Potters Bar EN6 1TL on 19 April 2017 (1 page) |
15 February 2017 | Group of companies' accounts made up to 2 April 2016 (49 pages) |
29 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
19 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
6 January 2015 | Appointment of Mr Simon Jeffrey Peters as a director on 5 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Andrew Stewart Perloff as a director on 5 January 2015 (2 pages) |
6 January 2015 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to Deneway House, 88-94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ on 6 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Graham Cowan as a director on 5 January 2015 (1 page) |
6 January 2015 | Appointment of Mr Andrew Stewart Perloff as a director on 5 January 2015 (2 pages) |
6 January 2015 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to Deneway House, 88-94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ on 6 January 2015 (1 page) |
6 January 2015 | Appointment of Mr Simon Jeffrey Peters as a director on 5 January 2015 (2 pages) |
26 November 2014 | Incorporation
Statement of capital on 2014-11-26
|