Elstree
Borehamwood
Herts
WD6 4PJ
Director Name | Mr Andrew Burton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2019(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 04 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Kinetic Business Centre Theobald Street Elstree Borehamwood Herts WD6 4PJ |
Director Name | Mr James Maurice Cohen |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2019(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 04 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Kinetic Business Centre Theobald Street Elstree Borehamwood Herts WD6 4PJ |
Director Name | Mr Philip Victor Jerome |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2019(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 04 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Kinetic Business Centre Theobald Street Elstree Borehamwood Herts WD6 4PJ |
Registered Address | The Kinetic Business Centre Theobald Street Elstree Borehamwood Herts WD6 4PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Latest Accounts | 11 January 2021 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 11 January |
16 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
9 February 2021 | Micro company accounts made up to 11 January 2021 (10 pages) |
8 February 2021 | Application to strike the company off the register (2 pages) |
14 January 2021 | Micro company accounts made up to 31 January 2020 (10 pages) |
14 January 2021 | Previous accounting period shortened from 31 January 2021 to 11 January 2021 (1 page) |
13 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
22 October 2019 | Accounts for a dormant company made up to 31 January 2019 (3 pages) |
19 July 2019 | Appointment of Mr Philip Victor Jerome as a director on 19 July 2019 (2 pages) |
19 July 2019 | Appointment of Mr James Maurice Cohen as a director on 19 July 2019 (2 pages) |
27 June 2019 | Appointment of Mr Andrew Burton as a director on 17 June 2019 (2 pages) |
27 June 2019 | Registered office address changed from Brook Farm Meadle Aylesbury HP17 9UD United Kingdom to The Kinetic Business Centre Theobald Street Elstree Borehamwood Herts WD6 4PJ on 27 June 2019 (1 page) |
11 March 2019 | Statement of capital following an allotment of shares on 11 March 2019
|
11 March 2019 | Confirmation statement made on 11 March 2019 with updates (4 pages) |
1 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
22 January 2018 | Incorporation Statement of capital on 2018-01-22
|
22 January 2018 | Incorporation Statement of capital on 2018-01-22
|