Borehamwood
Herts
WD6 4DG
Director Name | Mr Ross Lee Griggs |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grain Yard 5 Little Hays Borehamwood Herts WD6 4DG |
Registered Address | The Grain Yard 5 Little Hays Borehamwood Herts WD6 4DG |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
9 October 2020 | Delivered on: 15 October 2020 Persons entitled: High Cross Investments Limited Craig Comp LTD Classification: A registered charge Particulars: Land on the south side of smug oak lane, bricket wood, st albans (second charge) title number: HD585254 for more details please refer to the instrument. Outstanding |
---|---|
9 October 2020 | Delivered on: 14 October 2020 Persons entitled: Aura Finance Limited Classification: A registered charge Particulars: Land on the south side of smug oak lane, bricket wood, st albans (first charge) title number: HD585254 for more details please refer to the instrument. Outstanding |
28 June 2019 | Delivered on: 3 July 2019 Persons entitled: West One Development Finance Limited Classification: A registered charge Particulars: Hanstead house at hanstead park, smug oak lane, bricket wood, st. Albans, for more details please refer to the instrument. Outstanding |
28 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2022 | Application to strike the company off the register (1 page) |
29 November 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
28 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
10 June 2022 | Director's details changed for Mr Ross Lee Griggs on 10 June 2022 (2 pages) |
10 June 2022 | Director's details changed for Mr Christopher John Griggs on 10 June 2022 (2 pages) |
26 May 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
7 February 2022 | Registered office address changed from 1st Floor, Spitalfields House Stirling Way Borehamwood WD6 2FX England to The Grain Yard 5 Little Hays Borehamwood Herts WD6 4DG on 7 February 2022 (1 page) |
9 August 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
19 March 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
15 October 2020 | Registration of charge 114370120003, created on 9 October 2020 (33 pages) |
14 October 2020 | Registration of charge 114370120002, created on 9 October 2020 (37 pages) |
25 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
17 March 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
12 September 2019 | Registered office address changed from 42 Lytton Road Barnet EN5 5BY United Kingdom to 1st Floor, Spitalfields House Stirling Way Borehamwood WD6 2FX on 12 September 2019 (1 page) |
6 September 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
3 July 2019 | Registration of charge 114370120001, created on 28 June 2019 (39 pages) |
28 June 2018 | Incorporation
Statement of capital on 2018-06-28
|