Borehamwood
Hertfordshire
WD6 1QQ
LLP Designated Member Name | Stonefire Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 April 2012(same day as company formation) |
Correspondence Address | 304 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
LLP Member Name | Mr Frank Sibanda |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 07 May 2012(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Profex House 25-27 School Lane Bushey Hertfordshire WD23 1SS |
LLP Member Name | Mr Steve Smith |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Status | Resigned |
Appointed | 07 May 2012(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Profex House 25-27 School Lane Bushey Hertfordshire WD23 1SS |
LLP Member Name | Mr David Speed |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Status | Resigned |
Appointed | 07 May 2012(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Profex House 25-27 School Lane Bushey Hertfordshire WD23 1SS |
LLP Member Name | Mr Mark Turner |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Status | Resigned |
Appointed | 07 May 2012(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Profex House 25-27 School Lane Bushey Hertfordshire WD23 1SS |
LLP Member Name | Mr Steve Vinn-Wallis |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Status | Resigned |
Appointed | 07 May 2012(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Profex House 25-27 School Lane Bushey Hertfordshire WD23 1SS |
LLP Member Name | Mr Mitchell Wade |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Status | Resigned |
Appointed | 07 May 2012(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Profex House 25-27 School Lane Bushey Hertfordshire WD23 1SS |
Registered Address | 304 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Current Liabilities | £7,685 |
Latest Accounts | 5 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 04 April |
10 April 2017 | Confirmation statement made on 5 April 2017 with updates (4 pages) |
---|---|
8 February 2017 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
3 January 2017 | Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page) |
13 May 2016 | Annual return made up to 5 April 2016 (3 pages) |
25 January 2016 | Member's details changed for Stonefire Limited on 25 January 2016 (1 page) |
25 January 2016 | Member's details changed for Stableboss Limited on 25 January 2016 (1 page) |
17 January 2016 | Registered office address changed from Profex House 25-27 School Lane Bushey Hertfordshire WD23 1SS to 304 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 17 January 2016 (1 page) |
20 November 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
20 November 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
1 June 2015 | Annual return made up to 5 April 2015 (3 pages) |
1 June 2015 | Annual return made up to 5 April 2015 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
11 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
12 May 2014 | Termination of appointment of Frank Sibanda as a member (1 page) |
12 May 2014 | Termination of appointment of David Speed as a member (1 page) |
12 May 2014 | Termination of appointment of Mitchell Wade as a member (1 page) |
12 May 2014 | Annual return made up to 5 April 2014 (3 pages) |
12 May 2014 | Termination of appointment of Steve Vinn-Wallis as a member (1 page) |
12 May 2014 | Termination of appointment of Steve Smith as a member (1 page) |
12 May 2014 | Termination of appointment of Mark Turner as a member (1 page) |
12 May 2014 | Annual return made up to 5 April 2014 (3 pages) |
2 January 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
2 January 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
1 May 2013 | Annual return made up to 5 April 2013 (6 pages) |
1 May 2013 | Annual return made up to 5 April 2013 (6 pages) |
26 June 2012 | Current accounting period shortened from 30 April 2013 to 5 April 2013 (1 page) |
26 June 2012 | Current accounting period shortened from 30 April 2013 to 5 April 2013 (1 page) |
19 June 2012 | Appointment of Mr Steve Vinn-Wallis as a member (2 pages) |
30 May 2012 | Appointment of Mr Mitchell Wade as a member (2 pages) |
16 May 2012 | Appointment of Mr Frank Sibanda as a member (2 pages) |
16 May 2012 | Appointment of Mr Steve Smith as a member (2 pages) |
14 May 2012 | Appointment of Mr Mark Turner as a member (2 pages) |
9 May 2012 | Appointment of Mr David Speed as a member (2 pages) |
5 April 2012 | Incorporation of a limited liability partnership (6 pages) |