Elstree
Herts
WD6 3EW
Director Name | Mr Alfred Samuels |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(same day as company formation) |
Role | Security Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Sudbury Court Road Harrow Middlesex HA1 3SH |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Registered Address | 15 St. Andrews Road Boreham Chelmsford CM3 3DL |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Boreham |
Ward | Boreham and The Leighs |
Built Up Area | Boreham |
1 at £1 | Alfred Samuels 100.00% Ordinary |
---|
Latest Accounts | 30 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 July |
9 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2019 | Registered office address changed from 58 Sudbury Court Road Harrow Middlesex HA1 3SH to 15 st. Andrews Road Boreham Chelmsford CM3 3DL on 8 February 2019 (1 page) |
8 February 2019 | Cessation of Alfred Samuels as a person with significant control on 28 January 2019 (1 page) |
8 February 2019 | Termination of appointment of Alfred Samuels as a director on 28 January 2019 (1 page) |
11 September 2018 | Voluntary strike-off action has been suspended (1 page) |
5 September 2018 | Application to strike the company off the register (3 pages) |
14 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
27 April 2017 | Accounts for a dormant company made up to 30 July 2016 (2 pages) |
27 April 2017 | Accounts for a dormant company made up to 30 July 2016 (2 pages) |
14 February 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
14 February 2017 | Director's details changed for Alfred Samuels on 7 February 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
14 February 2017 | Director's details changed for Alfred Samuels on 7 February 2017 (2 pages) |
16 January 2017 | Registered office address changed from 2nd Floor Walsingham House 1331-1337 High Road Whetstone London N20 9HR United Kingdom to 58 Sudbury Court Road Harrow Middlesex HA1 3SH on 16 January 2017 (2 pages) |
16 January 2017 | Registered office address changed from 2nd Floor Walsingham House 1331-1337 High Road Whetstone London N20 9HR United Kingdom to 58 Sudbury Court Road Harrow Middlesex HA1 3SH on 16 January 2017 (2 pages) |
9 June 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
9 June 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
1 March 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
9 July 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
9 July 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
12 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
6 May 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
6 May 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
4 March 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
8 May 2013 | Accounts for a dormant company made up to 30 July 2012 (6 pages) |
8 May 2013 | Accounts for a dormant company made up to 30 July 2012 (6 pages) |
3 April 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (14 pages) |
3 April 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (14 pages) |
3 April 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (14 pages) |
2 May 2012 | Accounts for a dormant company made up to 30 July 2011 (6 pages) |
2 May 2012 | Accounts for a dormant company made up to 30 July 2011 (6 pages) |
1 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (14 pages) |
1 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (14 pages) |
1 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (14 pages) |
17 May 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (14 pages) |
17 May 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (14 pages) |
17 May 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (14 pages) |
16 May 2011 | Current accounting period extended from 31 January 2011 to 30 July 2011 (3 pages) |
16 May 2011 | Current accounting period extended from 31 January 2011 to 30 July 2011 (3 pages) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
16 November 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
22 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (28 pages) |
22 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (28 pages) |
22 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (28 pages) |
12 January 2009 | Director appointed alfred samuels (2 pages) |
12 January 2009 | Director appointed alfred samuels (2 pages) |
8 January 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
8 January 2009 | Gbp nc 1000/1000000\06/01/09 (2 pages) |
8 January 2009 | Appointment terminated director graham cowan (1 page) |
8 January 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
8 January 2009 | Appointment terminated director graham cowan (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
8 January 2009 | Gbp nc 1000/1000000\06/01/09 (2 pages) |
6 January 2009 | Incorporation (16 pages) |
6 January 2009 | Incorporation (16 pages) |