Borehamwood
Hertfordshire
WD6 4RJ
Registered Address | 9-11 High Beech Road Loughton IG10 4BN |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | James Millman 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2018 | Registered office address changed from Caxton House Old Station Road Loughton Essex IG10 4PE to 9-11 High Beech Road Loughton IG10 4BN on 8 March 2018 (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2017 | Change of details for Mr James Benjamin Millman as a person with significant control on 7 May 2017 (2 pages) |
22 August 2017 | Change of details for Mr James Benjamin Millman as a person with significant control on 7 May 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
25 April 2014 | Director's details changed for Mr James Millman on 10 May 2013 (2 pages) |
25 April 2014 | Director's details changed for Mr James Millman on 10 May 2013 (2 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
5 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
20 July 2012 | Statement of capital following an allotment of shares on 26 June 2012
|
20 July 2012 | Statement of capital following an allotment of shares on 26 June 2012
|
30 March 2012 | Incorporation
|
30 March 2012 | Incorporation
|