New Barnet
Herts
EN5 5JG
Secretary Name | Monica Wac |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2012(1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 19 July 2016) |
Role | Company Director |
Correspondence Address | Secure House 15a Plantagenet Road New Barnet EN5 5JG |
Director Name | Mr Jonathan Franklyn Slater |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Heath Drive Potters Bar Herefordshire EN6 1GS |
Registered Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Arthur Wac 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 February 2016 | Compulsory strike-off action has been suspended (1 page) |
17 February 2016 | Compulsory strike-off action has been suspended (1 page) |
26 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2015 | Company name changed secure services (GB) LIMITED\certificate issued on 16/01/15
|
16 January 2015 | Company name changed secure services (GB) LIMITED\certificate issued on 16/01/15
|
16 January 2015 | Change of name notice (2 pages) |
16 January 2015 | Change of name notice (2 pages) |
14 November 2014 | Change of name notice (2 pages) |
14 November 2014 | Change of name notice (2 pages) |
16 September 2014 | Compulsory strike-off action has been suspended (1 page) |
16 September 2014 | Compulsory strike-off action has been suspended (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
27 September 2012 | Appointment of Arthur Wac as a director (3 pages) |
27 September 2012 | Appointment of Arthur Wac as a director (3 pages) |
17 September 2012 | Appointment of Monica Wac as a secretary (3 pages) |
17 September 2012 | Termination of appointment of Jonathan Slater as a director (2 pages) |
17 September 2012 | Termination of appointment of Jonathan Slater as a director (2 pages) |
17 September 2012 | Appointment of Monica Wac as a secretary (3 pages) |
10 September 2012 | Company name changed 130 cat hill LIMITED\certificate issued on 10/09/12
|
10 September 2012 | Company name changed 130 cat hill LIMITED\certificate issued on 10/09/12
|
10 September 2012 | Change of name notice (2 pages) |
10 September 2012 | Change of name notice (2 pages) |
6 September 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
10 August 2012 | Incorporation (48 pages) |
10 August 2012 | Incorporation (48 pages) |