Aldenham
Watford
Hertfordshire
WD25 8AB
Secretary Name | Dealisle Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 April 2002(2 years, 4 months after company formation) |
Appointment Duration | 18 years (closed 31 March 2020) |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Director Name | William Gerard Fitzmaurice |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 March 2000(4 months after company formation) |
Appointment Duration | 5 months (resigned 16 August 2000) |
Role | Consultant |
Correspondence Address | The Old Place Sark Channel Islands GY9 0SG |
Director Name | Alastair Matthew Cunningham |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 March 2004) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Apartment No.2 8 Florinis Street Nicosia 1065 Cyprus |
Director Name | Ms Brenda Patricia Cocksedge |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(4 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 January 2005) |
Role | Consulant |
Country of Residence | UAE |
Correspondence Address | Flat 5158, Golden Sands No.5 PO Box 500462 Mankhol Dubai United Arab Emirates |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | International Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(4 months after company formation) |
Appointment Duration | 2 years (resigned 02 April 2002) |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Registered Address | Elizabeth House 13-19 Queen St Leeds LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Gabriel Jean 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,787 |
Cash | £15,234 |
Current Liabilities | £1,554 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
29 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
---|---|
15 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
28 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
22 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
23 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
23 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 November 2008 | Return made up to 16/11/08; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 November 2007 | Return made up to 16/11/07; full list of members (2 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 December 2006 | Return made up to 16/11/06; full list of members (2 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
16 November 2005 | Return made up to 16/11/05; full list of members (2 pages) |
24 August 2005 | Director's particulars changed (1 page) |
15 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
13 January 2005 | New director appointed (1 page) |
12 January 2005 | Director resigned (1 page) |
30 November 2004 | Return made up to 16/11/04; full list of members (6 pages) |
22 November 2004 | Secretary's particulars changed (2 pages) |
21 October 2004 | Registered office changed on 21/10/04 from: 59 britton street london EC1M 5UU (1 page) |
18 October 2004 | Director's particulars changed (1 page) |
12 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | New director appointed (1 page) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | Director resigned (1 page) |
29 November 2003 | Return made up to 16/11/03; full list of members (5 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
29 November 2002 | Return made up to 16/11/02; full list of members (5 pages) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | New secretary appointed (2 pages) |
24 May 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
17 December 2001 | Return made up to 16/11/01; full list of members (5 pages) |
19 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
30 August 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
7 July 2001 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
1 March 2001 | Return made up to 16/11/00; full list of members (5 pages) |
18 October 2000 | Director's particulars changed (1 page) |
13 September 2000 | New director appointed (3 pages) |
31 August 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Secretary resigned (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
16 November 1999 | Incorporation (17 pages) |