Roestock Lane Colney Heath
St Albans
Hertfordshire
AL4 0PP
Secretary Name | Mary Josephine Nailard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Westfields St. Albans Hertfordshire AL3 4LP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
2 at 1 | Jamie Keith Nailard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,513 |
Cash | £288 |
Current Liabilities | £222,115 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2015 | Final Gazette dissolved following liquidation (1 page) |
8 January 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
8 January 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
30 June 2014 | Liquidators' statement of receipts and payments to 20 April 2014 (15 pages) |
30 June 2014 | Liquidators' statement of receipts and payments to 20 April 2014 (15 pages) |
30 June 2014 | Liquidators statement of receipts and payments to 20 April 2014 (15 pages) |
21 June 2013 | Liquidators' statement of receipts and payments to 20 April 2013 (16 pages) |
21 June 2013 | Liquidators statement of receipts and payments to 20 April 2013 (16 pages) |
21 June 2013 | Liquidators' statement of receipts and payments to 20 April 2013 (16 pages) |
26 June 2012 | Liquidators' statement of receipts and payments to 20 April 2012 (16 pages) |
26 June 2012 | Liquidators statement of receipts and payments to 20 April 2012 (16 pages) |
26 June 2012 | Liquidators' statement of receipts and payments to 20 April 2012 (16 pages) |
30 January 2012 | Appointment of a voluntary liquidator (1 page) |
30 January 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 January 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 January 2012 | Appointment of a voluntary liquidator (1 page) |
30 January 2012 | Court order insolvency:replacement of liquidator (7 pages) |
30 January 2012 | Court order insolvency:replacement of liquidator (7 pages) |
23 June 2011 | Liquidators statement of receipts and payments to 20 April 2011 (14 pages) |
23 June 2011 | Liquidators' statement of receipts and payments to 20 April 2011 (14 pages) |
23 June 2011 | Liquidators' statement of receipts and payments to 20 April 2011 (14 pages) |
30 April 2010 | Statement of affairs with form 4.19 (6 pages) |
30 April 2010 | Statement of affairs with form 4.19 (6 pages) |
30 April 2010 | Resolutions
|
30 April 2010 | Appointment of a voluntary liquidator (1 page) |
30 April 2010 | Appointment of a voluntary liquidator (1 page) |
30 April 2010 | Resolutions
|
9 April 2010 | Registered office address changed from Unit 11 Mundells Court Welwyn Garden City Hertfordshire AL7 1EN on 9 April 2010 (2 pages) |
9 April 2010 | Registered office address changed from Unit 11 Mundells Court Welwyn Garden City Hertfordshire AL7 1EN on 9 April 2010 (2 pages) |
9 April 2010 | Registered office address changed from Unit 11 Mundells Court Welwyn Garden City Hertfordshire AL7 1EN on 9 April 2010 (2 pages) |
28 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
29 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
29 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
16 January 2008 | Return made up to 20/09/07; full list of members (2 pages) |
16 January 2008 | Return made up to 20/09/07; full list of members (2 pages) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
2 October 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: chase green house 42 chase side enfield middlesex EN2 6NF (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: chase green house 42 chase side enfield middlesex EN2 6NF (1 page) |
11 January 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
11 January 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
20 October 2006 | Return made up to 20/09/06; full list of members (6 pages) |
20 October 2006 | Return made up to 20/09/06; full list of members (6 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Amended accounts made up to 30 September 2004 (6 pages) |
22 November 2005 | Amended accounts made up to 30 September 2004 (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
27 September 2005 | Return made up to 20/09/05; full list of members (6 pages) |
27 September 2005 | Return made up to 20/09/05; full list of members (6 pages) |
14 September 2004 | Return made up to 20/09/04; full list of members
|
14 September 2004 | Return made up to 20/09/04; full list of members
|
6 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
6 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
20 September 2003 | Return made up to 20/09/03; full list of members (6 pages) |
20 September 2003 | Return made up to 20/09/03; full list of members (6 pages) |
22 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
22 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
9 October 2002 | Amended accounts made up to 30 September 2001 (6 pages) |
9 October 2002 | Amended accounts made up to 30 September 2001 (6 pages) |
1 October 2002 | Return made up to 20/09/02; full list of members (6 pages) |
1 October 2002 | Return made up to 20/09/02; full list of members (6 pages) |
23 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
23 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
28 November 2001 | Particulars of mortgage/charge (3 pages) |
28 November 2001 | Particulars of mortgage/charge (3 pages) |
17 October 2001 | Return made up to 20/09/01; full list of members
|
17 October 2001 | Return made up to 20/09/01; full list of members
|
11 May 2001 | Registered office changed on 11/05/01 from: top floor regency house 33 wood street barnet hertfordshire EN5 4BE (1 page) |
11 May 2001 | Registered office changed on 11/05/01 from: top floor regency house 33 wood street barnet hertfordshire EN5 4BE (1 page) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | Secretary resigned (1 page) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | Secretary resigned (1 page) |
25 September 2000 | New secretary appointed (2 pages) |
25 September 2000 | New secretary appointed (2 pages) |
25 September 2000 | Registered office changed on 25/09/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
25 September 2000 | Registered office changed on 25/09/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
20 September 2000 | Incorporation (16 pages) |
20 September 2000 | Incorporation (16 pages) |