Berkhamsted
Hertfordshire
HP4 3BP
Secretary Name | Johanna Silvester |
---|---|
Status | Resigned |
Appointed | 29 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Ravenoak Road Ravenoak Road Stockport SK2 7BQ |
Registered Address | Bushbury House 435 Wilmslow Road Manchester M20 4AF |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Withington |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £257 |
Current Liabilities | £2,443 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
17 December 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
19 April 2017 | Registered office address changed from 100a Kings Road Berkhamsted Hertfordshire HP4 3BP England to Bushbury House 435 Wilmslow Road Manchester M20 4AF on 19 April 2017 (1 page) |
19 April 2017 | Registered office address changed from 100a Kings Road Berkhamsted Hertfordshire HP4 3BP England to Bushbury House 435 Wilmslow Road Manchester M20 4AF on 19 April 2017 (1 page) |
18 March 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
18 March 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
1 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
28 June 2016 | Director's details changed for Mr Paul Silvester on 28 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Mr Paul Silvester on 28 June 2016 (2 pages) |
28 June 2016 | Registered office address changed from 100a Kings Road Berkhamsted Hertfordshire HP4 3NP England to 100a Kings Road Berkhamsted Hertfordshire HP4 3BP on 28 June 2016 (1 page) |
28 June 2016 | Registered office address changed from 100a Kings Road Berkhamsted Hertfordshire HP4 3NP England to 100a Kings Road Berkhamsted Hertfordshire HP4 3BP on 28 June 2016 (1 page) |
21 March 2016 | Registered office address changed from 13 Westwood Road Stockport Cheshire SK2 7AU to 100a Kings Road Berkhamsted Hertfordshire HP4 3NP on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from 13 Westwood Road Stockport Cheshire SK2 7AU to 100a Kings Road Berkhamsted Hertfordshire HP4 3NP on 21 March 2016 (1 page) |
21 March 2016 | Director's details changed for Mr Paul Silvester on 7 February 2016 (2 pages) |
21 March 2016 | Director's details changed for Mr Paul Silvester on 7 February 2016 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
9 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
2 February 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
4 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
12 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
10 February 2014 | Total exemption small company accounts made up to 28 October 2012 (5 pages) |
10 February 2014 | Total exemption small company accounts made up to 28 October 2012 (5 pages) |
7 February 2014 | Director's details changed for Mr Paul Silvester on 18 October 2013 (2 pages) |
7 February 2014 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Director's details changed for Mr Paul Silvester on 18 October 2013 (2 pages) |
8 October 2013 | Termination of appointment of Johanna Silvester as a secretary (1 page) |
8 October 2013 | Registered office address changed from 24 Ravenoak Road Woodsmoor Stockport SK2 7BQ United Kingdom on 8 October 2013 (1 page) |
8 October 2013 | Termination of appointment of Johanna Silvester as a secretary (1 page) |
8 October 2013 | Registered office address changed from 24 Ravenoak Road Woodsmoor Stockport SK2 7BQ United Kingdom on 8 October 2013 (1 page) |
19 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 24 October 2011 (9 pages) |
25 July 2012 | Total exemption small company accounts made up to 24 October 2011 (9 pages) |
7 February 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Incorporation (21 pages) |
29 October 2010 | Incorporation (21 pages) |