ANTHONY ROAD (BOREHAMWOOD) MANAGEMENT CO LIMITED

Register to unlock more data on OkredoRegister

ANTHONY ROAD (BOREHAMWOOD) MANAGEMENT CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03951780

Incorporation date

19/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

9 Beechfield Close, Borehamwood, Hertfordshire WD6 4NTCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2000)
dot icon30/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon14/11/2016
First Gazette notice for voluntary strike-off
dot icon03/11/2016
Application to strike the company off the register
dot icon16/06/2016
Micro company accounts made up to 2015-12-31
dot icon09/04/2016
Annual return made up to 2016-03-20 no member list
dot icon27/04/2015
Micro company accounts made up to 2014-12-31
dot icon08/04/2015
Annual return made up to 2015-03-20 no member list
dot icon08/04/2015
Termination of appointment of Roy Silver as a director on 2014-09-16
dot icon08/04/2015
Termination of appointment of Roy Silver as a director on 2014-09-16
dot icon26/10/2014
Appointment of Mr Stephen John Robertson as a director on 2014-09-16
dot icon25/10/2014
Appointment of Mrs Judith Robertson as a secretary on 2014-09-16
dot icon25/10/2014
Appointment of Mrs Judith Robertson as a director on 2014-09-16
dot icon25/10/2014
Termination of appointment of Roy Silver as a secretary on 2014-09-16
dot icon25/10/2014
Termination of appointment of Marlene Susan Scott-Norman as a director on 2014-09-16
dot icon25/10/2014
Registered office address changed from 13 Beechfield Close Borehamwood Hertfordshire WD6 4NT to 9 Beechfield Close Borehamwood Hertfordshire WD6 4NT on 2014-10-26
dot icon21/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/04/2014
Annual return made up to 2014-03-20 no member list
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/04/2013
Annual return made up to 2013-03-20 no member list
dot icon29/04/2013
Termination of appointment of Katie Isaacs as a director
dot icon16/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/09/2012
Appointment of Mrs Marlene Susan Scott-Norman as a director
dot icon13/09/2012
Termination of appointment of Daniel Williams as a director
dot icon12/04/2012
Annual return made up to 2012-03-20 no member list
dot icon07/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/04/2011
Annual return made up to 2011-03-20 no member list
dot icon13/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/04/2010
Annual return made up to 2010-03-20 no member list
dot icon14/04/2010
Director's details changed for Daniel Howard Williams on 2010-03-20
dot icon14/04/2010
Director's details changed for Katie Sarah Isaacs on 2010-03-20
dot icon14/04/2010
Director's details changed for Parmodh Kaushal on 2010-03-20
dot icon14/04/2010
Director's details changed for Roy Silver on 2010-03-20
dot icon14/04/2010
Director's details changed for Parmodh Kaushal on 2009-03-20
dot icon14/04/2010
Director's details changed for Katie Sarah Isaacs on 2009-03-20
dot icon14/04/2010
Director's details changed for Roy Silver on 2009-03-20
dot icon14/04/2010
Director's details changed for Daniel Howard Williams on 2009-03-20
dot icon23/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/04/2009
Annual return made up to 20/03/09
dot icon25/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/04/2008
Annual return made up to 20/03/08
dot icon23/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/03/2007
Annual return made up to 20/03/07
dot icon01/11/2006
New director appointed
dot icon22/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/03/2006
Annual return made up to 20/03/06
dot icon15/11/2005
New director appointed
dot icon09/11/2005
New secretary appointed
dot icon31/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon31/10/2005
Registered office changed on 01/11/05 from: 16 beechfield close borehamwood hertfordshire WD6 4NT
dot icon31/10/2005
New director appointed
dot icon31/10/2005
New director appointed
dot icon29/09/2005
Director resigned
dot icon29/09/2005
Secretary resigned
dot icon29/09/2005
Director resigned
dot icon27/09/2005
Registered office changed on 28/09/05 from: 557 pinner road north harrow middlesex HA2 6EQ
dot icon18/07/2005
Director resigned
dot icon02/04/2005
Annual return made up to 20/03/05
dot icon08/11/2004
Director resigned
dot icon01/11/2004
Director resigned
dot icon01/11/2004
Director resigned
dot icon08/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/09/2004
Director's particulars changed
dot icon12/04/2004
Annual return made up to 20/03/04
dot icon18/12/2003
Total exemption full accounts made up to 2002-12-31
dot icon24/11/2003
New director appointed
dot icon26/03/2003
Annual return made up to 20/03/03
dot icon29/12/2002
New director appointed
dot icon29/12/2002
Director's particulars changed
dot icon29/12/2002
New secretary appointed
dot icon29/12/2002
Secretary resigned
dot icon16/12/2002
Registered office changed on 17/12/02 from: unit 4 chapmans yard mill end standon hertfordshire SG11 1LR
dot icon28/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon01/04/2002
Annual return made up to 20/03/02
dot icon03/11/2001
New director appointed
dot icon18/10/2001
New director appointed
dot icon01/10/2001
New secretary appointed
dot icon19/09/2001
Registered office changed on 20/09/01 from: unit 4 chapmans yard mill end standon hertfordshire SG11 1LR
dot icon19/09/2001
New director appointed
dot icon19/09/2001
New director appointed
dot icon19/09/2001
Director resigned
dot icon19/09/2001
Secretary resigned
dot icon20/08/2001
Registered office changed on 21/08/01 from: bayfordbury lower hatfield road hertford hertfordshire SG13 8EE
dot icon28/05/2001
Accounts for a small company made up to 2000-12-31
dot icon08/04/2001
Annual return made up to 20/03/01
dot icon07/11/2000
New secretary appointed
dot icon15/05/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon19/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wasserman, Renee Regine
Director
06/09/2001 - 19/10/2004
5
Hirth, Valerie
Secretary
10/12/2002 - 30/08/2005
2
RIALTO (MANAGEMENT) LIMITED
Corporate Director
20/03/2000 - 06/09/2001
52
RIALTO (SECRETARIAL) LIMITED
Corporate Secretary
20/03/2000 - 06/09/2001
65
9600 SECRETARIES LTD
Corporate Secretary
06/09/2001 - 10/12/2002
70

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTHONY ROAD (BOREHAMWOOD) MANAGEMENT CO LIMITED

ANTHONY ROAD (BOREHAMWOOD) MANAGEMENT CO LIMITED is an(a) Dissolved company incorporated on 19/03/2000 with the registered office located at 9 Beechfield Close, Borehamwood, Hertfordshire WD6 4NT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANTHONY ROAD (BOREHAMWOOD) MANAGEMENT CO LIMITED?

toggle

ANTHONY ROAD (BOREHAMWOOD) MANAGEMENT CO LIMITED is currently Dissolved. It was registered on 19/03/2000 and dissolved on 30/01/2017.

Where is ANTHONY ROAD (BOREHAMWOOD) MANAGEMENT CO LIMITED located?

toggle

ANTHONY ROAD (BOREHAMWOOD) MANAGEMENT CO LIMITED is registered at 9 Beechfield Close, Borehamwood, Hertfordshire WD6 4NT.

What does ANTHONY ROAD (BOREHAMWOOD) MANAGEMENT CO LIMITED do?

toggle

ANTHONY ROAD (BOREHAMWOOD) MANAGEMENT CO LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ANTHONY ROAD (BOREHAMWOOD) MANAGEMENT CO LIMITED?

toggle

The latest filing was on 30/01/2017: Final Gazette dissolved via voluntary strike-off.