About

Registered Number: 05667428
Date of Incorporation: 05/01/2006 (19 years and 3 months ago)
Company Status: Active
Registered Address: The Outspan, 5a Watford Road, Croxley Green, Herts, WD3 3DL

 

Dr Julia Flash was registered on 05 January 2006 and has its registered office in Croxley Green, it's status in the Companies House registry is set to "Active". Flash, Julia, Dr, Flash, Philip are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLASH, Julia, Dr 05 January 2006 - 1
Secretary Name Appointed Resigned Total Appointments
FLASH, Philip 05 January 2006 26 September 2019 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
TM02 - Termination of appointment of secretary 29 September 2019
CS01 - N/A 22 January 2019
PSC04 - N/A 14 June 2018
CS01 - N/A 12 January 2018
CS01 - N/A 01 February 2017
AR01 - Annual Return 01 February 2016
AR01 - Annual Return 12 January 2015
AR01 - Annual Return 02 February 2014
AR01 - Annual Return 09 January 2013
AR01 - Annual Return 06 January 2012
AR01 - Annual Return 07 January 2011
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
363a - Annual Return 09 January 2009
363a - Annual Return 08 January 2008
RESOLUTIONS - N/A 24 April 2007
CERT3 - Re-registration of a company from limited to unlimited 24 April 2007
49(1) - Application by a limited company to be re-registered as unlimited 24 April 2007
49(8)(b) - N/A 24 April 2007
49(8)(a) - N/A 24 April 2007
MAR - Memorandum and Articles - used in re-registration 24 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2007
287 - Change in situation or address of Registered Office 26 March 2007
CERTNM - Change of name certificate 16 March 2007
287 - Change in situation or address of Registered Office 13 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
363a - Annual Return 22 January 2007
NEWINC - New incorporation documents 05 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.