35 Birch Green
Hertford
Hertfordshire
SG14 2LR
Director Name | Michael Stuart Smith |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 1992(72 years, 8 months after company formation) |
Appointment Duration | 19 years, 6 months (closed 08 May 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Tile Cross Epping Green Hertfordshire SG13 8NB |
Secretary Name | Michael Stuart Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2006(86 years after company formation) |
Appointment Duration | 6 years, 2 months (closed 08 May 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Tile Cross Epping Green Hertfordshire SG13 8NB |
Director Name | Mr Martin Stewart Earle |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(71 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 28 February 2006) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Carramore House 50 Vineyards Road, Northaw Potters Bar Hertfordshire EN6 4PD |
Director Name | Charles William Valens Smith |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(71 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 28 February 2006) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 9 Kentish Lane Brookmans Park Hertfordshire AL9 6NG |
Director Name | Colin Jesse Smith |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(71 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 1992) |
Role | Builders Merchant |
Correspondence Address | 3 Eversley Crescent London N21 1EL |
Secretary Name | Mr Martin Stewart Earle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(71 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 28 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carramore House 50 Vineyards Road, Northaw Potters Bar Hertfordshire EN6 4PD |
Registered Address | Biz, Edison Road Millmarsh Lane Enfield Middlesex EN3 7QA |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Highway |
Built Up Area | Greater London |
3.4k at £1 | Biz Group Holdings LTD 93.11% Ordinary |
---|---|
250 at £1 | Biz Group Holdings LTD 6.84% Preference |
1 at £1 | Graham Paul Smith 0.03% Ordinary |
1 at £1 | Michael Stuart Smith 0.03% Ordinary |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2012 | Application to strike the company off the register (3 pages) |
12 January 2012 | Application to strike the company off the register (3 pages) |
22 July 2011 | Accounts for a small company made up to 31 October 2010 (5 pages) |
22 July 2011 | Accounts for a small company made up to 31 October 2010 (5 pages) |
12 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders Statement of capital on 2011-07-12
|
12 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders Statement of capital on 2011-07-12
|
28 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Full accounts made up to 31 October 2009 (12 pages) |
8 July 2010 | Full accounts made up to 31 October 2009 (12 pages) |
27 August 2009 | Full accounts made up to 31 October 2008 (11 pages) |
27 August 2009 | Full accounts made up to 31 October 2008 (11 pages) |
28 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
2 December 2008 | Auditor's resignation (1 page) |
2 December 2008 | Auditor's resignation (1 page) |
27 August 2008 | Full accounts made up to 31 October 2007 (11 pages) |
27 August 2008 | Full accounts made up to 31 October 2007 (11 pages) |
23 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
5 December 2007 | Amended accounts made up to 31 October 2006 (6 pages) |
5 December 2007 | Amended accounts made up to 31 October 2006 (6 pages) |
6 September 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
6 September 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
11 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
11 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
7 September 2006 | Full accounts made up to 31 October 2005 (11 pages) |
7 September 2006 | Full accounts made up to 31 October 2005 (11 pages) |
29 August 2006 | Return made up to 10/07/06; full list of members (3 pages) |
29 August 2006 | Return made up to 10/07/06; full list of members (3 pages) |
23 June 2006 | Registered office changed on 23/06/06 from: tanners court 53 st andrew street hertford hertfordshire SG14 1HW (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: tanners court 53 st andrew street hertford hertfordshire SG14 1HW (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | New secretary appointed (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | New secretary appointed (1 page) |
14 July 2005 | Return made up to 10/07/05; full list of members (4 pages) |
14 July 2005 | Return made up to 10/07/05; full list of members (4 pages) |
7 March 2005 | Full accounts made up to 31 October 2004 (11 pages) |
7 March 2005 | Full accounts made up to 31 October 2004 (11 pages) |
6 September 2004 | Full accounts made up to 31 October 2003 (11 pages) |
6 September 2004 | Full accounts made up to 31 October 2003 (11 pages) |
27 July 2004 | Return made up to 10/07/04; full list of members (8 pages) |
27 July 2004 | Return made up to 10/07/04; full list of members (8 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
7 August 2003 | Return made up to 10/07/03; full list of members (8 pages) |
7 August 2003 | Return made up to 10/07/03; full list of members (8 pages) |
22 April 2003 | Full accounts made up to 31 October 2002 (11 pages) |
22 April 2003 | Full accounts made up to 31 October 2002 (11 pages) |
30 July 2002 | Return made up to 10/07/02; full list of members (8 pages) |
30 July 2002 | Return made up to 10/07/02; full list of members (8 pages) |
30 April 2002 | Full accounts made up to 31 October 2001 (9 pages) |
30 April 2002 | Full accounts made up to 31 October 2001 (9 pages) |
10 January 2002 | Registered office changed on 10/01/02 from: 19 castle street hertford hertfordshire SG14 1ER (1 page) |
10 January 2002 | Registered office changed on 10/01/02 from: 19 castle street hertford hertfordshire SG14 1ER (1 page) |
7 August 2001 | Return made up to 10/07/01; full list of members (7 pages) |
7 August 2001 | Return made up to 10/07/01; full list of members
|
18 July 2001 | Full accounts made up to 31 October 2000 (7 pages) |
18 July 2001 | Full accounts made up to 31 October 2000 (7 pages) |
26 February 2001 | Company name changed redbear.com LIMITED\certificate issued on 26/02/01 (2 pages) |
26 February 2001 | Company name changed redbear.com LIMITED\certificate issued on 26/02/01 (2 pages) |
15 September 2000 | Particulars of mortgage/charge (3 pages) |
15 September 2000 | Particulars of mortgage/charge (3 pages) |
22 August 2000 | Return made up to 10/07/00; full list of members (7 pages) |
22 August 2000 | Return made up to 10/07/00; full list of members (7 pages) |
30 June 2000 | Accounts for a dormant company made up to 31 October 1999 (5 pages) |
30 June 2000 | Accounts made up to 31 October 1999 (5 pages) |
21 June 2000 | Resolutions
|
21 June 2000 | Resolutions
|
23 March 2000 | Company name changed MSE2 LIMITED\certificate issued on 24/03/00 (2 pages) |
23 March 2000 | Company name changed MSE2 LIMITED\certificate issued on 24/03/00 (2 pages) |
14 December 1999 | Full accounts made up to 31 October 1998 (8 pages) |
14 December 1999 | Full accounts made up to 31 October 1998 (8 pages) |
13 August 1999 | Return made up to 10/07/99; full list of members
|
13 August 1999 | Return made up to 10/07/99; full list of members (10 pages) |
27 April 1999 | Registered office changed on 27/04/99 from: 24/25 the boulevard, balham high road, london SW17 7BW (1 page) |
27 April 1999 | Registered office changed on 27/04/99 from: 24/25 the boulevard, balham high road, london SW17 7BW (1 page) |
14 April 1999 | Company name changed henry corner (balham) LIMITED\certificate issued on 15/04/99 (2 pages) |
14 April 1999 | Company name changed henry corner (balham) LIMITED\certificate issued on 15/04/99 (2 pages) |
4 November 1998 | Return made up to 10/07/98; no change of members (8 pages) |
4 November 1998 | Return made up to 10/07/98; no change of members (8 pages) |
24 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
24 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
7 August 1997 | Return made up to 10/07/97; no change of members
|
7 August 1997 | Return made up to 10/07/97; no change of members (8 pages) |
16 June 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
16 June 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
7 August 1996 | Return made up to 10/07/96; full list of members
|
7 August 1996 | Return made up to 10/07/96; full list of members (10 pages) |
26 February 1996 | Particulars of mortgage/charge (3 pages) |
26 February 1996 | Particulars of mortgage/charge (3 pages) |
11 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
11 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
21 July 1995 | Return made up to 10/07/95; no change of members
|
21 July 1995 | Return made up to 10/07/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |