St James Road
Goffs Oak
Hertfordshire
EN7 6TJ
Secretary Name | Gillian Wiley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(35 years, 3 months after company formation) |
Appointment Duration | 19 years, 10 months (closed 29 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ |
Director Name | Mr Michael Collins |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(35 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 11 December 2003) |
Role | Company Director |
Correspondence Address | 59 Quakers Lane Potters Bar Hertfordshire EN6 1RG |
Registered Address | PO Box 60317 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £14,645 |
Cash | £150 |
Current Liabilities | £415,902 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 October 2010 | Final Gazette dissolved following liquidation (1 page) |
29 July 2010 | Liquidators statement of receipts and payments to 22 July 2010 (5 pages) |
29 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 July 2010 | Liquidators' statement of receipts and payments to 22 July 2010 (5 pages) |
26 May 2010 | Liquidators statement of receipts and payments to 22 April 2010 (5 pages) |
26 May 2010 | Liquidators' statement of receipts and payments to 22 April 2010 (5 pages) |
16 April 2010 | Liquidators statement of receipts and payments to 22 April 2009 (5 pages) |
16 April 2010 | Liquidators' statement of receipts and payments to 22 October 2009 (5 pages) |
16 April 2010 | Liquidators statement of receipts and payments to 22 October 2008 (5 pages) |
16 April 2010 | Liquidators statement of receipts and payments to 22 April 2008 (5 pages) |
16 April 2010 | Liquidators statement of receipts and payments to 22 October 2009 (5 pages) |
16 April 2010 | Liquidators' statement of receipts and payments to 22 April 2009 (5 pages) |
16 April 2010 | Liquidators' statement of receipts and payments to 22 April 2008 (5 pages) |
16 April 2010 | Liquidators' statement of receipts and payments to 22 October 2008 (5 pages) |
8 May 2007 | Registered office changed on 08/05/07 from: c/o rothman pantall & co clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: c/o rothman pantall & co clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
23 April 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
23 April 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
9 November 2006 | Administrator's progress report (7 pages) |
9 November 2006 | Administrator's progress report (7 pages) |
2 May 2006 | Statement of affairs (7 pages) |
2 May 2006 | Statement of affairs (7 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: 266 york way london N7 9PQ (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: 266 york way london N7 9PQ (1 page) |
12 April 2006 | Appointment of an administrator (1 page) |
12 April 2006 | Appointment of an administrator (1 page) |
19 December 2005 | Return made up to 18/12/05; full list of members (2 pages) |
19 December 2005 | Return made up to 18/12/05; full list of members (2 pages) |
27 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
24 December 2004 | Return made up to 18/12/04; full list of members (6 pages) |
24 December 2004 | Return made up to 18/12/04; full list of members (6 pages) |
29 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
29 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
22 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
22 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
23 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
23 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
19 June 2003 | Resolutions
|
19 June 2003 | Resolutions
|
30 December 2002 | Return made up to 18/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 18/12/02; full list of members (7 pages) |
27 January 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
27 January 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
27 December 2001 | Return made up to 18/12/01; full list of members (6 pages) |
27 December 2001 | Return made up to 18/12/01; full list of members (6 pages) |
28 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2001 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Particulars of mortgage/charge (3 pages) |
25 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
25 January 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
25 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
25 January 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
15 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
15 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
7 February 2000 | Return made up to 18/12/99; full list of members (6 pages) |
7 February 2000 | Return made up to 18/12/99; full list of members
|
22 January 1999 | Return made up to 18/12/98; full list of members (6 pages) |
22 January 1999 | Return made up to 18/12/98; full list of members (6 pages) |
18 January 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
18 January 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
7 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1998 | Return made up to 18/12/97; no change of members (5 pages) |
8 January 1998 | Return made up to 18/12/97; no change of members (5 pages) |
28 December 1997 | Company name changed herbert hurst & co. LIMITED\certificate issued on 29/12/97 (2 pages) |
28 December 1997 | Company name changed herbert hurst & co. LIMITED\certificate issued on 29/12/97 (2 pages) |
22 December 1997 | Accounts for a small company made up to 30 September 1997 (7 pages) |
22 December 1997 | Accounts for a small company made up to 30 September 1997 (7 pages) |
20 February 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
20 February 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
19 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
19 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 January 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
11 January 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
27 October 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
22 September 1955 | Incorporation (14 pages) |
22 September 1955 | Incorporation (14 pages) |