Little London Berden
Bishops Stortford
Hertfordshire
CM23 1BD
Director Name | Mrs Teresa Anne Brown |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 1990(33 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 14 November 2006) |
Role | Retired |
Correspondence Address | Cantlow House Little London Berden Bishops Stortford Herts CM23 1BD |
Secretary Name | Mrs Teresa Anne Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 December 1990(33 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 14 November 2006) |
Role | Company Director |
Correspondence Address | Cantlow House Little London Berden Bishops Stortford Herts CM23 1BD |
Director Name | Mr Robert James Hicks |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(33 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 October 1991) |
Role | Engineer |
Correspondence Address | 1 South Road Edmonton London N9 7JG |
Registered Address | E J Herok Ltd Charlton Mead Lane Hoddesdon Hertfordshire EN11 0DJ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,388 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2006 | Application for striking-off (1 page) |
26 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
15 July 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
25 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
21 July 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
12 January 2004 | Return made up to 28/12/03; full list of members
|
28 July 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
21 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
17 April 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
15 January 2002 | Return made up to 28/12/01; full list of members
|
20 July 2001 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
15 January 2001 | Return made up to 28/12/00; full list of members
|
25 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
20 December 1999 | Return made up to 28/12/99; full list of members (6 pages) |
28 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
30 June 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
12 January 1999 | Return made up to 28/12/98; full list of members (6 pages) |
17 June 1998 | Registered office changed on 17/06/98 from: cromwell chambers 8 st johns street huntingdon cambridgeshire PE18 6DD (1 page) |
29 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 December 1997 | Return made up to 28/12/97; no change of members (4 pages) |
30 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
12 February 1997 | Return made up to 28/12/96; no change of members
|
15 April 1996 | Company name changed herok R.J.K. LIMITED\certificate issued on 16/04/96 (2 pages) |
10 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
24 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
11 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |