Old Hatfield
Hertfordshire
AL9 5AN
Director Name | Louise Joanna Palmer |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 1992(19 years, 1 month after company formation) |
Appointment Duration | 23 years, 6 months (closed 08 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Fore Street Old Hatfield Hertfordshire AL9 5AN |
Secretary Name | Mrs Jacqueline Palmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 1992(19 years, 1 month after company formation) |
Appointment Duration | 23 years, 6 months (closed 08 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Fore Street Old Hatfield Hertfordshire AL9 5AN |
Director Name | Charlotte Elizabeth Prescott |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(25 years, 1 month after company formation) |
Appointment Duration | 17 years, 6 months (closed 08 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Fore Street Old Hatfield Hertfordshire AL9 5AN |
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1.1k at £1 | Mrs Jacqueline Palmer 55.00% Ordinary |
---|---|
550 at £1 | Charlotte Elizabeth Prescott 27.50% Ordinary |
350 at £1 | Mrs Louise Joanna Palmer 17.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,115 |
Cash | £34,188 |
Current Liabilities | £22,073 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 06 September |
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2015 | Application to strike the company off the register (3 pages) |
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
10 June 2014 | Director's details changed for Charlotte Elizabeth Prescott on 1 January 2014 (2 pages) |
10 June 2014 | Director's details changed for Charlotte Elizabeth Prescott on 1 January 2014 (2 pages) |
10 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
11 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
6 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Mrs Jacqueline Palmer on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Louise Joanna Palmer on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Charlotte Elizabeth Prescott on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Charlotte Elizabeth Prescott on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Louise Joanna Palmer on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Mrs Jacqueline Palmer on 1 October 2009 (2 pages) |
24 May 2010 | Previous accounting period shortened from 7 September 2009 to 6 September 2009 (1 page) |
24 May 2010 | Previous accounting period shortened from 7 September 2009 to 6 September 2009 (1 page) |
21 May 2010 | Previous accounting period extended from 31 August 2009 to 7 September 2009 (1 page) |
21 May 2010 | Previous accounting period extended from 31 August 2009 to 7 September 2009 (1 page) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
28 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
6 June 2008 | Director's change of particulars charlotte elizabeth prescott logged form (1 page) |
6 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
23 May 2008 | Director's change of particulars / charlotte palmer / 30/09/2006 (1 page) |
23 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
22 May 2007 | Return made up to 22/05/07; full list of members (3 pages) |
21 June 2006 | Return made up to 22/05/06; full list of members (3 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
25 May 2005 | Return made up to 22/05/05; full list of members (3 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
3 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
10 May 2004 | Registered office changed on 10/05/04 from: tudor house llanvanor road finchley road london NW2 2AR (1 page) |
2 June 2003 | Return made up to 22/05/03; full list of members (6 pages) |
3 May 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
2 June 2002 | Return made up to 22/05/02; full list of members (6 pages) |
21 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
29 May 2001 | Return made up to 22/05/01; full list of members (6 pages) |
29 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
29 May 2001 | Director's particulars changed (1 page) |
16 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
5 May 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
9 December 1999 | Director's particulars changed (1 page) |
8 June 1999 | Return made up to 22/05/99; full list of members (6 pages) |
21 April 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
7 September 1998 | New director appointed (2 pages) |
31 May 1998 | Return made up to 22/05/98; full list of members (5 pages) |
18 February 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
31 May 1997 | Return made up to 22/05/97; full list of members (5 pages) |
17 January 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
31 May 1996 | Return made up to 22/05/96; full list of members (4 pages) |
21 February 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
25 May 1995 | Return made up to 22/05/95; full list of members (10 pages) |
24 March 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |