Broxbourne
Hertfordshire
EN10 7EQ
Secretary Name | Veronica Mary Clemence |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(15 years, 5 months after company formation) |
Appointment Duration | 33 years, 1 month (closed 14 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Carnaby Road Broxbourne Hertfordshire EN10 7EQ |
Director Name | Mr Raymond Neal Clemence |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years, 5 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 15 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Carnaby Road Broxbourne Hertfordshire EN10 7EQ |
Registered Address | 64 North Row London W1K 7DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £90,991 |
Cash | £104,700 |
Current Liabilities | £23,271 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
14 November 2023 | Return of final meeting in a members' voluntary winding up (10 pages) |
---|---|
17 February 2023 | Declaration of solvency (5 pages) |
17 February 2023 | Appointment of a voluntary liquidator (3 pages) |
17 February 2023 | Resolutions
|
17 February 2023 | Registered office address changed from 1st Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE United Kingdom to 64 North Row London W1K 7DA on 17 February 2023 (2 pages) |
9 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
17 June 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
12 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2021 | Notification of Stephen Neal Clemence as a person with significant control on 15 November 2020 (2 pages) |
11 May 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
11 May 2021 | Registered office address changed from 1st Floor 24/25 New Bond Street London W1S 2RR to 1st Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE on 11 May 2021 (1 page) |
11 May 2021 | Termination of appointment of Raymond Neal Clemence as a director on 15 November 2020 (1 page) |
11 May 2021 | Cessation of Ray Clemence as a person with significant control on 15 November 2020 (1 page) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
26 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
7 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 June 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
11 June 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 May 2016 | Total exemption full accounts made up to 31 July 2015 (15 pages) |
31 May 2016 | Total exemption full accounts made up to 31 July 2015 (15 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
27 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-27
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
11 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
8 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 7 January 2011 (1 page) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
10 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Veronica Mary Clemence on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Veronica Mary Clemence on 10 February 2010 (2 pages) |
27 May 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
27 May 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 May 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
13 May 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
12 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
12 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 June 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
8 June 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
8 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
8 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
24 April 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
24 April 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
26 July 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
26 July 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
13 April 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
13 April 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
14 May 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
14 May 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
21 May 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
21 May 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
29 June 2001 | Full accounts made up to 31 July 2000 (10 pages) |
29 June 2001 | Full accounts made up to 31 July 2000 (10 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members
|
5 January 2001 | Return made up to 31/12/00; full list of members
|
25 April 2000 | Full accounts made up to 31 July 1999 (11 pages) |
25 April 2000 | Full accounts made up to 31 July 1999 (11 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
2 April 1999 | Full accounts made up to 31 July 1998 (10 pages) |
2 April 1999 | Full accounts made up to 31 July 1998 (10 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
7 May 1998 | Full accounts made up to 31 July 1997 (10 pages) |
7 May 1998 | Full accounts made up to 31 July 1997 (10 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
28 May 1997 | Full accounts made up to 31 July 1996 (10 pages) |
28 May 1997 | Full accounts made up to 31 July 1996 (10 pages) |
2 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
12 June 1996 | Full accounts made up to 31 July 1995 (11 pages) |
12 June 1996 | Full accounts made up to 31 July 1995 (11 pages) |
27 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
27 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
17 October 1995 | Registered office changed on 17/10/95 from: city buildings 21 old hall street liverpool L3 9BS (1 page) |
17 October 1995 | Full accounts made up to 31 July 1994 (18 pages) |
17 October 1995 | Full accounts made up to 31 July 1994 (18 pages) |
17 October 1995 | Registered office changed on 17/10/95 from: city buildings 21 old hall street liverpool L3 9BS (1 page) |