Hertford
Hertfordshire
SG14 2BQ
Director Name | Martin Arthur Starr |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 1991(same day as company formation) |
Role | Chartered Architect |
Country of Residence | United Kingdom |
Correspondence Address | Candleford Chalk Lane, East Horsley Leatherhead Surrey KT24 6TH |
Secretary Name | Mr David Anthony Adams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1997(6 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months (closed 15 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Fordwich Hill Hertford Hertfordshire SG14 2BQ |
Director Name | Mr Anthony James Killoch |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(same day as company formation) |
Role | Chartered Architect |
Correspondence Address | Glenwye Windsor Hill Wooburn Green Buckinghamshire HP10 0EH |
Director Name | Mr Robert William Saunders |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(same day as company formation) |
Role | Chartered Architect |
Country of Residence | England |
Correspondence Address | 12 Osborne Villas Hove East Sussex BN3 2RE |
Secretary Name | Mr Anthony James Killoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(same day as company formation) |
Role | Architect |
Correspondence Address | Glenwye Windsor Hill Wooburn Green Buckinghamshire HP10 0EH |
Registered Address | 9 Mansfield Street London W1G 9NY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
70 at £1 | Diana Starr 6.99% Ordinary A |
---|---|
351 at £1 | Martin Arthur Starr 35.03% Ordinary A |
281 at £1 | Mr David Anthony Adams 28.04% Ordinary A |
30 at £1 | Diana Starr 2.99% Ordinary |
150 at £1 | Martin Arthur Starr 14.97% Ordinary |
120 at £1 | Mr David Anthony Adams 11.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£498 |
Cash | £6,664 |
Current Liabilities | £17,252 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2013 | Voluntary strike-off action has been suspended (1 page) |
16 July 2013 | Voluntary strike-off action has been suspended (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2013 | Application to strike the company off the register (3 pages) |
6 June 2013 | Application to strike the company off the register (3 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
22 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders Statement of capital on 2013-01-22
|
22 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders Statement of capital on 2013-01-22
|
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
27 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for Martin Arthur Starr on 21 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr David Anthony Adams on 21 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr David Anthony Adams on 21 January 2010 (2 pages) |
25 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for Martin Arthur Starr on 21 January 2010 (2 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
10 February 2009 | Return made up to 21/01/09; full list of members (5 pages) |
10 February 2009 | Return made up to 21/01/09; full list of members (5 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 March 2008 | Return made up to 21/01/08; full list of members (5 pages) |
6 March 2008 | Return made up to 21/01/08; full list of members (5 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
7 February 2007 | Return made up to 21/01/07; full list of members (3 pages) |
7 February 2007 | Return made up to 21/01/07; full list of members (3 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 February 2006 | Return made up to 21/01/06; full list of members (3 pages) |
13 February 2006 | Return made up to 21/01/06; full list of members (3 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 January 2005 | Return made up to 21/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 21/01/05; full list of members (7 pages) |
8 April 2004 | Registered office changed on 08/04/04 from: st martins house ockham road south east horsley surrey KT24 6RX (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: st martins house ockham road south east horsley surrey KT24 6RX (1 page) |
23 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
28 January 2004 | Return made up to 21/01/04; full list of members
|
28 January 2004 | Return made up to 21/01/04; full list of members
|
1 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
8 September 2003 | Registered office changed on 08/09/03 from: 9 mansfield street london W1G 9NY (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: 9 mansfield street london W1G 9NY (1 page) |
19 March 2003 | Return made up to 21/01/03; full list of members (7 pages) |
19 March 2003 | Return made up to 21/01/03; full list of members (7 pages) |
15 August 2002 | Registered office changed on 15/08/02 from: riverside house 1-5 como street romford essex RM7 7DN (1 page) |
15 August 2002 | Registered office changed on 15/08/02 from: riverside house 1-5 como street romford essex RM7 7DN (1 page) |
4 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
4 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
29 January 2002 | Return made up to 21/01/02; full list of members (6 pages) |
29 January 2002 | Return made up to 21/01/02; full list of members (6 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: 20 balgores square romford RM2 6AY (1 page) |
2 May 2001 | Registered office changed on 02/05/01 from: 20 balgores square romford RM2 6AY (1 page) |
31 January 2001 | Return made up to 21/01/01; full list of members (6 pages) |
31 January 2001 | Return made up to 21/01/01; full list of members (6 pages) |
12 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
12 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
1 February 2000 | Return made up to 21/01/00; full list of members (6 pages) |
1 February 2000 | Return made up to 21/01/00; full list of members (6 pages) |
26 May 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
26 May 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
27 January 1999 | Return made up to 21/01/99; no change of members (4 pages) |
27 January 1999 | Return made up to 21/01/99; no change of members (4 pages) |
22 December 1998 | Registered office changed on 22/12/98 from: 33 catherine place london SW1E 6DY (1 page) |
22 December 1998 | Registered office changed on 22/12/98 from: 33 catherine place london SW1E 6DY (1 page) |
20 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
20 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
10 February 1998 | Return made up to 21/01/98; full list of members (6 pages) |
10 February 1998 | Return made up to 21/01/98; full list of members (6 pages) |
15 October 1997 | New secretary appointed (2 pages) |
15 October 1997 | Secretary resigned;director resigned (1 page) |
15 October 1997 | New secretary appointed (2 pages) |
15 October 1997 | Secretary resigned;director resigned (1 page) |
8 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
8 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
12 February 1997 | Return made up to 21/01/97; no change of members (4 pages) |
12 February 1997 | Return made up to 21/01/97; no change of members (4 pages) |
14 February 1996 | Return made up to 21/01/96; full list of members (6 pages) |
14 February 1996 | Return made up to 21/01/96; full list of members (6 pages) |
25 July 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
25 July 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
14 March 1995 | Return made up to 21/01/95; no change of members (4 pages) |
14 March 1995 | Return made up to 21/01/95; no change of members (4 pages) |
17 March 1994 | Return made up to 21/01/94; change of members
|
17 March 1994 | Return made up to 21/01/94; change of members
|
19 August 1993 | Return made up to 21/01/93; full list of members
|
19 August 1993 | Return made up to 21/01/93; full list of members
|
4 February 1993 | Ad 31/12/92--------- £ si 2@1=2 £ ic 1000/1002 (2 pages) |
4 February 1993 | Ad 31/12/92--------- £ si 2@1=2 £ ic 1000/1002 (2 pages) |
18 February 1992 | Return made up to 21/01/92; full list of members (6 pages) |
18 February 1992 | Return made up to 21/01/92; full list of members (6 pages) |
4 March 1991 | Ad 21/01/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 March 1991 | Ad 21/01/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |