259 Church Street
Braintree
Essex
CM7 5LH
Secretary Name | Suzanne Ellen Hatchard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Le Beaujolais 259 Church Street Braintree Essex CM7 5LH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 171-173 Gray's Inn Road London WC1X 8UE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
50 at £1 | Mr Laurence Edward Hatchard 25.00% Ordinary |
---|---|
50 at £1 | Mrs Suzanne Ellen Hatchard 25.00% Ordinary |
25 at £1 | Christopher Hatchard 12.50% Ordinary A |
25 at £1 | Mr Laurence Edward Hatchard 12.50% Ordinary A |
25 at £1 | Mrs Suzanne Ellen Hatchard 12.50% Ordinary A |
25 at £1 | Rebecca Hatchard 12.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £5,984 |
Cash | £45,636 |
Current Liabilities | £91,279 |
Latest Accounts | 30 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2016 | Application to strike the company off the register (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 December 2015 (6 pages) |
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
11 March 2016 | Previous accounting period extended from 30 June 2015 to 30 December 2015 (1 page) |
17 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
7 June 2015 | Director's details changed for Laurence Edward Hatchard on 6 June 2015 (2 pages) |
7 June 2015 | Director's details changed for Laurence Edward Hatchard on 6 June 2015 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders (5 pages) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
23 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 November 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 29 November 2009 (1 page) |
21 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
26 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
14 August 2006 | Return made up to 19/06/06; full list of members (2 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 June 2005 | Return made up to 19/06/05; full list of members (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
12 July 2004 | Return made up to 19/06/04; full list of members (6 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
3 July 2003 | Return made up to 19/06/03; full list of members (6 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
2 August 2002 | Ad 30/06/01-31/03/02 £ si 98@1 (2 pages) |
15 July 2002 | Return made up to 19/06/02; full list of members (6 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
30 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
1 May 2001 | Ad 01/06/00--------- £ si 98@1 (2 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
30 August 2000 | Return made up to 19/06/00; full list of members
|
12 May 2000 | Registered office changed on 12/05/00 from: 60 doughty street london WC1N 2LS (1 page) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
27 July 1999 | Return made up to 19/06/99; full list of members (5 pages) |
14 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
4 August 1998 | Return made up to 19/06/98; full list of members (5 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
28 July 1997 | Return made up to 19/06/97; no change of members (4 pages) |
28 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
22 July 1996 | Return made up to 19/06/96; full list of members (6 pages) |
13 July 1995 | Accounting reference date notified as 30/06 (1 page) |
30 June 1995 | Director resigned;new director appointed (2 pages) |
30 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 June 1995 | Incorporation (28 pages) |