Broxbourne
Hertfordshire
EN10 7NH
Secretary Name | Mrs Susan Dorothy Judge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 1995(3 weeks after company formation) |
Appointment Duration | 19 years, 4 months (closed 25 February 2015) |
Role | Company Director |
Correspondence Address | 13 North Barn Broxbourne Hertfordshire EN10 6RR |
Director Name | Mr Barry Judge |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2008(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 25 February 2015) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands Clyde Road Doddsweir Hoddesdon Hertfordshire EN11 0BE |
Director Name | Mr Alan Robert Judge |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(3 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 19 June 2008) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 13 North Barn Broxbourne Hertfordshire EN10 6RR |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 02 October 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £53,179 |
Cash | £3,193 |
Current Liabilities | £428,999 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2015 | Final Gazette dissolved following liquidation (1 page) |
25 February 2015 | Final Gazette dissolved following liquidation (1 page) |
25 November 2014 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
25 November 2014 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
9 October 2014 | Liquidators statement of receipts and payments to 29 September 2014 (5 pages) |
9 October 2014 | Liquidators' statement of receipts and payments to 29 September 2014 (5 pages) |
9 October 2014 | Liquidators' statement of receipts and payments to 29 September 2014 (5 pages) |
16 July 2014 | Appointment of a voluntary liquidator (1 page) |
16 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 July 2014 | Court order insolvency:replacement liquidator (12 pages) |
16 July 2014 | Court order insolvency:replacement liquidator (12 pages) |
16 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 July 2014 | Appointment of a voluntary liquidator (1 page) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street Aldagate Street London E1 8NN on 28 April 2014 (2 pages) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street Aldagate Street London E1 8NN on 28 April 2014 (2 pages) |
8 April 2014 | Liquidators' statement of receipts and payments to 29 March 2014 (5 pages) |
8 April 2014 | Liquidators' statement of receipts and payments to 29 March 2014 (5 pages) |
8 April 2014 | Liquidators statement of receipts and payments to 29 March 2014 (5 pages) |
8 October 2013 | Liquidators' statement of receipts and payments to 29 September 2013 (5 pages) |
8 October 2013 | Liquidators' statement of receipts and payments to 29 September 2013 (5 pages) |
8 October 2013 | Liquidators statement of receipts and payments to 29 September 2013 (5 pages) |
12 April 2013 | Liquidators statement of receipts and payments to 29 March 2013 (5 pages) |
12 April 2013 | Liquidators' statement of receipts and payments to 29 March 2013 (5 pages) |
12 April 2013 | Liquidators' statement of receipts and payments to 29 March 2013 (5 pages) |
10 October 2012 | Liquidators statement of receipts and payments to 29 September 2012 (6 pages) |
10 October 2012 | Liquidators' statement of receipts and payments to 29 September 2012 (6 pages) |
10 October 2012 | Liquidators' statement of receipts and payments to 29 September 2012 (6 pages) |
4 April 2012 | Liquidators' statement of receipts and payments to 29 March 2012 (7 pages) |
4 April 2012 | Liquidators statement of receipts and payments to 29 March 2012 (7 pages) |
4 April 2012 | Liquidators' statement of receipts and payments to 29 March 2012 (7 pages) |
21 October 2011 | Liquidators statement of receipts and payments to 29 September 2011 (6 pages) |
21 October 2011 | Liquidators' statement of receipts and payments to 29 September 2011 (6 pages) |
21 October 2011 | Liquidators' statement of receipts and payments to 29 September 2011 (6 pages) |
28 September 2011 | Appointment of a voluntary liquidator (1 page) |
28 September 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 September 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 September 2011 | Court order insolvency:miscellaneous - court order replacing liquidator 01/09/2011. (17 pages) |
28 September 2011 | Appointment of a voluntary liquidator (1 page) |
28 September 2011 | Court order insolvency:miscellaneous - court order replacing liquidator 01/09/2011. (17 pages) |
27 September 2011 | Liquidators' statement of receipts and payments to 29 March 2011 (6 pages) |
27 September 2011 | Liquidators statement of receipts and payments to 29 March 2011 (6 pages) |
27 September 2011 | Liquidators' statement of receipts and payments to 29 March 2011 (6 pages) |
15 August 2011 | Registered office address changed from 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 15 August 2011 (2 pages) |
15 August 2011 | Registered office address changed from 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 15 August 2011 (2 pages) |
15 November 2010 | Liquidators' statement of receipts and payments to 29 September 2010 (6 pages) |
15 November 2010 | Liquidators statement of receipts and payments to 29 September 2010 (6 pages) |
15 November 2010 | Liquidators' statement of receipts and payments to 29 September 2010 (6 pages) |
9 June 2010 | Liquidators' statement of receipts and payments to 29 March 2010 (8 pages) |
9 June 2010 | Liquidators' statement of receipts and payments to 29 March 2010 (8 pages) |
9 June 2010 | Liquidators statement of receipts and payments to 29 March 2010 (8 pages) |
23 April 2009 | Appointment of a voluntary liquidator (1 page) |
23 April 2009 | Appointment of a voluntary liquidator (1 page) |
7 April 2009 | Statement of affairs with form 4.19 (8 pages) |
7 April 2009 | Resolutions
|
7 April 2009 | Resolutions
|
7 April 2009 | Statement of affairs with form 4.19 (8 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from belfry house bell lane hertford hertfordshire SG14 1BP (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from belfry house bell lane hertford hertfordshire SG14 1BP (1 page) |
20 January 2009 | Return made up to 02/10/08; no change of members (4 pages) |
20 January 2009 | Return made up to 02/10/08; no change of members (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 June 2008 | Director appointed barry judge (2 pages) |
25 June 2008 | Appointment terminated director alan judge (1 page) |
25 June 2008 | Director appointed barry judge (2 pages) |
25 June 2008 | Appointment terminated director alan judge (1 page) |
16 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
12 January 2008 | Particulars of mortgage/charge (3 pages) |
12 January 2008 | Particulars of mortgage/charge (3 pages) |
9 November 2007 | Return made up to 02/10/07; full list of members (8 pages) |
9 November 2007 | Return made up to 02/10/07; full list of members (8 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2006 | Return made up to 02/10/06; full list of members (7 pages) |
7 November 2006 | Return made up to 02/10/06; full list of members (7 pages) |
5 December 2005 | Return made up to 02/10/05; full list of members
|
5 December 2005 | Return made up to 02/10/05; full list of members
|
28 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 May 2005 | Particulars of mortgage/charge (3 pages) |
12 May 2005 | Particulars of mortgage/charge (3 pages) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
24 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 November 2004 | Return made up to 02/10/04; full list of members
|
19 November 2004 | Return made up to 02/10/04; full list of members
|
7 October 2004 | Ad 01/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 October 2004 | Ad 01/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 January 2004 | Particulars of mortgage/charge (4 pages) |
30 January 2004 | Particulars of mortgage/charge (4 pages) |
24 October 2003 | (7 pages) |
24 October 2003 | (7 pages) |
10 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
10 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
22 November 2002 | (14 pages) |
22 November 2002 | (14 pages) |
29 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
29 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
2 February 2002 | (7 pages) |
2 February 2002 | (7 pages) |
12 December 2001 | Return made up to 02/10/01; full list of members (6 pages) |
12 December 2001 | Return made up to 02/10/01; full list of members (6 pages) |
26 July 2001 | Particulars of mortgage/charge (3 pages) |
26 July 2001 | Particulars of mortgage/charge (3 pages) |
26 July 2001 | Particulars of mortgage/charge (3 pages) |
26 July 2001 | Particulars of mortgage/charge (3 pages) |
1 June 2001 | (7 pages) |
1 June 2001 | (7 pages) |
13 November 2000 | Return made up to 02/10/00; full list of members (6 pages) |
13 November 2000 | Return made up to 02/10/00; full list of members (6 pages) |
28 January 2000 | (7 pages) |
28 January 2000 | (7 pages) |
16 November 1999 | Return made up to 02/10/99; full list of members
|
16 November 1999 | Return made up to 02/10/99; full list of members
|
28 April 1999 | Particulars of mortgage/charge (6 pages) |
28 April 1999 | Particulars of mortgage/charge (6 pages) |
1 December 1998 | (7 pages) |
1 December 1998 | (7 pages) |
15 October 1998 | Return made up to 02/10/98; no change of members (4 pages) |
15 October 1998 | Return made up to 02/10/98; no change of members (4 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
12 December 1997 | (7 pages) |
12 December 1997 | (7 pages) |
14 November 1997 | Return made up to 02/10/97; full list of members
|
14 November 1997 | Return made up to 02/10/97; full list of members
|
3 October 1996 | Return made up to 02/10/96; full list of members (6 pages) |
3 October 1996 | Return made up to 02/10/96; full list of members (6 pages) |
12 March 1996 | Resolutions
|
12 March 1996 | Director resigned;new director appointed (2 pages) |
12 March 1996 | Registered office changed on 12/03/96 from: belfry house bell lane hertford hertfordshire SG14 1BP (1 page) |
12 March 1996 | Registered office changed on 12/03/96 from: belfry house bell lane hertford hertfordshire SG14 1BP (1 page) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
12 March 1996 | Resolutions
|
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | Director resigned;new director appointed (2 pages) |
12 March 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
27 February 1996 | Accounting reference date notified as 31/03 (1 page) |
27 February 1996 | Registered office changed on 27/02/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
27 February 1996 | Registered office changed on 27/02/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
27 February 1996 | Accounting reference date notified as 31/03 (1 page) |
30 October 1995 | Company name changed palanan LIMITED\certificate issued on 31/10/95 (2 pages) |
30 October 1995 | Company name changed palanan LIMITED\certificate issued on 31/10/95 (2 pages) |
2 October 1995 | Incorporation (16 pages) |
2 October 1995 | Incorporation (16 pages) |