Ware
Hertfordshire
SG12 9JQ
Secretary Name | Mrs Elizabeth Mary Markwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2008(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 09 March 2016) |
Role | Company Director |
Correspondence Address | 22 Scotts Road Ware Hertfordshire SG12 9JQ |
Director Name | Mrs Elizabeth Mary Markwick |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Scotts Road Ware Hertfordshire SG12 9JQ |
Director Name | Mr John William Markwick |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Horrocks Close Ware Hertfordshire SG12 0QL |
Secretary Name | Irene Valerie Markwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 8 Horrocks Close Ware Hertfordshire SG12 0QL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 311 High Road Loughton IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Frontier Design Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,787 |
Cash | £13,520 |
Current Liabilities | £131,321 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2016 | Final Gazette dissolved following liquidation (1 page) |
9 December 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
9 December 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
12 November 2014 | Liquidators statement of receipts and payments to 26 September 2014 (13 pages) |
12 November 2014 | Liquidators' statement of receipts and payments to 26 September 2014 (13 pages) |
12 November 2014 | Liquidators' statement of receipts and payments to 26 September 2014 (13 pages) |
1 October 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
1 October 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 October 2013 | Appointment of a voluntary liquidator (1 page) |
9 October 2013 | Resolutions
|
9 October 2013 | Statement of affairs with form 4.19 (4 pages) |
9 October 2013 | Appointment of a voluntary liquidator (1 page) |
9 October 2013 | Statement of affairs with form 4.19 (4 pages) |
9 October 2013 | Resolutions
|
16 September 2013 | Registered office address changed from 1 Capital Place Lovet Road the Pinnacles Harlow Essex CM19 5AS on 16 September 2013 (2 pages) |
16 September 2013 | Registered office address changed from 1 Capital Place Lovet Road the Pinnacles Harlow Essex CM19 5AS on 16 September 2013 (2 pages) |
18 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders Statement of capital on 2013-01-18
|
18 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders Statement of capital on 2013-01-18
|
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
20 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
14 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Gavin John Markwick on 21 December 2009 (2 pages) |
23 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Gavin John Markwick on 21 December 2009 (2 pages) |
23 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
3 April 2009 | Return made up to 21/12/08; full list of members (4 pages) |
3 April 2009 | Return made up to 21/12/08; full list of members (4 pages) |
28 October 2008 | Secretary appointed elizabeth markwick (2 pages) |
28 October 2008 | Appointment terminated secretary irene markwick (1 page) |
28 October 2008 | Appointment terminated secretary irene markwick (1 page) |
28 October 2008 | Secretary appointed elizabeth markwick (2 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 February 2008 | Return made up to 21/12/07; full list of members (5 pages) |
28 February 2008 | Return made up to 21/12/07; full list of members (5 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
9 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
9 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
14 January 2006 | Particulars of mortgage/charge (9 pages) |
14 January 2006 | Particulars of mortgage/charge (9 pages) |
6 January 2006 | Return made up to 21/12/05; full list of members (7 pages) |
6 January 2006 | Return made up to 21/12/05; full list of members (7 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
24 February 2005 | Return made up to 21/12/04; full list of members (7 pages) |
24 February 2005 | Return made up to 21/12/04; full list of members (7 pages) |
11 February 2005 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
11 February 2005 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
9 March 2004 | Return made up to 21/12/03; full list of members (7 pages) |
9 March 2004 | Return made up to 21/12/03; full list of members (7 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
11 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2003 | Return made up to 21/12/02; full list of members (7 pages) |
10 February 2003 | Return made up to 21/12/02; full list of members (7 pages) |
25 July 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
25 July 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
28 December 2001 | Return made up to 21/12/01; full list of members (7 pages) |
28 December 2001 | Return made up to 21/12/01; full list of members (7 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
2 March 2001 | Full accounts made up to 31 October 1999 (10 pages) |
2 March 2001 | Full accounts made up to 31 October 1999 (10 pages) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Return made up to 21/12/00; full list of members (7 pages) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Return made up to 21/12/00; full list of members (7 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
10 October 2000 | Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page) |
10 October 2000 | Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page) |
1 March 2000 | Return made up to 21/12/99; full list of members (7 pages) |
1 March 2000 | Return made up to 21/12/99; full list of members (7 pages) |
27 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
27 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
7 December 1998 | Return made up to 21/12/98; no change of members
|
7 December 1998 | Return made up to 21/12/98; no change of members
|
3 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
4 February 1998 | Return made up to 21/12/97; no change of members
|
4 February 1998 | Return made up to 21/12/97; no change of members
|
23 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
2 February 1997 | Return made up to 21/12/96; full list of members (6 pages) |
2 February 1997 | Return made up to 21/12/96; full list of members (6 pages) |
20 February 1996 | Registered office changed on 20/02/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 February 1996 | Registered office changed on 20/02/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 February 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
20 February 1996 | New director appointed (2 pages) |
21 December 1995 | Incorporation (18 pages) |
21 December 1995 | Incorporation (18 pages) |