Godalming
Surrey
GU7 3BT
Secretary Name | Mrs Elaine Kirkpatrick Hunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 1996(3 weeks after company formation) |
Appointment Duration | 20 years, 5 months (closed 09 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holmlea Tilthams Green Godalming Surrey GU7 3BT |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1996(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1996(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 232 The Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
55 at £1 | Gordon Hunn 55.00% Ordinary |
---|---|
45 at £1 | Elaine Hunn 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,611 |
Cash | £63,153 |
Current Liabilities | £36,637 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
15 November 2014 | Registered office address changed from 6 Regent Gate High Street Waltham Cross Hertfordshire EN8 7AF to 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 15 November 2014 (1 page) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Amended accounts made up to 31 December 2009 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Gordon Hunn on 20 February 2010 (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 April 2008 | Return made up to 20/02/08; full list of members (3 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 March 2007 | Return made up to 20/02/07; full list of members (6 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
17 May 2006 | Return made up to 20/02/06; full list of members (6 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
20 April 2005 | Return made up to 20/02/05; full list of members (6 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: 167A turners hill cheshunt waltham cross hertfordshire EN8 9BN (1 page) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
4 May 2004 | Return made up to 20/02/04; full list of members (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
12 March 2003 | Return made up to 20/02/03; full list of members
|
28 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
20 March 2002 | Return made up to 20/02/02; full list of members (6 pages) |
18 April 2001 | Return made up to 20/02/01; full list of members (6 pages) |
10 January 2001 | Accounts for a small company made up to 31 December 1999 (4 pages) |
21 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
8 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
11 March 1999 | Return made up to 20/02/99; no change of members (4 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
24 February 1998 | Return made up to 20/02/98; no change of members (4 pages) |
11 November 1997 | Secretary's particulars changed (1 page) |
11 November 1997 | Director's particulars changed (1 page) |
26 August 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
6 March 1997 | Return made up to 20/02/97; full list of members
|
28 May 1996 | Registered office changed on 28/05/96 from: 152 city road london EC1V 2NX (1 page) |
22 April 1996 | Accounting reference date notified as 31/12 (1 page) |
16 April 1996 | Ad 12/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 April 1996 | New secretary appointed (2 pages) |
16 April 1996 | New director appointed (2 pages) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | Secretary resigned (1 page) |
20 February 1996 | Incorporation (10 pages) |