7 Hatch Common, Hatch
Sandy
Bedfordshire
SG19 1PS
Secretary Name | Dennis Arthur Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 14 years, 2 months (closed 09 October 2010) |
Role | Company Director |
Correspondence Address | 18 Boundary Park Seaton Devon EX12 2UN |
Director Name | Derek Stokes |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2005(9 years after company formation) |
Appointment Duration | 5 years, 2 months (closed 09 October 2010) |
Role | Company Director |
Correspondence Address | Hatch House 7 Hatch Common Hatch Bedfordshire SG19 1PS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2010 | Final Gazette dissolved following liquidation (1 page) |
15 September 2010 | Liquidators' statement of receipts and payments to 8 January 2010 (6 pages) |
15 September 2010 | Liquidators statement of receipts and payments to 8 January 2010 (6 pages) |
15 September 2010 | Liquidators statement of receipts and payments to 8 January 2010 (6 pages) |
9 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 August 2009 | Liquidators' statement of receipts and payments to 8 January 2009 (6 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from 35 ballards lane london N3 1XW (1 page) |
13 August 2009 | Liquidators statement of receipts and payments to 8 January 2009 (6 pages) |
13 August 2009 | Liquidators statement of receipts and payments to 8 July 2009 (6 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from 35 ballards lane london N3 1XW (1 page) |
13 August 2009 | Liquidators' statement of receipts and payments to 8 July 2009 (6 pages) |
13 August 2009 | Liquidators statement of receipts and payments to 8 January 2009 (6 pages) |
13 August 2009 | Liquidators statement of receipts and payments to 8 July 2009 (6 pages) |
16 January 2008 | Resolutions
|
16 January 2008 | Appointment of a voluntary liquidator (1 page) |
16 January 2008 | Statement of affairs (6 pages) |
16 January 2008 | Resolutions
|
16 January 2008 | Appointment of a voluntary liquidator (1 page) |
16 January 2008 | Statement of affairs (6 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: hardcastle burton lake house market hill royston hertfordshire SG8 9JN (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: hardcastle burton lake house market hill royston hertfordshire SG8 9JN (1 page) |
22 August 2007 | Return made up to 24/07/07; full list of members (7 pages) |
22 August 2007 | Return made up to 24/07/07; full list of members (7 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
23 August 2006 | Return made up to 24/07/06; full list of members (6 pages) |
23 August 2006 | Return made up to 24/07/06; full list of members (6 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
26 July 2005 | Return made up to 24/07/05; full list of members (6 pages) |
26 July 2005 | Return made up to 24/07/05; full list of members (6 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
26 July 2004 | Return made up to 24/07/04; full list of members (6 pages) |
26 July 2004 | Return made up to 24/07/04; full list of members (6 pages) |
26 July 2004 | Registered office changed on 26/07/04 from: 35 ballards lane london N3 1XW (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: 35 ballards lane london N3 1XW (1 page) |
21 April 2004 | Full accounts made up to 31 July 2003 (10 pages) |
21 April 2004 | Full accounts made up to 31 July 2003 (10 pages) |
7 August 2003 | Return made up to 24/07/03; full list of members (5 pages) |
7 August 2003 | Return made up to 24/07/03; full list of members (5 pages) |
3 June 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
3 June 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
2 May 2003 | Auditor's resignation (1 page) |
2 May 2003 | Auditor's resignation (1 page) |
14 August 2002 | Return made up to 24/07/02; full list of members (5 pages) |
14 August 2002 | Return made up to 24/07/02; full list of members (5 pages) |
8 August 2002 | Director's particulars changed (1 page) |
8 August 2002 | Director's particulars changed (1 page) |
24 January 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
24 January 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
8 January 2002 | Resolutions
|
8 January 2002 | Resolutions
|
27 July 2001 | Return made up to 24/07/01; full list of members (5 pages) |
27 July 2001 | Return made up to 24/07/01; full list of members (5 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: pearce aitchinson 1 church square leighton buzzard bedfordshire LU7 7AE (1 page) |
25 April 2001 | Registered office changed on 25/04/01 from: pearce aitchinson 1 church square leighton buzzard bedfordshire LU7 7AE (1 page) |
19 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
19 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
11 September 2000 | Return made up to 24/07/00; full list of members (6 pages) |
11 September 2000 | Return made up to 24/07/00; full list of members (6 pages) |
8 November 1999 | Full accounts made up to 31 July 1999 (8 pages) |
8 November 1999 | Full accounts made up to 31 July 1999 (8 pages) |
13 August 1999 | Return made up to 24/07/99; no change of members (4 pages) |
13 August 1999 | Return made up to 24/07/99; no change of members (4 pages) |
16 March 1999 | Particulars of mortgage/charge (6 pages) |
16 March 1999 | Particulars of mortgage/charge (6 pages) |
1 December 1998 | Accounts for a small company made up to 31 July 1998 (4 pages) |
1 December 1998 | Accounts for a small company made up to 31 July 1998 (4 pages) |
13 October 1998 | Registered office changed on 13/10/98 from: exchange house lake street leighton buzzard bedfordshire LU7 8RS (2 pages) |
13 October 1998 | Registered office changed on 13/10/98 from: exchange house lake street leighton buzzard bedfordshire LU7 8RS (2 pages) |
11 August 1998 | Return made up to 24/07/98; no change of members
|
11 August 1998 | Return made up to 24/07/98; no change of members (4 pages) |
30 March 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
30 March 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
27 August 1997 | Return made up to 24/07/97; full list of members (6 pages) |
27 August 1997 | Return made up to 24/07/97; full list of members
|
6 September 1996 | Memorandum and Articles of Association (8 pages) |
6 September 1996 | Memorandum and Articles of Association (8 pages) |
30 August 1996 | Company name changed moneyblend LIMITED\certificate issued on 02/09/96 (2 pages) |
30 August 1996 | Company name changed moneyblend LIMITED\certificate issued on 02/09/96 (2 pages) |
28 August 1996 | Director resigned (2 pages) |
28 August 1996 | Registered office changed on 28/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 August 1996 | Director resigned (2 pages) |
28 August 1996 | New secretary appointed (1 page) |
28 August 1996 | New director appointed (1 page) |
28 August 1996 | Secretary resigned (2 pages) |
28 August 1996 | Registered office changed on 28/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 August 1996 | Secretary resigned (2 pages) |
24 July 1996 | Incorporation (7 pages) |