Hoddesdon
Herts
EN11 9AP
Secretary Name | Jackie Ann Munroe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2001(3 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 23 July 2015) |
Role | Company Director |
Correspondence Address | 39 High Wood Road Hoddesdon Herts EN11 9AP |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Jacqueline Anne Munroe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Housewife |
Correspondence Address | 58 Winnington Road Enfield Middlesex EN3 5RJ |
Director Name | Kevin Vincent Parfitt |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(1 year, 9 months after company formation) |
Appointment Duration | 2 years (resigned 09 February 2001) |
Role | Quantity Surveyor |
Correspondence Address | 42 Fleming Avenue Ruislip Middlesex HA4 9LF |
Secretary Name | Kevin Vincent Parfitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(1 year, 9 months after company formation) |
Appointment Duration | 2 years (resigned 09 February 2001) |
Role | Company Director |
Correspondence Address | 42 Fleming Avenue Ruislip Middlesex HA4 9LF |
Director Name | Kevin Parfitt |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 January 2009) |
Role | Surveyor |
Correspondence Address | 17 Pottery Close Fairford Leys Aylesbury Buckinghamshire HP19 7FY |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Brook Point 1412-1420 High Road London N20 9BH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
59 at 1 | James William Munroe 59.00% Ordinary |
---|---|
30 at 1 | Kevin Parfitt 30.00% Ordinary |
10 at 1 | Michael Munroe 10.00% Ordinary |
1 at 1 | Ms Jackie Ann Munroe 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,828 |
Cash | £48,575 |
Current Liabilities | £299,198 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 July 2015 | Final Gazette dissolved following liquidation (1 page) |
23 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 April 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
23 April 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
17 April 2014 | Liquidators' statement of receipts and payments to 10 February 2014 (14 pages) |
17 April 2014 | Liquidators' statement of receipts and payments to 10 February 2014 (14 pages) |
17 April 2014 | Liquidators statement of receipts and payments to 10 February 2014 (14 pages) |
21 March 2013 | Liquidators' statement of receipts and payments to 10 February 2013 (13 pages) |
21 March 2013 | Liquidators statement of receipts and payments to 10 February 2013 (13 pages) |
21 March 2013 | Liquidators' statement of receipts and payments to 10 February 2013 (13 pages) |
25 April 2012 | Liquidators statement of receipts and payments to 10 February 2012 (12 pages) |
25 April 2012 | Liquidators' statement of receipts and payments to 10 February 2012 (12 pages) |
25 April 2012 | Liquidators' statement of receipts and payments to 10 February 2012 (12 pages) |
15 February 2011 | Statement of affairs with form 4.19 (15 pages) |
15 February 2011 | Statement of affairs with form 4.19 (15 pages) |
15 February 2011 | Resolutions
|
15 February 2011 | Appointment of a voluntary liquidator (1 page) |
15 February 2011 | Resolutions
|
15 February 2011 | Appointment of a voluntary liquidator (1 page) |
2 February 2011 | Registered office address changed from Suite 12, Parkside Business Centre Plumpton Rd Hoddesdon Herts EN11 0ES on 2 February 2011 (2 pages) |
2 February 2011 | Registered office address changed from Suite 12, Parkside Business Centre Plumpton Rd Hoddesdon Herts EN11 0ES on 2 February 2011 (2 pages) |
2 February 2011 | Registered office address changed from Suite 12, Parkside Business Centre Plumpton Rd Hoddesdon Herts EN11 0ES on 2 February 2011 (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders Statement of capital on 2010-05-17
|
17 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders Statement of capital on 2010-05-17
|
17 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders Statement of capital on 2010-05-17
|
13 July 2009 | Return made up to 09/04/09; full list of members (4 pages) |
13 July 2009 | Return made up to 09/04/09; full list of members (4 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from 21 cavendish house plumpton road hoddesdon hertfordshire EN11 0EP (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from 21 cavendish house plumpton road hoddesdon hertfordshire EN11 0EP (1 page) |
13 January 2009 | Appointment terminated director kevin parfitt (1 page) |
13 January 2009 | Appointment terminated director kevin parfitt (1 page) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 July 2008 | Return made up to 09/04/08; full list of members (4 pages) |
25 July 2008 | Return made up to 09/04/08; full list of members (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 May 2007 | Return made up to 09/04/07; full list of members (3 pages) |
24 May 2007 | Return made up to 09/04/07; full list of members (3 pages) |
15 May 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
15 May 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 7 midshires business park smeaton close aylesbury buckinghamshire HP19 8AL (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 7 midshires business park smeaton close aylesbury buckinghamshire HP19 8AL (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: suite 8 parkside business centre plumpton road hoddesdon hertfordshire EN11 0ES (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: suite 8 parkside business centre plumpton road hoddesdon hertfordshire EN11 0ES (1 page) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 November 2005 | Secretary's particulars changed (1 page) |
14 November 2005 | Secretary's particulars changed (1 page) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | New director appointed (2 pages) |
16 August 2005 | Return made up to 09/04/05; full list of members (2 pages) |
16 August 2005 | Return made up to 09/04/05; full list of members (2 pages) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Secretary's particulars changed (1 page) |
10 August 2005 | Secretary's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: 18 silver street enfield middlesex EN1 3EG (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: 18 silver street enfield middlesex EN1 3EG (1 page) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 April 2004 | Return made up to 01/05/04; full list of members (6 pages) |
27 April 2004 | Return made up to 01/05/04; full list of members (6 pages) |
17 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
17 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
19 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
19 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
25 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
25 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
21 July 2002 | Registered office changed on 21/07/02 from: unit 2 B1 39-43 garman road tottenham london N17 0YU (1 page) |
21 July 2002 | Registered office changed on 21/07/02 from: unit 2 B1 39-43 garman road tottenham london N17 0YU (1 page) |
13 May 2002 | Return made up to 01/05/02; full list of members
|
13 May 2002 | Return made up to 01/05/02; full list of members
|
1 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
1 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
1 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
1 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
28 March 2001 | Return made up to 01/05/00; full list of members (6 pages) |
28 March 2001 | Return made up to 01/05/00; full list of members (6 pages) |
21 March 2001 | Secretary resigned;director resigned (1 page) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | Secretary resigned;director resigned (1 page) |
21 March 2001 | New secretary appointed (2 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 July 1999 | Return made up to 01/05/99; full list of members (6 pages) |
21 July 1999 | Ad 01/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 July 1999 | Ad 01/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 July 1999 | Return made up to 01/05/99; full list of members (6 pages) |
19 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | Registered office changed on 19/03/99 from: 58 winnington road enfield middlesex EN3 5RJ (1 page) |
19 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | Registered office changed on 19/03/99 from: 58 winnington road enfield middlesex EN3 5RJ (1 page) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
22 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
22 December 1998 | Resolutions
|
22 December 1998 | Resolutions
|
22 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
11 February 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
11 February 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
13 May 1997 | New secretary appointed (2 pages) |
13 May 1997 | New secretary appointed (2 pages) |
13 May 1997 | Registered office changed on 13/05/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | Registered office changed on 13/05/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Secretary resigned (1 page) |
1 May 1997 | Incorporation (18 pages) |
1 May 1997 | Incorporation (18 pages) |