Broxbourne
Hertfordshire
EN10 7LT
Secretary Name | Diane Mary Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 1997(1 week, 4 days after company formation) |
Appointment Duration | 9 years, 7 months (closed 09 January 2007) |
Role | Company Director |
Correspondence Address | 33 St Davids Drive Broxbourne Hertfordshire EN10 7LT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 33 St Davids Drive Broxbourne Hoddesdon Hertfordshire EN10 7LT |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Broxbourne and Hoddesdon South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,193 |
Cash | £3,652 |
Current Liabilities | £4,371 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2006 | Application for striking-off (1 page) |
3 July 2006 | Return made up to 12/05/06; full list of members (6 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 May 2005 | Return made up to 12/05/05; full list of members (6 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 May 2004 | Return made up to 12/05/04; full list of members (6 pages) |
24 June 2003 | Return made up to 12/05/03; full list of members (6 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
4 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
17 May 2001 | Return made up to 12/05/01; full list of members (6 pages) |
19 June 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
19 May 2000 | Return made up to 12/05/00; full list of members (6 pages) |
16 July 1999 | Return made up to 12/05/99; no change of members (4 pages) |
21 May 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
25 June 1998 | Full accounts made up to 31 March 1998 (7 pages) |
22 May 1998 | Return made up to 12/05/98; full list of members (6 pages) |
28 July 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
16 June 1997 | Memorandum and Articles of Association (8 pages) |
9 June 1997 | Company name changed suncreate LIMITED\certificate issued on 10/06/97 (2 pages) |
6 June 1997 | Registered office changed on 06/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | New secretary appointed (2 pages) |
6 June 1997 | Secretary resigned (1 page) |
6 June 1997 | New director appointed (2 pages) |
12 May 1997 | Incorporation (9 pages) |