Hadley Wood
Hertfordshire
EN4 0NL
Director Name | Mrs Sandra Nellie Hamilford |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 2 months (closed 27 January 2015) |
Role | Fashion Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 67c Camlet Way Hadley Wood Hertfordshire EN4 0NL |
Secretary Name | Mrs Sandra Nellie Hamilford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 2 months (closed 27 January 2015) |
Role | Fashion Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 67c Camlet Way Hadley Wood Hertfordshire EN4 0NL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.rojoshoes.co.uk |
---|
Registered Address | Unit 6 Quebec Wharf 14 Thomas Road Limehouse London E14 7AF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Mile End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
110 at £1 | Paul Solomon Hamilford 55.00% Ordinary |
---|---|
90 at £1 | Sandra Nellie Hamilford 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,616 |
Cash | £1,186 |
Current Liabilities | £602,900 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
27 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2014 | Compulsory strike-off action has been suspended (1 page) |
29 March 2014 | Compulsory strike-off action has been suspended (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2013 | Registered office address changed from 1-5 Alfred Street Bow London E3 2BE on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from 1-5 Alfred Street Bow London E3 2BE on 17 October 2013 (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2012 | Compulsory strike-off action has been suspended (1 page) |
19 September 2012 | Compulsory strike-off action has been suspended (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders Statement of capital on 2011-07-20
|
20 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders Statement of capital on 2011-07-20
|
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
14 June 2010 | Secretary's details changed for Sandra Nellie Hamilford on 1 June 2010 (1 page) |
14 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Secretary's details changed for Sandra Nellie Hamilford on 1 June 2010 (1 page) |
14 June 2010 | Director's details changed for Mrs Sandra Nellie Hamilford on 1 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Mrs Sandra Nellie Hamilford on 1 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Mrs Sandra Nellie Hamilford on 1 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Director's details changed for Paul Solomon Hamilford on 1 June 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Sandra Nellie Hamilford on 1 June 2010 (1 page) |
14 June 2010 | Director's details changed for Paul Solomon Hamilford on 1 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Paul Solomon Hamilford on 1 June 2010 (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
3 March 2010 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 3 March 2010 (2 pages) |
3 March 2010 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 3 March 2010 (2 pages) |
3 March 2010 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 3 March 2010 (2 pages) |
17 August 2009 | Return made up to 12/06/09; full list of members (5 pages) |
17 August 2009 | Return made up to 12/06/09; full list of members (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
5 August 2008 | Return made up to 12/06/08; full list of members (5 pages) |
5 August 2008 | Return made up to 12/06/08; full list of members (5 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
10 July 2007 | Return made up to 12/06/07; full list of members (5 pages) |
10 July 2007 | Return made up to 12/06/07; full list of members (5 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
20 June 2007 | Resolutions
|
20 June 2007 | S-div 03/05/07 (1 page) |
20 June 2007 | S-div 03/05/07 (1 page) |
20 June 2007 | Resolutions
|
20 June 2006 | Return made up to 12/06/06; full list of members (5 pages) |
20 June 2006 | Return made up to 12/06/06; full list of members (5 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
15 September 2005 | Return made up to 12/06/05; full list of members (5 pages) |
15 September 2005 | Return made up to 12/06/05; full list of members (5 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
30 November 2004 | Return made up to 12/06/03; full list of members; amend (5 pages) |
30 November 2004 | Return made up to 12/06/04; full list of members (5 pages) |
30 November 2004 | Return made up to 12/06/04; full list of members (5 pages) |
30 November 2004 | Return made up to 12/06/03; full list of members; amend (5 pages) |
2 September 2004 | Particulars of contract relating to shares (3 pages) |
2 September 2004 | Ad 01/09/02--------- £ si 100@1 (2 pages) |
2 September 2004 | Particulars of contract relating to shares (3 pages) |
2 September 2004 | Ad 01/09/02--------- £ si 100@1 (2 pages) |
5 July 2004 | (7 pages) |
5 July 2004 | (7 pages) |
5 October 2003 | (7 pages) |
5 October 2003 | (7 pages) |
18 September 2003 | Return made up to 12/06/03; full list of members (5 pages) |
18 September 2003 | Return made up to 12/06/03; full list of members (5 pages) |
24 June 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
24 June 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
25 September 2002 | Return made up to 12/06/02; full list of members (5 pages) |
25 September 2002 | Return made up to 12/06/02; full list of members (5 pages) |
19 August 2002 | Accounting reference date extended from 28/02/02 to 31/08/02 (1 page) |
19 August 2002 | Accounting reference date extended from 28/02/02 to 31/08/02 (1 page) |
4 March 2002 | Particulars of mortgage/charge (4 pages) |
4 March 2002 | Particulars of mortgage/charge (4 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
27 December 2001 | Director's particulars changed (1 page) |
27 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
27 December 2001 | Director's particulars changed (1 page) |
27 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 2001 | (7 pages) |
10 December 2001 | (7 pages) |
19 June 2001 | Return made up to 12/06/01; full list of members (5 pages) |
19 June 2001 | Return made up to 12/06/01; full list of members (5 pages) |
25 September 2000 | (6 pages) |
25 September 2000 | (6 pages) |
4 July 2000 | Return made up to 12/06/00; full list of members (6 pages) |
4 July 2000 | Return made up to 12/06/00; full list of members (6 pages) |
28 October 1999 | (5 pages) |
28 October 1999 | (5 pages) |
7 July 1999 | Return made up to 12/06/99; full list of members (6 pages) |
7 July 1999 | Return made up to 12/06/99; full list of members (6 pages) |
13 November 1998 | (5 pages) |
13 November 1998 | (5 pages) |
23 June 1998 | Return made up to 12/06/98; full list of members (6 pages) |
23 June 1998 | Return made up to 12/06/98; full list of members (6 pages) |
16 March 1998 | New secretary appointed;new director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | New secretary appointed;new director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
11 November 1997 | Company name changed vanstore LIMITED\certificate issued on 12/11/97 (2 pages) |
11 November 1997 | Company name changed vanstore LIMITED\certificate issued on 12/11/97 (2 pages) |
7 November 1997 | Registered office changed on 07/11/97 from: 120 east road london N1 6AA (1 page) |
7 November 1997 | Registered office changed on 07/11/97 from: 120 east road london N1 6AA (1 page) |
7 November 1997 | Resolutions
|
7 November 1997 | Resolutions
|
12 June 1997 | Incorporation (15 pages) |
12 June 1997 | Incorporation (15 pages) |