Delamare Road Cheshunt
Waltham Cross
Hertfordshire
EN8 9SH
Secretary Name | Mr Gary Peter Cole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2004(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 25 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio House Office 5 Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SH |
Secretary Name | Valeria Meyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 Canfield Gardens London NW6 3DY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Studio House Office 5 Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt North |
Built Up Area | Greater London |
10k at £1 | Uli Werner Meyer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,005 |
Current Liabilities | £1,601 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2013 | Application to strike the company off the register (2 pages) |
29 November 2013 | Application to strike the company off the register (2 pages) |
15 April 2013 | Registered office address changed from 1St & 2Nd Floor 190 High Street Camden London NW1 8QP on 15 April 2013 (1 page) |
15 April 2013 | Registered office address changed from 1st & 2nd Floor 190 High Street Camden London NW1 8QP on 15 April 2013 (1 page) |
12 February 2013 | Secretary's details changed for Mr Gary Peter Cole on 12 February 2013 (1 page) |
12 February 2013 | Director's details changed for Uli Werner Meyer on 12 February 2013 (2 pages) |
12 February 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page) |
12 February 2013 | Director's details changed for Uli Werner Meyer on 12 February 2013 (2 pages) |
12 February 2013 | Secretary's details changed for Mr Gary Peter Cole on 12 February 2013 (1 page) |
12 February 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page) |
12 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders Statement of capital on 2013-02-12
|
12 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders Statement of capital on 2013-02-12
|
11 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
8 May 2012 | Registered office address changed from 172a Arlington Road Camden Town London NW1 7HL on 8 May 2012 (2 pages) |
8 May 2012 | Registered office address changed from 172a Arlington Road Camden Town London NW1 7HL on 8 May 2012 (2 pages) |
8 May 2012 | Registered office address changed from 172a Arlington Road Camden Town London NW1 7HL on 8 May 2012 (2 pages) |
22 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
11 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 March 2010 | Register inspection address has been changed (2 pages) |
1 March 2010 | Register(s) moved to registered inspection location (2 pages) |
1 March 2010 | Register(s) moved to registered inspection location (2 pages) |
1 March 2010 | Register inspection address has been changed (2 pages) |
25 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Secretary's details changed for Gary Peter Cole on 1 October 2009 (3 pages) |
3 December 2009 | Secretary's details changed for Gary Peter Cole on 1 October 2009 (3 pages) |
3 December 2009 | Secretary's details changed for Gary Peter Cole on 1 October 2009 (3 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
6 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
6 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
7 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Director's particulars changed (1 page) |
29 January 2007 | Return made up to 29/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 29/01/07; full list of members (2 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
30 January 2006 | Return made up to 29/01/06; full list of members (2 pages) |
30 January 2006 | Return made up to 29/01/06; full list of members (2 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
22 March 2005 | Location of register of members (1 page) |
22 March 2005 | Location of register of members (1 page) |
22 March 2005 | Return made up to 29/01/05; full list of members (5 pages) |
22 March 2005 | Return made up to 29/01/05; full list of members (5 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | New secretary appointed (2 pages) |
19 August 2004 | New secretary appointed (2 pages) |
29 January 2004 | Return made up to 29/01/04; full list of members (5 pages) |
29 January 2004 | Return made up to 29/01/04; full list of members (5 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
27 February 2003 | Return made up to 29/01/03; full list of members (6 pages) |
27 February 2003 | Return made up to 29/01/03; full list of members (6 pages) |
16 December 2002 | Full accounts made up to 31 May 2002 (11 pages) |
16 December 2002 | Full accounts made up to 31 May 2002 (11 pages) |
25 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
25 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
24 January 2002 | Full accounts made up to 31 May 2001 (11 pages) |
24 January 2002 | Full accounts made up to 31 May 2001 (11 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: 35 watford metro centre tolpits lane watford WD1 8SB (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: 35 watford metro centre tolpits lane watford WD1 8SB (1 page) |
27 March 2001 | Full accounts made up to 31 May 2000 (11 pages) |
27 March 2001 | Full accounts made up to 31 May 2000 (11 pages) |
15 March 2001 | Return made up to 29/01/01; full list of members (6 pages) |
15 March 2001 | Return made up to 29/01/01; full list of members
|
16 February 2000 | Return made up to 29/01/00; full list of members (6 pages) |
16 February 2000 | Return made up to 29/01/00; full list of members
|
10 November 1999 | Full accounts made up to 31 May 1999 (10 pages) |
10 November 1999 | Full accounts made up to 31 May 1999 (10 pages) |
24 February 1999 | Return made up to 29/01/99; full list of members (6 pages) |
24 February 1999 | Return made up to 29/01/99; full list of members
|
13 May 1998 | Accounting reference date extended from 31/01/99 to 31/05/99 (1 page) |
13 May 1998 | Accounting reference date extended from 31/01/99 to 31/05/99 (1 page) |
13 May 1998 | Ad 29/01/98--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
13 May 1998 | Ad 29/01/98--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
24 February 1998 | Secretary resigned (1 page) |
24 February 1998 | Secretary resigned (1 page) |
29 January 1998 | Incorporation (18 pages) |