Adeyfield
Hemel Hempstead
Hertfordshire
HP2 4BZ
Secretary Name | Christine Farenden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (closed 16 December 2014) |
Role | Office Assistant |
Correspondence Address | 57 Homefield Road Hemel Hempstead Hertfordshire HP2 4BZ |
Secretary Name | Hilary Anne Farenden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Homefield Road Adeyfield Hemel Hempstead Herts HP2 4BI |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Third Floor 120 Moorgate London EC2M 6UR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
70 at £1 | Mr Jason Farenden 70.00% Ordinary |
---|---|
30 at £1 | Hilary Anne Farenden 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,111 |
Cash | £10,887 |
Current Liabilities | £27,714 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 September 2014 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
20 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 September 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Secretary's details changed for Christine Farendon on 22 June 2011 (1 page) |
19 September 2011 | Secretary's details changed for Christine Farendon on 22 June 2011 (1 page) |
28 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Jason Farenden on 22 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Jason Farenden on 22 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | Return made up to 22/06/09; full list of members (3 pages) |
4 August 2009 | Return made up to 22/06/09; full list of members (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 September 2008 | Return made up to 22/06/08; full list of members (3 pages) |
29 September 2008 | Return made up to 22/06/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
17 July 2007 | Return made up to 22/06/07; full list of members (6 pages) |
17 July 2007 | Return made up to 22/06/07; full list of members (6 pages) |
10 March 2007 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
10 March 2007 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
24 November 2006 | Return made up to 22/06/06; no change of members
|
24 November 2006 | Return made up to 22/06/06; no change of members
|
14 August 2006 | Registered office changed on 14/08/06 from: maurice j bushell & co well court 14-16 farringdon lane london EC1R 3AU (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: maurice j bushell & co well court 14-16 farringdon lane london EC1R 3AU (1 page) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | New secretary appointed (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
24 January 2006 | Return made up to 22/06/05; full list of members (6 pages) |
24 January 2006 | Return made up to 22/06/05; full list of members (6 pages) |
12 July 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
12 July 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
1 July 2004 | Return made up to 22/06/04; full list of members (6 pages) |
1 July 2004 | Return made up to 22/06/04; full list of members (6 pages) |
8 July 2003 | Return made up to 22/06/03; full list of members
|
8 July 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
8 July 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
8 July 2003 | Return made up to 22/06/03; full list of members
|
2 September 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
2 September 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
26 June 2002 | Return made up to 22/06/02; full list of members
|
26 June 2002 | Return made up to 22/06/02; full list of members
|
12 December 2001 | Return made up to 22/06/01; full list of members
|
12 December 2001 | Return made up to 22/06/01; full list of members
|
14 June 2001 | Registered office changed on 14/06/01 from: 80-83 long lane london EC1A 9ET (2 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: 80-83 long lane london EC1A 9ET (2 pages) |
27 April 2001 | Ad 06/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 April 2001 | Ad 06/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 April 2001 | (5 pages) |
23 April 2001 | (5 pages) |
17 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
17 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
23 November 1999 | (4 pages) |
23 November 1999 | (4 pages) |
4 August 1999 | Return made up to 22/06/99; full list of members (6 pages) |
4 August 1999 | Return made up to 22/06/99; full list of members (6 pages) |
17 July 1998 | New secretary appointed (2 pages) |
17 July 1998 | New secretary appointed (2 pages) |
17 July 1998 | Registered office changed on 17/07/98 from: 152 city road london EC1V 2NX (1 page) |
17 July 1998 | Registered office changed on 17/07/98 from: 152 city road london EC1V 2NX (1 page) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
22 June 1998 | Incorporation (10 pages) |
22 June 1998 | Incorporation (10 pages) |