Halstead Hill
Goffs Oak
Hertfordshire
EN7 5ND
Secretary Name | John Kenneth Wade |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Surrendale Place London W9 2QW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 80-82 Pretoria Road Edmonton London N18 1SP |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Upper Edmonton |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
9 June 2009 | Application for striking-off (1 page) |
16 October 2008 | Return made up to 18/09/08; full list of members (3 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
18 October 2007 | Return made up to 18/09/07; no change of members (6 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
2 November 2006 | Return made up to 18/09/06; full list of members (6 pages) |
20 October 2005 | Return made up to 18/09/05; full list of members (6 pages) |
22 September 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
22 October 2004 | Return made up to 18/09/04; full list of members (6 pages) |
12 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
16 October 2003 | Return made up to 18/09/03; full list of members (6 pages) |
14 April 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
25 March 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
16 October 2002 | Return made up to 18/09/02; full list of members (6 pages) |
24 April 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
19 October 2001 | Return made up to 18/09/01; full list of members (6 pages) |
2 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
20 September 2000 | Return made up to 18/09/00; full list of members
|
9 December 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
14 October 1999 | Return made up to 18/09/99; full list of members (6 pages) |
23 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1998 | Particulars of mortgage/charge (3 pages) |
17 December 1998 | Company name changed hall's floorings LTD.\certificate issued on 17/12/98 (2 pages) |
7 October 1998 | Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page) |
23 September 1998 | Resolutions
|
23 September 1998 | Secretary resigned (1 page) |
18 September 1998 | Incorporation (15 pages) |