Hertford
Hertfordshire
SG13 7UR
Secretary Name | Stephen Paul Everett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 2005(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 24 September 2010) |
Role | Company Director |
Correspondence Address | 12 Magnolia Close Hertford Hertfordshire SG13 7UR |
Director Name | John Douglas Smith Reynolds |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Role | Carpenter |
Correspondence Address | 48 Kirkland Drive Enfield Middlesex EN2 0RJ |
Secretary Name | Deborah Fay Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Larmans Road Enfield Middlesex EN3 6QP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £30,265 |
Cash | £1,225 |
Current Liabilities | £250,260 |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 September 2010 | Final Gazette dissolved following liquidation (1 page) |
24 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 June 2010 | Liquidators' statement of receipts and payments to 17 June 2010 (5 pages) |
24 June 2010 | Liquidators statement of receipts and payments to 17 June 2010 (5 pages) |
31 March 2010 | Liquidators statement of receipts and payments to 20 March 2010 (5 pages) |
31 March 2010 | Liquidators' statement of receipts and payments to 20 March 2010 (5 pages) |
15 March 2010 | Termination of appointment of John Reynolds as a director (2 pages) |
15 March 2010 | Termination of appointment of John Reynolds as a director (2 pages) |
24 September 2009 | Liquidators statement of receipts and payments to 20 September 2009 (5 pages) |
24 September 2009 | Liquidators' statement of receipts and payments to 20 September 2009 (5 pages) |
5 April 2009 | Liquidators statement of receipts and payments to 20 March 2009 (5 pages) |
5 April 2009 | Liquidators' statement of receipts and payments to 20 March 2009 (5 pages) |
15 October 2008 | Liquidators' statement of receipts and payments to 20 September 2008 (5 pages) |
15 October 2008 | Liquidators statement of receipts and payments to 20 September 2008 (5 pages) |
8 April 2008 | Liquidators statement of receipts and payments to 20 September 2008 (5 pages) |
8 April 2008 | Liquidators' statement of receipts and payments to 20 September 2008 (5 pages) |
19 April 2007 | Appointment of a voluntary liquidator (1 page) |
19 April 2007 | Resolutions
|
19 April 2007 | Statement of affairs (7 pages) |
19 April 2007 | Resolutions
|
19 April 2007 | Appointment of a voluntary liquidator (1 page) |
19 April 2007 | Statement of affairs (7 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: sterling house fulbourne road london E17 4EE (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: sterling house fulbourne road london E17 4EE (1 page) |
26 January 2007 | Return made up to 14/01/07; full list of members (7 pages) |
26 January 2007 | Return made up to 14/01/07; full list of members (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
2 February 2006 | Return made up to 14/01/06; full list of members (7 pages) |
2 February 2006 | Return made up to 14/01/06; full list of members (7 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
18 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | Secretary resigned (1 page) |
16 November 2005 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
7 February 2005 | Return made up to 14/01/05; full list of members (7 pages) |
7 February 2005 | Return made up to 14/01/05; full list of members (7 pages) |
4 February 2004 | Return made up to 14/01/04; full list of members
|
4 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
12 February 2003 | Director's particulars changed (1 page) |
12 February 2003 | Return made up to 14/01/03; full list of members
|
12 February 2003 | Director's particulars changed (1 page) |
12 February 2003 | Director's particulars changed (1 page) |
12 February 2003 | Director's particulars changed (1 page) |
12 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
10 October 2002 | Registered office changed on 10/10/02 from: 1-3 st james chambers north mall london N9 0UD (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: 1-3 st james chambers north mall london N9 0UD (1 page) |
25 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
25 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
9 February 2001 | Return made up to 14/01/01; full list of members (6 pages) |
9 February 2001 | Return made up to 14/01/01; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
31 October 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
18 February 2000 | Return made up to 14/01/00; full list of members (6 pages) |
18 February 2000 | Return made up to 14/01/00; full list of members (6 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: 1-3 st james chambers north mall london N9 0UD (1 page) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Registered office changed on 04/02/99 from: 1-3 st james chambers north mall london N9 0UD (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Registered office changed on 25/01/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | Registered office changed on 25/01/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
14 January 1999 | Incorporation (17 pages) |