Shenley
Hertfordshire
WD7 9JF
Secretary Name | Mr Robert David Eden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 2000(same day as company formation) |
Role | Import/Export Manager |
Correspondence Address | 2 Howe Close Shenley Hertfordshire WD7 9JF |
Director Name | Mr Robert David Eden |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(3 years after company formation) |
Appointment Duration | 11 years, 10 months (closed 03 November 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 Howe Close Shenley Hertfordshire WD7 9JF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Howe Close Shenley Hertfordshire WD7 9JF |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Shenley |
Ward | Shenley |
Built Up Area | Shenley |
1 at £1 | Ann Elizabeth Stapleton 50.00% Ordinary |
---|---|
1 at £1 | Robert Eden 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £677 |
Cash | £687 |
Current Liabilities | £10 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2015 | Application to strike the company off the register (3 pages) |
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
5 January 2014 | Director's details changed for Mr Robert David Eden on 31 August 2013 (2 pages) |
5 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Director's details changed for Miss Ann Elizabeth Stapleton on 1 January 2013 (2 pages) |
5 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Director's details changed for Miss Ann Elizabeth Stapleton on 1 January 2013 (2 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
6 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Director's details changed for Miss Ann Elizabeth Stapleton on 16 December 2010 (2 pages) |
16 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 December 2009 | Secretary's details changed for Mr Robert David Eden on 23 November 2009 (1 page) |
24 December 2009 | Director's details changed for Ann Elizabeth Stapleton on 23 December 2009 (2 pages) |
24 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Secretary's details changed for Robert Eden on 23 November 2009 (1 page) |
24 December 2009 | Director's details changed for Mr Robert David Eden on 23 November 2009 (2 pages) |
24 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 January 2007 | Return made up to 08/12/06; full list of members
|
17 January 2006 | Return made up to 08/12/05; full list of members
|
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 December 2004 | Return made up to 08/12/04; full list of members (7 pages) |
23 January 2004 | New director appointed (2 pages) |
10 January 2004 | Ad 01/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 January 2004 | Return made up to 08/12/03; full list of members (6 pages) |
16 January 2003 | Secretary's particulars changed (1 page) |
30 December 2002 | Return made up to 08/12/02; full list of members
|
4 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 January 2002 | Return made up to 08/12/01; full list of members (6 pages) |
21 March 2001 | Ad 08/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New secretary appointed (2 pages) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
22 January 2001 | Secretary resigned (1 page) |
8 December 2000 | Incorporation (17 pages) |