Goffs Oak Cheshunt
Waltham Cross
Hertfordshire
EN7 6AZ
Director Name | John David Tharby |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2001(same day as company formation) |
Role | Claner |
Country of Residence | England |
Correspondence Address | 12 Roding Gardens Loughton Essex IG10 3NH |
Secretary Name | John David Tharby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2001(same day as company formation) |
Role | Claner |
Country of Residence | England |
Correspondence Address | 12 Roding Gardens Loughton Essex IG10 3NH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2013 | Final Gazette dissolved following liquidation (1 page) |
14 March 2013 | Final Gazette dissolved following liquidation (1 page) |
14 December 2012 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
14 December 2012 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
7 February 2012 | Statement of affairs with form 4.19 (6 pages) |
7 February 2012 | Statement of affairs with form 4.19 (6 pages) |
7 February 2012 | Appointment of a voluntary liquidator (1 page) |
7 February 2012 | Registered office address changed from 6 Roding Lane South Ilford Essex IG4 5NX United Kingdom on 7 February 2012 (2 pages) |
7 February 2012 | Resolutions
|
7 February 2012 | Registered office address changed from 6 Roding Lane South Ilford Essex IG4 5NX United Kingdom on 7 February 2012 (2 pages) |
7 February 2012 | Resolutions
|
7 February 2012 | Registered office address changed from 6 Roding Lane South Ilford Essex IG4 5NX United Kingdom on 7 February 2012 (2 pages) |
7 February 2012 | Appointment of a voluntary liquidator (1 page) |
25 March 2011 | Registered office address changed from 86a Albert Road Ilford Essex IG1 1HW on 25 March 2011 (1 page) |
25 March 2011 | Registered office address changed from 86a Albert Road Ilford Essex IG1 1HW on 25 March 2011 (1 page) |
11 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-02-11
|
11 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-02-11
|
11 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-02-11
|
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
11 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for John Henry Atkinson on 1 December 2009 (2 pages) |
11 February 2010 | Director's details changed for John Henry Atkinson on 1 December 2009 (2 pages) |
11 February 2010 | Director's details changed for John Tharby on 1 December 2009 (2 pages) |
11 February 2010 | Director's details changed for John Tharby on 1 December 2009 (2 pages) |
11 February 2010 | Director's details changed for John Henry Atkinson on 1 December 2009 (2 pages) |
11 February 2010 | Director's details changed for John Tharby on 1 December 2009 (2 pages) |
11 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
17 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
8 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
18 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
2 March 2007 | Return made up to 07/02/07; full list of members (7 pages) |
2 March 2007 | Return made up to 07/02/07; full list of members (7 pages) |
8 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
30 March 2006 | Return made up to 07/02/06; full list of members (7 pages) |
30 March 2006 | Return made up to 07/02/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
27 January 2006 | Director's particulars changed (1 page) |
27 January 2006 | Director's particulars changed (1 page) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
11 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
11 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
12 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
12 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
14 January 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
14 January 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
14 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
14 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
4 December 2002 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
4 December 2002 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
25 September 2002 | Accounting reference date extended from 28/02/02 to 30/04/02 (1 page) |
25 September 2002 | Accounting reference date extended from 28/02/02 to 30/04/02 (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: 453 green lane goodmayes ilford essex IG3 9TD (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: 453 green lane goodmayes ilford essex IG3 9TD (1 page) |
5 March 2002 | Return made up to 07/02/02; full list of members (6 pages) |
5 March 2002 | Return made up to 07/02/02; full list of members (6 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: 453 green lane ilford essex IG3 9TD (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: 453 green lane ilford essex IG3 9TD (1 page) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New secretary appointed;new director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New secretary appointed;new director appointed (2 pages) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
7 February 2001 | Incorporation (12 pages) |