Hawkwell
Essex
SS5 4DR
Director Name | Mrs Sharon Janet Brindley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2001(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Victor Gardens Hawkwell Essex SS5 4DR |
Secretary Name | Mrs Sharon Janet Brindley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2001(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Victor Gardens Hawkwell Essex SS5 4DR |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(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 | 30 March 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 52 Great Eastern Street London EC2A 3EP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
30 at £1 | Dereck Brindley 30.00% Ordinary |
---|---|
30 at £1 | Sharon Brindley 30.00% Ordinary |
20 at £1 | Aaron Brindley 20.00% Ordinary |
20 at £1 | Rebecca Brindley 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,965 |
Cash | £1,183 |
Current Liabilities | £300 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | Application to strike the company off the register (3 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 June 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
11 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
31 March 2010 | Director's details changed for Sharon Brindley on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Dereck Brindley on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 May 2007 | Return made up to 30/03/07; full list of members (8 pages) |
28 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
20 April 2006 | Return made up to 30/03/06; full list of members (8 pages) |
5 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
27 May 2005 | Return made up to 30/03/05; full list of members (8 pages) |
9 June 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
27 April 2004 | Return made up to 30/03/04; full list of members (8 pages) |
25 July 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
14 May 2003 | Return made up to 30/03/03; full list of members (8 pages) |
20 March 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
8 May 2002 | Return made up to 30/03/02; full list of members (6 pages) |
4 May 2001 | Ad 01/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: 52 great eastern street london EC2A 3EP (1 page) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New secretary appointed;new director appointed (2 pages) |
11 April 2001 | Registered office changed on 11/04/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Secretary resigned (1 page) |
30 March 2001 | Incorporation (17 pages) |