Borehamwood
Hertfordshire
WD6 1WD
Secretary Name | Mr Timothy Briant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2008(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 29 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD |
Director Name | Mr Neil George Thomas Martin |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2008(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 29 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD |
Director Name | Mr Richard Timothy Barfield |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wymondham House 18 Brooklands Avenue Cambridge Cambridgeshire CB2 2BB |
Secretary Name | Mr Brian Stuart Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 16 Saint Brannocks Road Manchester Lancashire M21 0UP |
Director Name | Mr Peter Anthony Darraugh |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(1 year after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 77 Grove Road Tring Hertfordshire HP23 5PB |
Secretary Name | Gavin Kenneth Tagg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 October 2008) |
Role | Company Director |
Correspondence Address | Flat 16, Cheylesmore House Ebury Bridge Road London SW1W 8QY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Hazlitt House 4 Bouverie Street London EC4Y 8AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2010 | Application to strike the company off the register (3 pages) |
2 December 2010 | Application to strike the company off the register (3 pages) |
1 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders Statement of capital on 2010-06-01
|
1 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders Statement of capital on 2010-06-01
|
25 May 2010 | Director's details changed for Mr Neil Martin on 25 April 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Mr Timothy Briant on 24 April 2010 (1 page) |
25 May 2010 | Director's details changed for Mr Peter William Searle on 25 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Peter William Searle on 25 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Neil Martin on 25 April 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Mr Timothy Briant on 24 April 2010 (1 page) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Register inspection address has been changed (1 page) |
9 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
9 July 2009 | Accounts made up to 31 December 2008 (4 pages) |
27 May 2009 | Return made up to 25/04/09; full list of members (6 pages) |
27 May 2009 | Return made up to 25/04/09; full list of members (6 pages) |
6 November 2008 | Appointment Terminated Secretary gavin tagg (1 page) |
6 November 2008 | Appointment Terminated Director peter darraugh (1 page) |
6 November 2008 | Appointment terminated director peter darraugh (1 page) |
6 November 2008 | Appointment terminated secretary gavin tagg (1 page) |
5 November 2008 | Director appointed neil thomas george martin (3 pages) |
5 November 2008 | Secretary appointed timothy briant (2 pages) |
5 November 2008 | Secretary appointed timothy briant (2 pages) |
5 November 2008 | Director appointed neil thomas george martin (3 pages) |
24 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
24 July 2008 | Accounts made up to 31 December 2007 (4 pages) |
2 June 2008 | Return made up to 25/04/08; no change of members (7 pages) |
2 June 2008 | Return made up to 25/04/08; no change of members (7 pages) |
21 April 2008 | Director's change of particulars / peter searle / 17/04/2008 (1 page) |
21 April 2008 | Director's Change of Particulars / peter searle / 17/04/2008 / HouseName/Number was: , now: 7; Street was: 6 martineau drive, now: montague road; Area was: st margarets, now: ; Post Town was: twickenham, now: richmond; Region was: middlesex, now: surrey; Post Code was: TW1 1PZ, now: TW10 6QW (1 page) |
29 October 2007 | Accounts made up to 31 December 2006 (4 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
30 May 2007 | Return made up to 25/04/07; no change of members (7 pages) |
30 May 2007 | Return made up to 25/04/07; no change of members (7 pages) |
18 October 2006 | New director appointed (3 pages) |
18 October 2006 | New director appointed (3 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
25 May 2006 | Return made up to 25/04/06; full list of members (7 pages) |
25 May 2006 | Return made up to 25/04/06; full list of members (7 pages) |
14 March 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
14 March 2006 | Accounts made up to 31 December 2005 (5 pages) |
3 November 2005 | Accounts made up to 31 December 2004 (4 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: spring group PLC third floor 80 bishopsgate london EC2N 4AG (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: spring group PLC third floor 80 bishopsgate london EC2N 4AG (1 page) |
4 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
4 May 2005 | Return made up to 25/04/05; full list of members
|
2 November 2004 | Accounts made up to 31 December 2003 (4 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
3 June 2004 | Return made up to 25/04/04; full list of members (7 pages) |
3 June 2004 | Return made up to 25/04/04; full list of members (7 pages) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | New secretary appointed (2 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: c/o spring group charter house 1ST floor woodlands road altrincham cheshire WA14 1HF (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: c/o spring group charter house 1ST floor woodlands road altrincham cheshire WA14 1HF (1 page) |
19 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
19 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
10 August 2003 | Registered office changed on 10/08/03 from: c/o spring group PLC burlington house 20 barrington road, altrincham cheshire WA14 1HH (1 page) |
10 August 2003 | Registered office changed on 10/08/03 from: c/o spring group PLC burlington house 20 barrington road, altrincham cheshire WA14 1HH (1 page) |
13 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
13 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
7 January 2003 | Director's particulars changed (1 page) |
7 January 2003 | Director's particulars changed (1 page) |
4 October 2002 | Memorandum and Articles of Association (10 pages) |
4 October 2002 | Memorandum and Articles of Association (10 pages) |
1 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 September 2002 | Company name changed hy-phen.com LIMITED\certificate issued on 05/09/02 (2 pages) |
5 September 2002 | Company name changed hy-phen.com LIMITED\certificate issued on 05/09/02 (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
5 June 2002 | Return made up to 25/04/02; full list of members (6 pages) |
5 June 2002 | Return made up to 25/04/02; full list of members (6 pages) |
18 March 2002 | Resolutions
|
18 March 2002 | Resolutions
|
24 December 2001 | Memorandum and Articles of Association (10 pages) |
21 December 2001 | Company name changed spring connect LIMITED\certificate issued on 21/12/01 (2 pages) |
21 December 2001 | Company name changed spring connect LIMITED\certificate issued on 21/12/01 (2 pages) |
14 August 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
14 August 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: 10 old bailey london EC4M 7NG (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: 10 old bailey london EC4M 7NG (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | New director appointed (4 pages) |
8 June 2001 | New director appointed (4 pages) |
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | New secretary appointed (2 pages) |
25 April 2001 | Incorporation (15 pages) |