Conduit Lane
Great Hormead
Hertfordshire
SG9 0NU
Secretary Name | Julie Patricia Button |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2006(5 years after company formation) |
Appointment Duration | 11 years, 2 months (closed 12 December 2017) |
Role | Company Director |
Correspondence Address | Coniston Conduit Lane Great Hormead Buntingford Hertfordshire SG9 0NU |
Secretary Name | Mr Vasos Lottari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2003) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 52 Bluebridge Road Brookmans Park Hatfield Hertfordshire AL9 7SA |
Director Name | Julie Patricia Button |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 28 September 2005) |
Role | Executive Administrator |
Correspondence Address | Meadow View 35 Lower Road Great Amwell Hertfordshire SG12 9SZ |
Director Name | William Mark Tebbit |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(1 year, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 May 2004) |
Role | Company Director |
Correspondence Address | Chapel Cottage Graffham Petworth West Sussex GU28 0QF |
Secretary Name | Julie Patricia Button |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 28 September 2005) |
Role | Executive Administrator |
Correspondence Address | Meadow View 35 Lower Road Great Amwell Hertfordshire SG12 9SZ |
Secretary Name | Kirsty Linda Boucher |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 28 September 2005(4 years after company formation) |
Appointment Duration | 1 year (resigned 09 October 2006) |
Role | Company Director |
Correspondence Address | 90 Lawton Road Loughton Essex IG10 2AA |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | Mutual House 70 Conduit Street London W1S 2GF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
45k at £1 | Eqt Stock Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £140,282 |
Cash | £781 |
Current Liabilities | £600,238 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 October 2005 | Delivered on: 10 November 2005 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2017 | Application to strike the company off the register (3 pages) |
15 September 2017 | Application to strike the company off the register (3 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
2 November 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
19 November 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
15 July 2015 | Registered office address changed from Clearwater House 4 - 7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from Clearwater House 4 - 7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 July 2015 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
1 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
22 November 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Company name changed recap partners LIMITED\certificate issued on 22/08/11
|
22 August 2011 | Company name changed recap partners LIMITED\certificate issued on 22/08/11
|
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
28 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
28 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
26 November 2008 | Secretary's change of particulars / julie button / 20/12/2007 (1 page) |
26 November 2008 | Return made up to 25/09/08; full list of members (3 pages) |
26 November 2008 | Return made up to 25/09/08; full list of members (3 pages) |
26 November 2008 | Secretary's change of particulars / julie button / 20/12/2007 (1 page) |
22 October 2007 | Return made up to 25/09/07; no change of members (6 pages) |
22 October 2007 | Return made up to 25/09/07; no change of members (6 pages) |
28 November 2006 | New secretary appointed (2 pages) |
28 November 2006 | New secretary appointed (2 pages) |
28 November 2006 | Secretary resigned (1 page) |
28 November 2006 | Secretary resigned (1 page) |
6 November 2006 | Return made up to 25/09/06; full list of members (6 pages) |
6 November 2006 | Return made up to 25/09/06; full list of members (6 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: 1 marylebone high street london W1U 4NB (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: 1 marylebone high street london W1U 4NB (1 page) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 January 2006 | Return made up to 25/09/05; full list of members (7 pages) |
5 January 2006 | Return made up to 25/09/05; full list of members (7 pages) |
10 November 2005 | Particulars of mortgage/charge (3 pages) |
10 November 2005 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | New secretary appointed (2 pages) |
8 November 2005 | New secretary appointed (2 pages) |
8 November 2005 | Secretary resigned;director resigned (1 page) |
8 November 2005 | Secretary resigned;director resigned (1 page) |
22 February 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
22 February 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
10 December 2004 | Return made up to 25/09/04; full list of members (7 pages) |
10 December 2004 | Return made up to 25/09/04; full list of members (7 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: 6TH floor roxburghe house 273-287 regent street london W1B 2AP (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: 6TH floor roxburghe house 273-287 regent street london W1B 2AP (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: 2ND floor roxburghe house 273-287 regent street london W1B 2AD (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: 2ND floor roxburghe house 273-287 regent street london W1B 2AD (1 page) |
25 November 2003 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
25 November 2003 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
25 November 2003 | Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page) |
25 November 2003 | Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page) |
20 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
20 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
14 October 2003 | Resolutions
|
14 October 2003 | Ad 07/10/03--------- £ si 45000@1=45000 £ ic 1/45001 (2 pages) |
14 October 2003 | Resolutions
|
14 October 2003 | Ad 07/10/03--------- £ si 45000@1=45000 £ ic 1/45001 (2 pages) |
14 October 2003 | Nc inc already adjusted 07/10/03 (1 page) |
14 October 2003 | Nc inc already adjusted 07/10/03 (1 page) |
7 October 2003 | New director appointed (3 pages) |
7 October 2003 | New secretary appointed;new director appointed (2 pages) |
7 October 2003 | New secretary appointed;new director appointed (2 pages) |
7 October 2003 | New director appointed (3 pages) |
2 October 2003 | Registered office changed on 02/10/03 from: 57 queen anne street london W1F 9HJ (1 page) |
2 October 2003 | Registered office changed on 02/10/03 from: 57 queen anne street london W1F 9HJ (1 page) |
15 September 2003 | Company name changed sunbury oils LIMITED\certificate issued on 15/09/03 (2 pages) |
15 September 2003 | Company name changed sunbury oils LIMITED\certificate issued on 15/09/03 (2 pages) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | Secretary resigned (1 page) |
16 October 2002 | Return made up to 25/09/02; full list of members (6 pages) |
16 October 2002 | Return made up to 25/09/02; full list of members (6 pages) |
9 October 2002 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
9 October 2002 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
8 January 2002 | Registered office changed on 08/01/02 from: 57 queen anne street london W1M 9FA (1 page) |
8 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | Registered office changed on 08/01/02 from: 57 queen anne street london W1M 9FA (1 page) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New secretary appointed (2 pages) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | Secretary resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
9 October 2001 | Director resigned (1 page) |
25 September 2001 | Incorporation (10 pages) |
25 September 2001 | Incorporation (10 pages) |