Hoddesdon
Hertfordshire
EN11 8UR
Director Name | Mr Alastair Howard Head |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bull House Henham Lodge Henham Essex CM22 8BG |
Secretary Name | Susan Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 134c Hertingfordbury Road Hertford Hertfordshire SG14 2AL |
Director Name | Mrs Elizabeth Head |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2012(10 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 August 2013) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Bull House Chickney Road Henham Bishop's Stortford Hertfordshire CM22 6BG |
Secretary Name | Mrs Susan Wood |
---|---|
Status | Resigned |
Appointed | 06 August 2013(11 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 February 2014) |
Role | Company Director |
Correspondence Address | 134c Hertingfordbury Road Hertford SG14 2AL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Elizabeth Head 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,912 |
Cash | £9,750 |
Current Liabilities | £128,698 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2014 | Compulsory strike-off action has been suspended (1 page) |
6 November 2014 | Compulsory strike-off action has been suspended (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | Termination of appointment of Susan Wood as a secretary (1 page) |
25 February 2014 | Termination of appointment of Susan Wood as a secretary (1 page) |
30 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
28 September 2013 | Registration of charge 043026520001 (26 pages) |
28 September 2013 | Registration of charge 043026520001 (26 pages) |
6 August 2013 | Appointment of Mrs Susan Wood as a secretary (2 pages) |
6 August 2013 | Termination of appointment of Elizabeth Head as a director (1 page) |
6 August 2013 | Appointment of Mrs Susan Wood as a secretary (2 pages) |
6 August 2013 | Termination of appointment of Elizabeth Head as a director (1 page) |
6 August 2013 | Appointment of Mr Alastair Head as a director (2 pages) |
6 August 2013 | Appointment of Mr Alastair Head as a director (2 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
15 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Appointment of Mrs Elizabeth Head as a director (2 pages) |
12 September 2012 | Termination of appointment of Alastair Head as a director (1 page) |
12 September 2012 | Appointment of Mrs Elizabeth Head as a director (2 pages) |
12 September 2012 | Termination of appointment of Alastair Head as a director (1 page) |
27 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
28 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Termination of appointment of Susan Wood as a secretary (1 page) |
27 September 2011 | Termination of appointment of Susan Wood as a secretary (1 page) |
27 September 2011 | Termination of appointment of Susan Wood as a secretary (1 page) |
27 September 2011 | Termination of appointment of Susan Wood as a secretary (1 page) |
1 August 2011 | Company name changed refurbished hardware LIMITED\certificate issued on 01/08/11
|
1 August 2011 | Company name changed refurbished hardware LIMITED\certificate issued on 01/08/11
|
19 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
25 November 2010 | Registered office address changed from 2 Tower Centre Hoddesdon Hertfordshire EN11 8UR United Kingdom on 25 November 2010 (1 page) |
25 November 2010 | Statement of capital following an allotment of shares on 25 November 2010
|
25 November 2010 | Registered office address changed from 2 Tower Centre Hoddesdon Hertfordshire EN11 8UR United Kingdom on 25 November 2010 (1 page) |
25 November 2010 | Statement of capital following an allotment of shares on 25 November 2010
|
11 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Registered office address changed from 2 Tower House Hoddesdon Hoddesdon Hertfordshire EN11 8UR United Kingdom on 11 October 2010 (1 page) |
11 October 2010 | Registered office address changed from 2 Tower House Hoddesdon Hoddesdon Hertfordshire EN11 8UR United Kingdom on 11 October 2010 (1 page) |
27 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Registered office address changed from 29 Great Peter Street London SW1P 3LW on 24 November 2009 (1 page) |
24 November 2009 | Registered office address changed from 29 Great Peter Street London SW1P 3LW on 24 November 2009 (1 page) |
24 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
2 September 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
2 September 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
29 December 2008 | Return made up to 10/10/08; full list of members (3 pages) |
29 December 2008 | Return made up to 10/10/08; full list of members (3 pages) |
18 December 2008 | Secretary's change of particulars / susan wood / 01/10/2008 (1 page) |
18 December 2008 | Secretary's change of particulars / susan wood / 01/10/2008 (1 page) |
12 March 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
12 March 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
7 February 2008 | Return made up to 10/10/07; full list of members (6 pages) |
7 February 2008 | Return made up to 10/10/07; full list of members (6 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: 69 eccleston square london SW1V 1PJ (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: 69 eccleston square london SW1V 1PJ (1 page) |
21 March 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
21 March 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
24 November 2006 | Return made up to 10/10/06; full list of members (6 pages) |
24 November 2006 | Return made up to 10/10/06; full list of members (6 pages) |
3 August 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
3 August 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
18 October 2005 | Return made up to 10/10/05; full list of members (6 pages) |
18 October 2005 | Return made up to 10/10/05; full list of members (6 pages) |
6 May 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
6 May 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
15 October 2004 | Return made up to 10/10/04; full list of members (6 pages) |
15 October 2004 | Return made up to 10/10/04; full list of members (6 pages) |
3 June 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
3 June 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
18 November 2003 | Return made up to 10/10/03; full list of members (6 pages) |
18 November 2003 | Return made up to 10/10/03; full list of members (6 pages) |
30 April 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
30 April 2003 | Resolutions
|
30 April 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
30 April 2003 | Resolutions
|
17 February 2003 | Director's particulars changed (1 page) |
17 February 2003 | Director's particulars changed (1 page) |
28 October 2002 | Return made up to 10/10/02; full list of members (6 pages) |
28 October 2002 | Return made up to 10/10/02; full list of members (6 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: nexus house 2 crayy road sidcup kent DA14 5DA (1 page) |
20 February 2002 | Registered office changed on 20/02/02 from: nexus house 2 crayy road sidcup kent DA14 5DA (1 page) |
19 December 2001 | Ad 10/10/01-10/10/01 £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 December 2001 | Ad 10/10/01-10/10/01 £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | Secretary resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Registered office changed on 12/11/01 from: 84 temple chambers temple avenue london EC4Y ohp (1 page) |
12 November 2001 | Registered office changed on 12/11/01 from: 84 temple chambers temple avenue london EC4Y ohp (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | Secretary resigned (1 page) |
10 October 2001 | Incorporation (31 pages) |
10 October 2001 | Incorporation (31 pages) |