Harlow
Essex
CM19 4JY
Director Name | Mr Peter Andrews |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2010(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 07 April 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
Director Name | Mrs Susan Elizabeth Andrews |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 19 Fir Park Harlow Essex CM19 4JY |
Director Name | Lisa Jane Rogers |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(same day as company formation) |
Role | Courier |
Correspondence Address | 18 Rectory Lane Farnham Bishops Stortford Hertfordshire CM23 1HU |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2002(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 | 03 April 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Peter Andrews 33.33% Ordinary |
---|---|
1 at £1 | Susan Elizabeth Andrews 33.33% Ordinary |
1 at £1 | Susan Elizabeth Andrews & Peter Andrews 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,507 |
Cash | £1,914 |
Current Liabilities | £94,023 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 January 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
12 November 2014 | Liquidators' statement of receipts and payments to 5 September 2014 (7 pages) |
12 November 2014 | Liquidators statement of receipts and payments to 5 September 2014 (7 pages) |
12 November 2014 | Liquidators statement of receipts and payments to 5 September 2014 (7 pages) |
17 September 2013 | Registered office address changed from Unit D10 Harlow Business Centre Cold Harbour Road Pinnacles East Harlow Essex CM19 5AF on 17 September 2013 (2 pages) |
12 September 2013 | Appointment of a voluntary liquidator (1 page) |
12 September 2013 | Statement of affairs with form 4.19 (6 pages) |
12 September 2013 | Resolutions
|
26 July 2013 | Termination of appointment of Susan Elizabeth Andrews as a director on 26 July 2013 (1 page) |
14 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders Statement of capital on 2013-05-14
|
14 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders Statement of capital on 2013-05-14
|
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 May 2011 | Amended accounts made up to 30 April 2008 (6 pages) |
10 May 2011 | Amended accounts made up to 30 April 2006 (5 pages) |
10 May 2011 | Amended accounts made up to 30 April 2009 (5 pages) |
10 May 2011 | Amended accounts made up to 30 April 2007 (6 pages) |
10 May 2011 | Amended accounts made up to 30 April 2010 (5 pages) |
26 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
20 October 2010 | Appointment of Mr Peter Andrews as a director (2 pages) |
26 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Susan Elizabeth Andrews on 3 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Susan Elizabeth Andrews on 3 April 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
19 June 2009 | Return made up to 03/04/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 May 2008 | Return made up to 03/04/08; full list of members (3 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
17 October 2007 | Particulars of mortgage/charge (3 pages) |
10 August 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
22 June 2007 | Return made up to 03/04/07; full list of members (6 pages) |
22 January 2007 | Registered office changed on 22/01/07 from: unit 1 staple tye mews harlow essex CM18 7NW (1 page) |
27 June 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
27 June 2006 | Amended accounts made up to 30 April 2004 (5 pages) |
22 June 2006 | Return made up to 03/04/06; full list of members (2 pages) |
10 June 2005 | Return made up to 03/04/05; full list of members
|
17 March 2005 | Director resigned (1 page) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
26 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
23 April 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
27 November 2003 | Registered office changed on 27/11/03 from: unit 1 staple tye mews perry road harlow essex CM18 7NW (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: denmar house riverway harlow essex CM20 2DP (1 page) |
3 June 2003 | Return made up to 03/04/03; full list of members
|
3 June 2003 | Ad 01/12/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | Registered office changed on 29/06/02 from: denmar house riverway harlow essex CM23 2DP (1 page) |
29 May 2002 | Registered office changed on 29/05/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
9 May 2002 | Director's particulars changed (1 page) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Incorporation (16 pages) |