Cuffley
Hertfordshire
EN6 4HE
Director Name | Lady Adele Natalie Peters |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(2 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harlington Manor Harlington Bedfordshire LU5 6LD |
Director Name | Mr David Sandground |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 May 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fortis House 160 London Road Barking Essex IG11 8BB |
Director Name | Mr Anthony Michael Peters |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2014(12 years after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 06 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harlington Manor Station Road Harlington Dunstable Bedfordshire LU5 6LD |
Director Name | Mercury Limited (Corporation) |
---|---|
Date of Birth | June 1998 (Born 25 years ago) |
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Correspondence Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Director Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Correspondence Address | Bridge House 181 Queen Victoria Street London EC4V 4DZ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Mercury Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Correspondence Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Fortis House 160 London Road Barking Essex IG11 8BB |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
310k at £1 | David Sandground 100.00% Ordinary |
---|---|
1 at £1 | Adele Natalie Peters 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£57,673 |
Current Liabilities | £57,673 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2014 | Termination of appointment of Anthony Michael Peters as a director on 6 July 2014 (1 page) |
20 July 2014 | Termination of appointment of Anthony Michael Peters as a director on 6 July 2014 (1 page) |
20 July 2014 | Termination of appointment of Anthony Michael Peters as a director on 6 July 2014 (1 page) |
2 June 2014 | Appointment of Mr Anthony Michael Peters as a director on 8 May 2014 (2 pages) |
2 June 2014 | Termination of appointment of David Sandground as a director on 8 May 2014 (1 page) |
2 June 2014 | Appointment of Mr Anthony Michael Peters as a director on 8 May 2014 (2 pages) |
2 June 2014 | Termination of appointment of David Sandground as a director on 8 May 2014 (1 page) |
2 June 2014 | Appointment of Mr Anthony Michael Peters as a director on 8 May 2014 (2 pages) |
2 June 2014 | Termination of appointment of David Sandground as a director on 8 May 2014 (1 page) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
16 August 2013 | Registered office address changed from C/O David Sandground Flat 406 Fortis House 160, London Road Barking Essex IG11 8BB England on 16 August 2013 (1 page) |
16 August 2013 | Registered office address changed from C/O David Sandground Flat 406 Fortis House 160, London Road Barking Essex IG11 8BB England on 16 August 2013 (1 page) |
15 August 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Registered office address changed from 30a Station Road Cuffley Hertfordshire EN6 4HE England on 15 August 2013 (1 page) |
15 August 2013 | Registered office address changed from 30a Station Road Cuffley Hertfordshire EN6 4HE England on 15 August 2013 (1 page) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
1 November 2012 | Termination of appointment of Anthony Michael Peters as a director on 30 October 2012 (1 page) |
1 November 2012 | Termination of appointment of Anthony Michael Peters as a director on 30 October 2012 (1 page) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Director's details changed for Anthony Michael Peters on 4 June 2011 (2 pages) |
11 September 2012 | Appointment of Mr David Sandground as a director on 23 September 2011 (2 pages) |
11 September 2012 | Appointment of Mr David Sandground as a director on 23 September 2011 (2 pages) |
11 September 2012 | Director's details changed for Anthony Michael Peters on 4 June 2011 (2 pages) |
11 September 2012 | Director's details changed for Anthony Michael Peters on 4 June 2011 (2 pages) |
5 September 2012 | Compulsory strike-off action has been suspended (1 page) |
5 September 2012 | Compulsory strike-off action has been suspended (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2012 | Director's details changed for Anthony Michael Peters on 28 November 2011 (2 pages) |
8 February 2012 | Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 8 February 2012 (1 page) |
8 February 2012 | Director's details changed for Anthony Michael Peters on 28 November 2011 (2 pages) |
8 February 2012 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
8 February 2012 | Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 8 February 2012 (1 page) |
8 February 2012 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
8 February 2012 | Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 8 February 2012 (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
10 June 2011 | Compulsory strike-off action has been suspended (1 page) |
10 June 2011 | Compulsory strike-off action has been suspended (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Resolutions
|
18 June 2010 | Resolutions
|
3 June 2010 | Statement of capital following an allotment of shares on 12 May 2010
|
3 June 2010 | Statement of capital following an allotment of shares on 12 May 2010
|
17 May 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
5 August 2009 | Return made up to 08/05/09; full list of members (4 pages) |
5 August 2009 | Return made up to 08/05/09; full list of members (4 pages) |
29 June 2009 | Appointment terminated secretary mercury LIMITED (1 page) |
29 June 2009 | Appointment terminated director mercury LIMITED (1 page) |
29 June 2009 | Appointment terminated director mercury LIMITED (1 page) |
29 June 2009 | Appointment terminated secretary mercury LIMITED (1 page) |
6 May 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
12 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
12 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
27 July 2007 | Registered office changed on 27/07/07 from: 29 welbeck street london W1M 8DA (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 29 welbeck street london W1M 8DA (1 page) |
18 July 2007 | Return made up to 08/05/07; no change of members (7 pages) |
18 July 2007 | Return made up to 08/05/07; no change of members (7 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
12 June 2006 | Return made up to 08/05/06; full list of members (7 pages) |
12 June 2006 | Return made up to 08/05/06; full list of members (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
28 December 2005 | Return made up to 08/05/05; full list of members (7 pages) |
28 December 2005 | Return made up to 08/05/05; full list of members (7 pages) |
16 December 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
16 December 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
22 November 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 November 2005 | Resolutions
|
22 November 2005 | Application for reregistration from PLC to private (1 page) |
22 November 2005 | Re-registration of Memorandum and Articles (10 pages) |
22 November 2005 | Application for reregistration from PLC to private (1 page) |
22 November 2005 | Re-registration of Memorandum and Articles (10 pages) |
22 November 2005 | Resolutions
|
22 November 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 January 2005 | Return made up to 08/05/04; full list of members (7 pages) |
12 January 2005 | Return made up to 08/05/04; full list of members (7 pages) |
17 December 2004 | Delivery ext'd 3 mth 31/05/04 (1 page) |
17 December 2004 | Delivery ext'd 3 mth 31/05/04 (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
21 April 2004 | Return made up to 08/05/03; full list of members
|
21 April 2004 | Return made up to 08/05/03; full list of members
|
2 April 2004 | Full accounts made up to 31 May 2003 (13 pages) |
2 April 2004 | Full accounts made up to 31 May 2003 (13 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
22 May 2002 | Registered office changed on 22/05/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
22 May 2002 | New secretary appointed;new director appointed (2 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Secretary resigned;director resigned (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
22 May 2002 | Secretary resigned;director resigned (1 page) |
22 May 2002 | New secretary appointed;new director appointed (2 pages) |
8 May 2002 | Incorporation (17 pages) |
8 May 2002 | Incorporation (17 pages) |