Goffs Oak
Hertfordshire
EN7 5NL
Secretary Name | Julia Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 19 years, 2 months (resigned 01 September 2021) |
Role | Company Director |
Correspondence Address | 39 Beehive Road Goffs Oak Hertfordshire EN7 5NL |
Director Name | Mrs Julia Lynne Murphy |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Beehive Road Goffs Oak Hertfordshire EN7 5NL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | www.deanmurphy.net |
---|
Registered Address | The Howarth Armsby Suite, Studio House Delamare Road Cheshunt Waltham Cross EN8 9SH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt North |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Dean Murphy 50.00% Ordinary |
---|---|
- | OTHER 50.00% - |
Year | 2014 |
---|---|
Net Worth | £674 |
Cash | £16,277 |
Current Liabilities | £20,223 |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 5 October 2019 (4 years, 5 months ago) |
---|---|
Next Return Due | 16 November 2020 (overdue) |
13 December 2017 | Micro company accounts made up to 31 May 2017 (7 pages) |
---|---|
8 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
16 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
27 July 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
21 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-21
|
2 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
15 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
22 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
10 September 2013 | Statement of capital following an allotment of shares on 6 April 2010
|
10 September 2013 | Statement of capital following an allotment of shares on 6 April 2010
|
24 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
29 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
8 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Appointment of Mrs Julia Lynne Murphy as a director (2 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
7 June 2010 | Director's details changed for Dean Cornelius Murphy on 27 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
7 July 2009 | Return made up to 27/05/09; full list of members (3 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 June 2008 | Return made up to 27/05/08; full list of members (3 pages) |
11 September 2007 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
11 September 2007 | Ad 01/03/07--------- £ si 1@1 (2 pages) |
7 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
1 June 2006 | Return made up to 27/05/06; full list of members (2 pages) |
20 September 2005 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
1 June 2005 | Return made up to 27/05/05; full list of members (2 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
7 June 2004 | Return made up to 27/05/04; full list of members (6 pages) |
31 October 2003 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
27 May 2003 | Return made up to 27/05/03; full list of members (6 pages) |
19 June 2002 | Registered office changed on 19/06/02 from: first floor 725 green lanes london N21 3RX (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New secretary appointed (2 pages) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
27 May 2002 | Incorporation (9 pages) |