Hoddesdon
Hertfordshire
EN11 8UR
Secretary Name | Mr Andrew Charles Henderson Gee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2002(same day as company formation) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 11 Whitehall Road Harrow Middlesex HA1 3AL |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
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 |
1 at £1 | Mr Brian Thomas Hanney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,425 |
Current Liabilities | £8,426 |
Latest Accounts | 31 May 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders Statement of capital on 2013-05-29
|
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Director's details changed for Mr Brian Thomas Hanney on 1 January 2012 (2 pages) |
26 June 2012 | Director's details changed for Mr Brian Thomas Hanney on 1 January 2012 (2 pages) |
9 June 2011 | Accounts made up to 31 May 2011 (2 pages) |
9 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Accounts made up to 31 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Brian Thomas Hanney on 1 October 2009 (2 pages) |
2 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for Mr Brian Thomas Hanney on 1 October 2009 (2 pages) |
23 November 2009 | Accounts made up to 31 May 2009 (2 pages) |
12 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
16 June 2008 | Accounts made up to 31 May 2008 (1 page) |
13 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
26 July 2007 | Accounts made up to 31 May 2007 (1 page) |
31 May 2007 | Return made up to 29/05/07; full list of members (2 pages) |
16 June 2006 | Accounts made up to 31 May 2006 (2 pages) |
9 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
5 July 2005 | Accounts made up to 31 May 2005 (1 page) |
22 June 2005 | Return made up to 29/05/05; full list of members (2 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page) |
10 March 2005 | Accounts made up to 31 May 2004 (1 page) |
17 June 2004 | Return made up to 29/05/04; full list of members (6 pages) |
19 June 2003 | Return made up to 29/05/03; full list of members (6 pages) |
5 June 2003 | Accounts made up to 31 May 2003 (2 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
12 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
29 May 2002 | Incorporation (15 pages) |