Cheshunt
Waltham Cross
Hertfordshire
EN7 6UU
Secretary Name | Laura Philpin |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(2 days after company formation) |
Appointment Duration | 8 months (resigned 12 May 2003) |
Role | Company Director |
Correspondence Address | 28 Sutton Court Cranemead Ware Hertfordshire SG12 9FH |
Secretary Name | Laura Philpin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(2 days after company formation) |
Appointment Duration | 8 months (resigned 12 May 2003) |
Role | Company Director |
Correspondence Address | 28 Sutton Court Cranemead Ware Hertfordshire SG12 9FH |
Secretary Name | Nevar Palmina Baio |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 26 September 2004(2 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 March 2008) |
Role | Company Director |
Correspondence Address | Byfield Nursery Gypsy Lane Gt Amwell Ware Hertfordshire SG12 9RJ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2008(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 November 2010) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | Baker Tilly Llp 25 Farringdon Street 6th Floor London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2005 |
---|---|
Net Worth | £46,424 |
Cash | £17,854 |
Current Liabilities | £26,893 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2016 | Final Gazette dissolved following liquidation (1 page) |
16 February 2016 | INSOLVENCY:final report for period up to 09/02/2016 (14 pages) |
16 February 2016 | Return of final meeting of creditors (1 page) |
16 February 2016 | Notice of final account prior to dissolution (1 page) |
4 December 2014 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 12/10/2014 (15 pages) |
20 December 2013 | Court order insolvency:court order replacement of liquidator (21 pages) |
12 December 2013 | Insolvency:annual progress report end:12/10/2013 (15 pages) |
12 December 2013 | Appointment of a liquidator (1 page) |
4 December 2013 | Court order insolvency:replacement of liquidator (43 pages) |
21 November 2013 | Appointment of a liquidator (1 page) |
8 January 2013 | Insolvency:re progress report 13/10/2011-12/10/2012 (14 pages) |
16 December 2011 | Insolvency:liquidators annual progress report - b/d date - 12/10/2011 (12 pages) |
28 March 2011 | Registered office address changed from Baker Tilly Restructuring and Recovery Llp 5 Old Bailey First Floor London EC4M 7AF on 28 March 2011 (2 pages) |
26 November 2010 | Termination of appointment of Online Corporate Secretaries Limited as a secretary (2 pages) |
15 November 2010 | Registered office address changed from Conduit House Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 15 November 2010 (4 pages) |
12 November 2010 | Appointment of a liquidator (2 pages) |
5 November 2010 | Order of court to wind up (2 pages) |
4 November 2010 | Order of court - restore and wind up (2 pages) |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2008 | Secretary appointed online corporate secretaries LIMITED (1 page) |
4 April 2008 | Appointment terminated secretary nevar baio (1 page) |
19 March 2008 | Director's change of particulars / annibale baio / 28/02/2008 (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
24 October 2007 | Return made up to 11/09/07; no change of members
|
3 May 2007 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
27 September 2006 | Return made up to 11/09/06; full list of members (6 pages) |
14 September 2005 | Return made up to 11/09/05; full list of members
|
26 April 2005 | Registered office changed on 26/04/05 from: 28 sutton court cranemead ware hertfordshire SG12 9FH (1 page) |
23 February 2005 | Company name changed absolute tanning LIMITED\certificate issued on 23/02/05 (2 pages) |
29 January 2005 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
29 January 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
16 November 2004 | Return made up to 11/09/04; full list of members (6 pages) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | New secretary appointed (2 pages) |
29 November 2003 | Return made up to 11/09/03; full list of members
|
8 October 2003 | New secretary appointed (2 pages) |
25 June 2003 | Particulars of mortgage/charge (5 pages) |
14 June 2003 | Secretary resigned (1 page) |
12 March 2003 | Ad 28/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 September 2002 | New secretary appointed (2 pages) |
20 September 2002 | Registered office changed on 20/09/02 from: 28 sutton court cranemead ware hertfordshire SG12 9FH (1 page) |
20 September 2002 | New director appointed (2 pages) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | Registered office changed on 17/09/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 September 2002 | Director resigned (1 page) |
11 September 2002 | Incorporation (6 pages) |