Cheshunt
Hertfordshire
EN8 0XF
Director Name | Mr Jonathan Andrew Roberts |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2003(same day as company formation) |
Role | Electrical |
Country of Residence | England |
Correspondence Address | 84 Merlin Grove Beckenham Kent BR3 3HT |
Secretary Name | Adam Parsons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2006(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 17 January 2017) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 63 Denny Gate Cheshunt Hertfordshire EN8 0XF |
Director Name | Mr Tristan Matthew Heel |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Role | Electrical |
Country of Residence | United Kingdom |
Correspondence Address | 23 Petticrow Quays Belvedere Road Burnham On Crouch Essex CM0 8AJ |
Secretary Name | Mr Tristan Matthew Heel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Role | Electrical |
Country of Residence | United Kingdom |
Correspondence Address | 23 Petticrow Quays Belvedere Road Burnham On Crouch Essex CM0 8AJ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 7 Chequers Parade Passey Place London SE9 1DD |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Eltham South |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Adam Parsons 50.00% Ordinary |
---|---|
50 at £1 | Jonathan Andrew Roberts 50.00% Ordinary |
Latest Accounts | 28 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | Application to strike the company off the register (3 pages) |
18 October 2016 | Application to strike the company off the register (3 pages) |
26 September 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
26 September 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
22 April 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
27 January 2016 | Micro company accounts made up to 28 February 2015 (2 pages) |
27 January 2016 | Micro company accounts made up to 28 February 2015 (2 pages) |
29 April 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Registered office address changed from C/O Omer & Company 108a Eltham High Street London SE9 1BW to C/O Omer & Company 7 Chequers Parade Passey Place London SE9 1DD on 29 April 2015 (1 page) |
29 April 2015 | Registered office address changed from C/O Omer & Company 108a Eltham High Street London SE9 1BW to C/O Omer & Company 7 Chequers Parade Passey Place London SE9 1DD on 29 April 2015 (1 page) |
29 April 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
2 May 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
14 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
14 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
8 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
12 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
14 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
16 November 2010 | Registered office address changed from 63 Denny Gate Cheshunt Herts EN8 0XF on 16 November 2010 (1 page) |
16 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
16 November 2010 | Registered office address changed from 63 Denny Gate Cheshunt Herts EN8 0XF on 16 November 2010 (1 page) |
30 April 2010 | Director's details changed for Jonathan Andrew Roberts on 15 February 2010 (2 pages) |
30 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Jonathan Andrew Roberts on 15 February 2010 (2 pages) |
30 April 2010 | Director's details changed for Adam Parsons on 15 February 2010 (2 pages) |
30 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Adam Parsons on 15 February 2010 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
5 May 2009 | Return made up to 15/02/09; full list of members (4 pages) |
5 May 2009 | Return made up to 15/02/09; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
20 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
24 September 2008 | Return made up to 15/02/08; full list of members (4 pages) |
24 September 2008 | Return made up to 15/02/08; full list of members (4 pages) |
28 October 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
28 October 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
23 March 2007 | Return made up to 15/02/07; full list of members
|
23 March 2007 | Return made up to 15/02/07; full list of members
|
14 November 2006 | Secretary resigned;director resigned (1 page) |
14 November 2006 | Secretary resigned;director resigned (1 page) |
9 November 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
9 November 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
9 October 2006 | New secretary appointed (2 pages) |
9 October 2006 | New secretary appointed (2 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: 6 brookland court kennedy close cheshunt herts EN8 0AR (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: 6 brookland court kennedy close cheshunt herts EN8 0AR (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
20 March 2006 | Return made up to 15/02/06; full list of members (7 pages) |
20 March 2006 | Return made up to 15/02/06; full list of members (7 pages) |
26 January 2006 | Registered office changed on 26/01/06 from: 23 petticrow quays belvedere road burnham on crouch essex CM0 8AJ (2 pages) |
26 January 2006 | Registered office changed on 26/01/06 from: 23 petticrow quays belvedere road burnham on crouch essex CM0 8AJ (2 pages) |
23 December 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
23 December 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
22 February 2005 | Return made up to 15/02/05; full list of members
|
22 February 2005 | Return made up to 15/02/05; full list of members
|
10 January 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
10 January 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
4 June 2004 | Return made up to 26/02/04; full list of members
|
4 June 2004 | Return made up to 26/02/04; full list of members
|
3 May 2003 | Registered office changed on 03/05/03 from: cs company services LIMITED tudor house green close lane loughborough leicestershire LE11 5AS (1 page) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | New secretary appointed;new director appointed (2 pages) |
3 May 2003 | New secretary appointed;new director appointed (2 pages) |
3 May 2003 | Registered office changed on 03/05/03 from: cs company services LIMITED tudor house green close lane loughborough leicestershire LE11 5AS (1 page) |
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
26 February 2003 | Incorporation (6 pages) |
26 February 2003 | Incorporation (6 pages) |