Old Park Ride Theobalds Estate
Waltham Cross
Hertfordshire
EN7 5HU
Director Name | Michael David Bell |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2003(same day as company formation) |
Role | Sales Consultant |
Correspondence Address | Spring Farm Cottage Old Park Ride Theobalds Estate Waltham Cross Hertfordshire EN7 5HU |
Secretary Name | Michael David Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2003(same day as company formation) |
Role | Sales Consultant |
Correspondence Address | Spring Farm Cottage Old Park Ride Theobalds Estate Waltham Cross Hertfordshire EN7 5HU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£18,899 |
Cash | £3,811 |
Current Liabilities | £117,588 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 February 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 November 2010 | Liquidators' statement of receipts and payments to 18 November 2010 (5 pages) |
25 November 2010 | Liquidators statement of receipts and payments to 18 November 2010 (5 pages) |
6 October 2010 | Liquidators' statement of receipts and payments to 22 September 2010 (5 pages) |
6 October 2010 | Liquidators statement of receipts and payments to 22 September 2010 (5 pages) |
29 March 2010 | Liquidators' statement of receipts and payments to 22 March 2010 (5 pages) |
29 March 2010 | Liquidators statement of receipts and payments to 22 March 2010 (5 pages) |
24 September 2009 | Liquidators' statement of receipts and payments to 22 September 2009 (5 pages) |
24 September 2009 | Liquidators statement of receipts and payments to 22 September 2009 (5 pages) |
29 September 2008 | Appointment of a voluntary liquidator (2 pages) |
29 September 2008 | Resolutions
|
29 September 2008 | Resolutions
|
29 September 2008 | Statement of affairs with form 4.19 (6 pages) |
29 September 2008 | Statement of affairs with form 4.19 (6 pages) |
29 September 2008 | Appointment of a voluntary liquidator (2 pages) |
26 September 2008 | Registered office changed on 26/09/2008 from spring farm barn old park ride theobalds estate waltham cross hertfordshire EN7 5HU (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from spring farm barn old park ride theobalds estate waltham cross hertfordshire EN7 5HU (1 page) |
21 August 2008 | Return made up to 26/02/08; full list of members (4 pages) |
21 August 2008 | Return made up to 26/02/08; full list of members (4 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from spring farm house old park ride theobalds estate waltham cross hertfordshire EN7 5HU (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from spring farm house old park ride theobalds estate waltham cross hertfordshire EN7 5HU (1 page) |
1 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: 5 nutwood gardens cheshunt hertfordshire EN7 6UP (1 page) |
15 January 2008 | Return made up to 26/02/07; full list of members
|
15 January 2008 | Registered office changed on 15/01/08 from: 5 nutwood gardens cheshunt hertfordshire EN7 6UP (1 page) |
15 January 2008 | Return made up to 26/02/07; full list of members (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 April 2006 | Return made up to 26/02/06; full list of members (7 pages) |
20 April 2006 | Return made up to 26/02/06; full list of members (7 pages) |
4 August 2005 | Return made up to 26/02/05; full list of members (7 pages) |
4 August 2005 | Return made up to 26/02/05; full list of members (7 pages) |
17 February 2005 | Memorandum and Articles of Association (12 pages) |
17 February 2005 | Memorandum and Articles of Association (12 pages) |
9 February 2005 | Company name changed heritage lofts (north london) li mited\certificate issued on 09/02/05 (2 pages) |
9 February 2005 | Company name changed heritage lofts (north london) li mited\certificate issued on 09/02/05 (2 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
29 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
3 April 2003 | New secretary appointed;new director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | Secretary resigned (2 pages) |
3 April 2003 | New secretary appointed;new director appointed (2 pages) |
3 April 2003 | Secretary resigned (2 pages) |
3 April 2003 | Director resigned (2 pages) |
3 April 2003 | Director resigned (2 pages) |
28 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
28 March 2003 | Ad 26/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 March 2003 | Ad 26/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
26 February 2003 | Incorporation (16 pages) |
26 February 2003 | Incorporation (16 pages) |