Harpenden
Hertfordshire
AL5 5AP
Secretary Name | Deborah Ann Hearn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2007(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 10 September 2019) |
Role | Company Director |
Correspondence Address | 2 Southview Road Harpenden Hertfordshire AL5 5AP |
Director Name | Brian Mansbridge |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Role | Motor Dealer |
Correspondence Address | 40 Brockswood Lane Welwyn Garden City Hertfordshire AL8 7BG |
Secretary Name | Mr Anthony Philip Hearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Role | Motor Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Southview Road Harpenden Hertfordshire AL5 5AP |
Director Name | Stephen Spurling |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2007) |
Role | Company Director |
Correspondence Address | Flat 6 8 Fleur De Lis Street London E1 6BP |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Fifth Floor 11 Leadenhall Street London EC3V 1LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Anthony Phillip Hearn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£720 |
Cash | £72 |
Current Liabilities | £41,751 |
Latest Accounts | 29 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 April |
10 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2019 | Application to strike the company off the register (1 page) |
17 April 2019 | Confirmation statement made on 7 April 2019 with updates (4 pages) |
16 April 2019 | Total exemption full accounts made up to 29 April 2018 (9 pages) |
10 April 2019 | Change of details for Mr Anthony Philip Hearn as a person with significant control on 10 April 2019 (2 pages) |
17 January 2019 | Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page) |
27 April 2018 | Confirmation statement made on 7 April 2018 with updates (4 pages) |
27 April 2018 | Notification of Anthony Philip Hearn as a person with significant control on 6 April 2016 (2 pages) |
29 January 2018 | Total exemption full accounts made up to 29 April 2017 (8 pages) |
19 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 29 April 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 29 April 2016 (6 pages) |
12 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
21 March 2016 | Total exemption small company accounts made up to 29 April 2015 (7 pages) |
21 March 2016 | Total exemption small company accounts made up to 29 April 2015 (7 pages) |
28 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
28 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
18 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
8 April 2015 | Registered office address changed from 80 Coleman Street London EC2R 5BJ England to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 80 Coleman Street London EC2R 5BJ England to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 80 Coleman Street London EC2R 5BJ England to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 8 April 2015 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
24 June 2014 | Registered office address changed from 23 Porters Wood St Albans AL3 6PQ on 24 June 2014 (1 page) |
24 June 2014 | Registered office address changed from 23 Porters Wood St Albans AL3 6PQ on 24 June 2014 (1 page) |
2 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
18 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
26 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
16 April 2010 | Director's details changed for Anthony Philip Hearn on 6 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Anthony Philip Hearn on 6 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Anthony Philip Hearn on 6 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
15 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
15 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
29 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
15 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
10 May 2007 | Return made up to 07/04/07; full list of members (2 pages) |
10 May 2007 | Return made up to 07/04/07; full list of members (2 pages) |
3 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
3 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
5 July 2006 | Return made up to 07/04/06; full list of members (7 pages) |
5 July 2006 | Return made up to 07/04/06; full list of members (7 pages) |
27 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
27 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
5 July 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
5 July 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
4 July 2005 | Return made up to 07/04/05; full list of members
|
4 July 2005 | Return made up to 07/04/05; full list of members
|
9 June 2005 | Registered office changed on 09/06/05 from: 3 college street st albans hertfordshire AL3 4PW (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: 3 college street st albans hertfordshire AL3 4PW (1 page) |
7 June 2005 | Company name changed harpenden prestige and performan ce LIMITED\certificate issued on 07/06/05 (2 pages) |
7 June 2005 | Company name changed harpenden prestige and performan ce LIMITED\certificate issued on 07/06/05 (2 pages) |
17 May 2004 | Return made up to 07/04/04; full list of members (7 pages) |
17 May 2004 | Return made up to 07/04/04; full list of members (7 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Ad 10/04/03-10/04/03 £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New secretary appointed;new director appointed (2 pages) |
28 April 2003 | Ad 10/04/03-10/04/03 £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New secretary appointed;new director appointed (2 pages) |
7 April 2003 | Incorporation (12 pages) |
7 April 2003 | Incorporation (12 pages) |