Hoddesdon
Hertfordshire
EN11 0PJ
Secretary Name | Ashraf Hussain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2007(4 years, 1 month after company formation) |
Appointment Duration | 5 years (closed 05 June 2012) |
Role | Company Director |
Correspondence Address | 15 Brunswick Court Hoddesdon Hertfordshire EN11 8DH |
Secretary Name | Syed Bashir Uddin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 October 2005) |
Role | Company Director |
Correspondence Address | 37 Oban House Oban Street London E14 0JB |
Secretary Name | Nurul Hussain Miah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 June 2007) |
Role | Company Director |
Correspondence Address | 29 Hawthorn Road Hoddesdon Hertfordshire EN11 0PJ |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Director Name | Temples (Company Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(1 week, 6 days after company formation) |
Appointment Duration | 2 months (resigned 01 July 2003) |
Correspondence Address | 152 City Road London EC1V 2NX |
Director Name | Temples (Company Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(1 week, 6 days after company formation) |
Appointment Duration | 2 months (resigned 01 July 2003) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(1 week, 6 days after company formation) |
Appointment Duration | 2 months (resigned 01 July 2003) |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Registered Address | 25 High Street Hoddesdon Hertfordshire EN11 8SX |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Broxbourne and Hoddesdon South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£26,889 |
Cash | £779 |
Current Liabilities | £27,668 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2012 | Application to strike the company off the register (3 pages) |
13 February 2012 | Application to strike the company off the register (3 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 August 2011 | Previous accounting period shortened from 31 July 2011 to 31 May 2011 (1 page) |
2 August 2011 | Previous accounting period shortened from 31 July 2011 to 31 May 2011 (1 page) |
28 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders Statement of capital on 2011-04-28
|
28 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders Statement of capital on 2011-04-28
|
24 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 July 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Anhar Miah on 15 April 2010 (2 pages) |
6 July 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Anhar Miah on 15 April 2010 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
3 June 2009 | Return made up to 15/04/09; full list of members (3 pages) |
3 June 2009 | Return made up to 15/04/09; full list of members (3 pages) |
2 June 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
2 June 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
19 May 2008 | Return made up to 15/04/08; full list of members (3 pages) |
19 May 2008 | Return made up to 15/04/08; full list of members (3 pages) |
18 March 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
18 March 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | New secretary appointed (2 pages) |
12 June 2007 | Return made up to 15/04/07; full list of members (6 pages) |
12 June 2007 | Return made up to 15/04/07; full list of members (6 pages) |
4 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
4 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
19 May 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
19 May 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
25 April 2006 | Return made up to 15/04/06; full list of members (6 pages) |
25 April 2006 | Return made up to 15/04/06; full list of members (6 pages) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | New secretary appointed (2 pages) |
19 January 2006 | New secretary appointed (2 pages) |
19 January 2006 | Secretary resigned (1 page) |
28 April 2005 | Return made up to 15/04/05; full list of members (6 pages) |
28 April 2005 | Return made up to 15/04/05; full list of members (6 pages) |
15 February 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
15 February 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
2 December 2004 | Accounting reference date extended from 30/04/04 to 31/07/04 (1 page) |
2 December 2004 | Accounting reference date extended from 30/04/04 to 31/07/04 (1 page) |
14 July 2004 | Ad 01/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 July 2004 | Ad 01/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 May 2004 | Return made up to 15/04/04; full list of members (6 pages) |
13 May 2004 | Return made up to 15/04/04; full list of members (6 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | Registered office changed on 16/07/03 from: 152-160 city road london EC1V 2NX (1 page) |
16 July 2003 | Registered office changed on 16/07/03 from: 152-160 city road london EC1V 2NX (1 page) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New secretary appointed (2 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
15 April 2003 | Incorporation (8 pages) |