Woolmer Green
Knebworth
Herts
SG3 6JW
Secretary Name | Samantha Gail Haggar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Wolvesmere Woolmer Green Knebworth Herts SG3 6JW |
Director Name | Lee Atkinson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years (closed 12 July 2011) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 27 Ashburnham Road London NW10 5SB |
Registered Address | 7th Floor 4 Chiswell Street London EC1Y 4UP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £43,109 |
Net Worth | £13,998 |
Cash | £18,103 |
Current Liabilities | £14,815 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2011 | Application to strike the company off the register (3 pages) |
17 March 2011 | Application to strike the company off the register (3 pages) |
9 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
9 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
11 June 2010 | Director's details changed for Philip Julian Haggar on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Lee Atkinson on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Lee Atkinson on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Lee Atkinson on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Philip Julian Haggar on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders Statement of capital on 2010-06-11
|
11 June 2010 | Director's details changed for Philip Julian Haggar on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders Statement of capital on 2010-06-11
|
1 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
1 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
15 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
21 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
4 July 2007 | Return made up to 15/05/07; full list of members (3 pages) |
4 July 2007 | Return made up to 15/05/07; full list of members (3 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: 7TH floor 4 chiswell street london EC1Y 4UP (1 page) |
3 July 2007 | Memorandum and Articles of Association (12 pages) |
3 July 2007 | Memorandum and Articles of Association (12 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: the weltech centre ridgeway welwyn garden city herts AL7 2AA (1 page) |
27 June 2007 | Company name changed makeni LIMITED\certificate issued on 27/06/07 (2 pages) |
27 June 2007 | Company name changed makeni LIMITED\certificate issued on 27/06/07 (2 pages) |
30 January 2007 | Registered office changed on 30/01/07 from: 24 wolvesmere, woolmer green knebworth herts SG3 6JW (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: 24 wolvesmere, woolmer green knebworth herts SG3 6JW (1 page) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
6 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
6 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
23 May 2005 | Return made up to 15/05/05; full list of members (7 pages) |
23 May 2005 | Return made up to 15/05/05; full list of members (7 pages) |
3 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
3 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
8 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
8 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
22 July 2003 | Amend 882 997 ord £1 each 010703 (2 pages) |
22 July 2003 | Amend 882 997 ord £1 each 010703 (2 pages) |
11 July 2003 | Ad 01/07/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 July 2003 | Ad 01/07/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 July 2003 | New director appointed (4 pages) |
10 July 2003 | New director appointed (4 pages) |
4 June 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
4 June 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
15 May 2003 | Incorporation (17 pages) |
15 May 2003 | Incorporation (17 pages) |