Broxbourne
Hertfordshire
EN10 6FZ
Director Name | Christos Nicolas |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2005(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 16 March 2015) |
Role | Wholesale |
Country of Residence | England |
Correspondence Address | 8 Riverside Place Ladysmith Road Enfield Middlesex EN1 3AA |
Secretary Name | Sharon Abbey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Pepperslade, Duxford Cambridge Cambridgeshire CB2 4XT |
Secretary Name | Mr Stuart Shanks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Role | Goods Trading |
Country of Residence | Hertfordshire |
Correspondence Address | 26 Michigan Close Broxbourne Hertfordshire EN10 6FZ |
Director Name | At Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Secretary Name | At Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Registered Address | 8 Riverside Place Ladysmith Road Enfield Middlesex EN1 3AA |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
30 at £1 | Chris Nicolas 33.33% Ordinary |
---|---|
30 at £1 | Sharon Abbey 33.33% Ordinary |
30 at £1 | Stuart Shanks 33.33% Ordinary |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
16 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 December 2014 | Completion of winding up (1 page) |
9 June 2014 | Order of court to wind up (2 pages) |
29 March 2014 | Compulsory strike-off action has been suspended (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | Compulsory strike-off action has been suspended (1 page) |
1 October 2012 | Change of name notice (2 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2012 | Registered office address changed from Cooper Paul 18 Forest Road Loughton Essex IG10 1DX on 30 May 2012 (1 page) |
20 April 2012 | Annual return made up to 27 May 2011 with a full list of shareholders Statement of capital on 2012-04-20
|
13 April 2012 | Administrative restoration application (4 pages) |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2010 | Accounts made up to 31 August 2010 (6 pages) |
29 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2010 | Director's details changed for Christos Nicolas on 27 May 2010 (2 pages) |
28 September 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2010 | Accounts made up to 31 August 2009 (6 pages) |
20 September 2009 | Accounts made up to 31 August 2008 (6 pages) |
21 August 2009 | Director's change of particulars / christos nicolas / 22/05/2009 (1 page) |
21 August 2009 | Appointment terminated secretary stuart shanks (1 page) |
21 August 2009 | Return made up to 27/05/09; full list of members (4 pages) |
20 August 2008 | Director and secretary's change of particulars / stuart shanks / 21/06/2007 (1 page) |
19 August 2008 | Director's change of particulars / chris nicolas / 21/06/2007 (1 page) |
30 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
3 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
3 June 2008 | Director's change of particulars / stuart shanks / 31/08/2007 (1 page) |
11 February 2008 | Secretary resigned (1 page) |
15 January 2008 | New secretary appointed (1 page) |
15 January 2008 | Secretary resigned (1 page) |
30 August 2007 | (8 pages) |
31 May 2007 | Return made up to 27/05/07; full list of members (3 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: 21 pepperslade, duxford, cambridge, cambrideshire CB2 4XT (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: c/o bond partners LLP, the grange 100 high street, southgate, london N14 6TB (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: office 7-8, 3 sewardstone road, waltham abbey, essex EN9 1NA (1 page) |
17 October 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
27 June 2006 | Return made up to 27/05/06; full list of members (3 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: 6 highbridge street, waltham abbey, essex, EN9 1DG (1 page) |
7 June 2006 | Ad 31/03/06--------- £ si 88@1=88 £ ic 1/89 (1 page) |
4 October 2005 | Memorandum and Articles of Association (4 pages) |
4 October 2005 | Memorandum and Articles of Association (6 pages) |
19 September 2005 | Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page) |
14 September 2005 | New director appointed (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: 21 pepperslade, duxford, cambridge, cambridgeshire, CB2 4XT (1 page) |
24 August 2005 | Return made up to 27/05/05; full list of members; amend (6 pages) |
5 July 2005 | Company name changed 1ST class tanning LIMITED\certificate issued on 05/07/05 (2 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
29 June 2005 | Return made up to 27/05/05; full list of members
|
9 June 2004 | Return made up to 27/05/04; full list of members (6 pages) |
8 February 2004 | Accounting reference date extended from 31/05/04 to 31/10/04 (1 page) |
8 June 2003 | New secretary appointed (2 pages) |
8 June 2003 | New director appointed (2 pages) |
1 June 2003 | Director resigned (1 page) |
1 June 2003 | Secretary resigned (1 page) |
27 May 2003 | Incorporation (15 pages) |