Broxbourne
Herts
EN10 7NR
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Ridgell & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Correspondence Address | Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT |
Registered Address | 11 Whitchurch Parade, Whitchurch Lane Edgware Middlesex HA8 6LR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£4,624 |
Current Liabilities | £5,245 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
28 November 2013 | Compulsory strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2013 | Termination of appointment of Ridgell & Co Limited as a secretary on 2 January 2013 (1 page) |
11 February 2013 | Termination of appointment of Darren Michael Carless as a director on 2 February 2013 (1 page) |
11 February 2013 | Termination of appointment of Ridgell & Co Limited as a secretary on 2 January 2013 (1 page) |
11 February 2013 | Termination of appointment of Darren Michael Carless as a director on 2 February 2013 (1 page) |
16 January 2013 | Registered office address changed from High Wood Newbiggen Street Thaxted Essex CM6 2QT on 16 January 2013 (1 page) |
9 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders Statement of capital on 2012-10-09
|
9 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders Statement of capital on 2012-10-09
|
9 October 2012 | Director's details changed for Darren Michael Carless on 17 January 2012 (2 pages) |
5 December 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
3 October 2010 | Secretary's details changed for Ridgell & Co Limited on 1 January 2010 (2 pages) |
3 October 2010 | Director's details changed for Darren Michael Carless on 1 January 2010 (2 pages) |
3 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Director's details changed for Darren Michael Carless on 1 January 2010 (2 pages) |
3 October 2010 | Secretary's details changed for Ridgell & Co Limited on 1 January 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
9 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
17 September 2007 | Return made up to 04/09/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
29 September 2006 | Return made up to 04/09/06; full list of members
|
31 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
27 September 2005 | Return made up to 04/09/05; full list of members (6 pages) |
11 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
31 August 2004 | Return made up to 04/09/04; full list of members (6 pages) |
20 September 2003 | Director resigned (1 page) |
20 September 2003 | Registered office changed on 20/09/03 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
20 September 2003 | Secretary resigned (1 page) |
20 September 2003 | New director appointed (2 pages) |
20 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | Incorporation (17 pages) |