Broxbourne
Hertfordshire
EN10 6FR
Secretary Name | Henrietta Adjepong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2003(2 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 December 2013) |
Role | Company Director |
Correspondence Address | 5 Columbia Road Broxbourne Hertfordshire EN10 6FR |
Director Name | Remos Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Correspondence Address | 87 Cricklewood Broadway London NW2 3JG |
Secretary Name | Remos Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Correspondence Address | 87 Cricklewood Broadway Cricklewood London NW2 3JG |
Registered Address | Unit 29 Hoddesdon Industrial Centre, Pindar Road Hoddesdon Hertfordshire EN11 0FF |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
1 at £1 | Gabriel Adjei Agyekum 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,615 |
Cash | £3,028 |
Current Liabilities | £12,126 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2014 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
6 January 2014 | Termination of appointment of Henrietta Adjepong as a secretary on 21 December 2013 (1 page) |
6 January 2014 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
13 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Registered office address changed from 5 Columbia Road Turnford Broxbourne Hertfordshire EN10 6FR on 26 April 2012 (1 page) |
29 December 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Director's details changed for Gabriel Adjei Agyekum on 16 October 2010 (2 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
11 March 2010 | Secretary's details changed for Henrietta Adjepong on 9 September 2008 (1 page) |
11 March 2010 | Secretary's details changed for Henrietta Adjepong on 9 September 2008 (1 page) |
11 March 2010 | Director's details changed for Gabriel Adjei Agyekum on 9 September 2008 (1 page) |
11 March 2010 | Director's details changed for Gabriel Adjei Agyekum on 9 September 2008 (1 page) |
3 March 2010 | Annual return made up to 16 October 2008 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (11 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from flat 34 petherton house woodberry down estate london N4 2NN (1 page) |
3 December 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
8 January 2008 | Return made up to 16/10/07; no change of members (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
25 October 2006 | Return made up to 16/10/06; full list of members (6 pages) |
18 November 2005 | Return made up to 16/10/05; full list of members (6 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
23 November 2004 | Return made up to 16/10/04; full list of members (6 pages) |
23 July 2004 | Registered office changed on 23/07/04 from: 87 cricklewood broadway cricklewood london NW2 3JG (1 page) |
16 December 2003 | New secretary appointed (1 page) |
4 December 2003 | New director appointed (1 page) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Secretary resigned (1 page) |
12 November 2003 | Secretary resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
16 October 2003 | Incorporation (18 pages) |