Cheshunt
Hertfordshire
EN8 0SB
Secretary Name | Lea Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 February 2004(3 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 12 July 2016) |
Correspondence Address | 5th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Ian David Smith |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2005) |
Role | Consultant |
Correspondence Address | 30 Forest Road Cheshunt Hertfordshire EN8 9DB |
Director Name | Mr Richard John Hogan |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Elm Drive Cheshunt Hertfordshire EN8 0SB |
Director Name | Mr Sean Lee Hogan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(8 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 October 2012) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Flat 34 Christine Complex Amathountas Avenue Limassol 4531 Foreign |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5th Floor North Side 7-10 Chandos Street Cavendish Square London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Halecross LTD 100.00% Ordinary |
---|
Latest Accounts | 30 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 December |
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2016 | Application to strike the company off the register (2 pages) |
14 April 2016 | Application to strike the company off the register (2 pages) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2016 | Accounts for a dormant company made up to 30 December 2014 (4 pages) |
7 March 2016 | Accounts for a dormant company made up to 30 December 2014 (4 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
29 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
29 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
24 April 2015 | Appointment of Annette Claire Hogan as a director on 24 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of Richard John Hogan as a director on 24 April 2015 (1 page) |
24 April 2015 | Appointment of Annette Claire Hogan as a director on 24 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of Richard John Hogan as a director on 24 April 2015 (1 page) |
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Termination of appointment of Sean Hogan as a director (1 page) |
1 November 2012 | Termination of appointment of Sean Hogan as a director (1 page) |
12 September 2012 | Appointment of Sean Lee Hogan as a director (2 pages) |
12 September 2012 | Appointment of Sean Lee Hogan as a director (2 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 November 2008 | Director's change of particulars / richard hogan / 10/11/2008 (1 page) |
11 November 2008 | Director's change of particulars / richard hogan / 10/11/2008 (1 page) |
10 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
10 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
7 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 December 2006 | Registered office changed on 28/12/06 from: 5TH floor north side 7-10 candos street cavendish square london W1G 9DQ (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: 5TH floor north side 7-10 candos street cavendish square london W1G 9DQ (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 19 wigmore street london W1U 1PH (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 19 wigmore street london W1U 1PH (1 page) |
8 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
8 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 December 2005 | New director appointed (1 page) |
8 December 2005 | New director appointed (1 page) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
2 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
2 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 November 2004 | Return made up to 31/10/04; full list of members
|
8 November 2004 | Return made up to 31/10/04; full list of members
|
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | Secretary resigned (1 page) |
14 February 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
14 February 2004 | Ad 04/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 February 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
14 February 2004 | Ad 04/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
31 October 2003 | Incorporation (16 pages) |
31 October 2003 | Incorporation (16 pages) |