Hertford Town
SG14 1LS
Secretary Name | Mr Stephen John Coventry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 239 Park Road Uxbridge Middlesex UB8 1NS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Abbots (Harrow) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 January 2009) |
Correspondence Address | Printing House 66 Lower Road Harrow Middlesex HA2 0DH |
Registered Address | Printing House, 66 Lower Road Harrow Middlesex HA2 0DH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Seamus Andrew Gallagher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £93,018 |
Gross Profit | £67,465 |
Net Worth | £7,962 |
Cash | £604 |
Current Liabilities | £57,978 |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2011 | Application to strike the company off the register (3 pages) |
9 December 2011 | Application to strike the company off the register (3 pages) |
9 May 2011 | Annual return made up to 11 December 2010 with a full list of shareholders Statement of capital on 2011-05-09
|
9 May 2011 | Annual return made up to 11 December 2010 with a full list of shareholders Statement of capital on 2011-05-09
|
5 April 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
5 April 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
23 November 2010 | Director's details changed for Seamus Andrew Gallagher on 12 October 2010 (3 pages) |
23 November 2010 | Director's details changed for Seamus Andrew Gallagher on 12 October 2010 (3 pages) |
1 March 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
1 March 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
10 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (14 pages) |
10 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (14 pages) |
27 July 2009 | Return made up to 11/12/08; full list of members (5 pages) |
27 July 2009 | Return made up to 11/12/08; full list of members (5 pages) |
24 June 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
24 June 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
5 February 2009 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
5 February 2009 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
12 January 2009 | Appointment Terminated Secretary abbots (harrow) LIMITED (1 page) |
12 January 2009 | Appointment terminated secretary abbots (harrow) LIMITED (1 page) |
12 February 2008 | Return made up to 11/12/07; full list of members (6 pages) |
12 February 2008 | Return made up to 11/12/07; full list of members (6 pages) |
8 May 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
8 May 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
26 March 2007 | Return made up to 11/12/06; full list of members (6 pages) |
26 March 2007 | Return made up to 11/12/06; full list of members (6 pages) |
12 January 2006 | Return made up to 11/12/05; full list of members
|
12 January 2006 | Return made up to 11/12/05; full list of members (6 pages) |
4 January 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
4 January 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
10 March 2005 | Accounting reference date extended from 31/12/04 to 31/05/05 (1 page) |
10 March 2005 | Accounting reference date extended from 31/12/04 to 31/05/05 (1 page) |
28 February 2005 | Return made up to 11/12/04; full list of members (6 pages) |
28 February 2005 | Return made up to 11/12/04; full list of members (6 pages) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | Secretary resigned (1 page) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
11 December 2003 | Incorporation (16 pages) |