Stevenage
Hertfordshire
SG2 9NT
Secretary Name | Bronya Good |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 Bandley Rise Stevenage Hertfordshire SG2 9NT |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Simon John Colebrooke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50 |
Cash | £801 |
Current Liabilities | £2,261 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2015 | Application to strike the company off the register (3 pages) |
23 November 2015 | Application to strike the company off the register (3 pages) |
3 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
3 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
16 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
1 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
2 March 2012 | Secretary's details changed for Bronya Good on 1 January 2012 (2 pages) |
2 March 2012 | Secretary's details changed for Bronya Good on 1 January 2012 (2 pages) |
2 March 2012 | Director's details changed for Simon John Colebrooke on 1 January 2012 (2 pages) |
2 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Director's details changed for Simon John Colebrooke on 1 January 2012 (2 pages) |
2 March 2012 | Secretary's details changed for Bronya Good on 1 January 2012 (2 pages) |
2 March 2012 | Director's details changed for Simon John Colebrooke on 1 January 2012 (2 pages) |
2 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
9 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
22 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
13 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
13 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
21 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
21 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
3 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
5 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
2 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
28 February 2006 | Director's particulars changed (1 page) |
28 February 2006 | Return made up to 27/02/06; full list of members (2 pages) |
28 February 2006 | Director's particulars changed (1 page) |
28 February 2006 | Return made up to 27/02/06; full list of members (2 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
15 March 2005 | Return made up to 27/02/05; full list of members (2 pages) |
15 March 2005 | Return made up to 27/02/05; full list of members (2 pages) |
3 March 2005 | Accounting reference date extended from 28/02/05 to 31/05/05 (1 page) |
3 March 2005 | Accounting reference date extended from 28/02/05 to 31/05/05 (1 page) |
7 October 2004 | Registered office changed on 07/10/04 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page) |
7 October 2004 | Registered office changed on 07/10/04 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page) |
4 June 2004 | Director's particulars changed (1 page) |
4 June 2004 | Director's particulars changed (1 page) |
4 June 2004 | Secretary's particulars changed (1 page) |
4 June 2004 | Secretary's particulars changed (1 page) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
1 April 2004 | New director appointed (2 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
27 February 2004 | Incorporation (15 pages) |
27 February 2004 | Incorporation (15 pages) |