Bishops Stortford
Hertfordshire
CM23 4HD
Secretary Name | Sara Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 The Meadows Bishops Stortford Hertfordshire CM23 4HD |
Director Name | Sara Shaw |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 January 2010) |
Role | Secretary |
Correspondence Address | 10 The Meadows Bishops Stortford Hertfordshire CM23 4HD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Meridan Hse 62 Station Rd North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2011 | Final Gazette dissolved following liquidation (1 page) |
15 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 April 2010 | Appointment of a voluntary liquidator (1 page) |
15 April 2010 | Appointment of a voluntary liquidator (1 page) |
15 April 2010 | Resolutions
|
15 April 2010 | Statement of affairs with form 4.19 (9 pages) |
15 April 2010 | Statement of affairs with form 4.19 (9 pages) |
15 April 2010 | Resolutions
|
12 March 2010 | Registered office address changed from 55 High Street Hoddesdon Hertfordshire EN11 8TQ on 12 March 2010 (1 page) |
12 March 2010 | Registered office address changed from 55 High Street Hoddesdon Hertfordshire EN11 8TQ on 12 March 2010 (1 page) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
25 January 2010 | Termination of appointment of Sara Shaw as a director (1 page) |
25 January 2010 | Termination of appointment of Sara Shaw as a director (1 page) |
21 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
21 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
14 August 2008 | Return made up to 08/06/08; no change of members (7 pages) |
14 August 2008 | Return made up to 08/06/08; no change of members (7 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
28 July 2007 | New director appointed (1 page) |
28 July 2007 | New director appointed (1 page) |
2 July 2007 | Return made up to 08/06/07; no change of members (6 pages) |
2 July 2007 | Return made up to 08/06/07; no change of members (6 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 April 2007 | Registered office changed on 11/04/07 from: high laver hall high laver ongar CM5 0DU (1 page) |
11 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 April 2007 | Registered office changed on 11/04/07 from: high laver hall high laver ongar CM5 0DU (1 page) |
27 June 2006 | Return made up to 08/06/06; full list of members (6 pages) |
27 June 2006 | Return made up to 08/06/06; full list of members
|
2 June 2006 | Registered office changed on 02/06/06 from: unit 4 golds nurseries business park elsenham nr bishops stortford hertfordshire CM22 6JX (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: unit 4 golds nurseries business park elsenham nr bishops stortford hertfordshire CM22 6JX (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
4 July 2005 | Return made up to 08/06/05; full list of members (6 pages) |
4 July 2005 | Return made up to 08/06/05; full list of members (6 pages) |
6 December 2004 | Registered office changed on 06/12/04 from: 10 the meadows bishops stortford hertfordshire CM23 4HD (1 page) |
6 December 2004 | Registered office changed on 06/12/04 from: 10 the meadows bishops stortford hertfordshire CM23 4HD (1 page) |
8 November 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
8 November 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | Registered office changed on 21/06/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
21 June 2004 | Registered office changed on 21/06/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Incorporation (31 pages) |
8 June 2004 | Incorporation (31 pages) |