Hoddesdon
Hertfordshire
EN11 8EU
Director Name | Rhona Veronica Coughlan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Lynch Hoddesdon Hertfordshire EN11 8EU |
Secretary Name | Rhona Veronica Coughlan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Lynch Hoddesdon Hertfordshire EN11 8EU |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mr John Joseph Coughlan 50.00% Ordinary |
---|---|
50 at £1 | Mrs Rhona Veronica Coughlan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,299 |
Cash | £113 |
Current Liabilities | £541,778 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
25 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 November 2014 | Notice of final account prior to dissolution (2 pages) |
25 November 2014 | Return of final meeting of creditors (2 pages) |
3 November 2014 | Insolvency:liquidator's progress report ;- 29/08/2013 - 28/08/2014 (16 pages) |
11 November 2013 | Insolvency:liquidator's progress report ;- 29/08/2012 - 28/08/2013 (14 pages) |
26 November 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
14 September 2012 | Registered office address changed from 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ England on 14 September 2012 (2 pages) |
12 September 2012 | Appointment of a liquidator (1 page) |
10 August 2012 | Order of court to wind up (1 page) |
10 August 2012 | Court order notice of winding up (2 pages) |
26 July 2012 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
19 July 2012 | Registered office address changed from Cecil House 52 st Andrew Street Hertford Hertfordshire SG14 1JA on 19 July 2012 (1 page) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2012 | Compulsory strike-off action has been suspended (1 page) |
27 April 2012 | Registered office address changed from Clearwater House 4 - 7 Manchester Street London W1U 3AE on 27 April 2012 (2 pages) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2012 | Annual return made up to 1 July 2011 with a full list of shareholders Statement of capital on 2012-01-13
|
13 January 2012 | Annual return made up to 1 July 2011 with a full list of shareholders Statement of capital on 2012-01-13
|
12 November 2011 | Compulsory strike-off action has been suspended (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
27 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Director's details changed for Rhona Veronica Coughlan on 1 July 2010 (2 pages) |
27 September 2010 | Director's details changed for John Joseph Coughlan on 1 July 2010 (2 pages) |
27 September 2010 | Director's details changed for Rhona Veronica Coughlan on 1 July 2010 (2 pages) |
27 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Director's details changed for John Joseph Coughlan on 1 July 2010 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
15 September 2009 | Return made up to 01/07/09; full list of members (4 pages) |
11 June 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
10 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2009 | Return made up to 01/07/08; full list of members (4 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
4 February 2008 | Return made up to 01/07/07; full list of members (2 pages) |
15 February 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
23 January 2007 | Company name changed greater london services LIMITED\certificate issued on 23/01/07 (4 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: no 1 marylebone high street london W1U 4NB (1 page) |
15 August 2006 | Return made up to 01/07/06; full list of members (7 pages) |
7 October 2005 | Return made up to 01/07/05; full list of members (7 pages) |
22 September 2005 | Accounts made up to 28 February 2005 (5 pages) |
26 April 2005 | Accounting reference date shortened from 31/07/05 to 28/02/05 (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: 3RD floor 314 regents park road finchley london N3 2LT (1 page) |
19 February 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Ad 01/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Incorporation (20 pages) |