Hadley Wood
Hertfordshire
EN4 0JU
Director Name | Mr Paul Lawrence Balcombe |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2005(7 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 04 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU |
Secretary Name | Grosvenor Financial Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 November 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 8 months (closed 04 August 2015) |
Correspondence Address | 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU |
Director Name | Mr Stephen Gee |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 March 2010) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 36 Totteridge Village London N20 8JN |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Trantek Traders LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2015 | Application to strike the company off the register (3 pages) |
26 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Director's details changed for Mr Nigel Kingsley on 5 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr Nigel Kingsley on 5 July 2011 (2 pages) |
18 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 July 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 5 July 2010 (1 page) |
19 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Paul Lawrence Balcombe on 5 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Paul Lawrence Balcombe on 5 July 2010 (2 pages) |
29 March 2010 | Termination of appointment of Stephen Gee as a director (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 July 2008 | Return made up to 05/07/08; no change of members (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 October 2007 | Return made up to 05/07/07; full list of members (7 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 September 2006 | Return made up to 05/07/06; full list of members (3 pages) |
5 September 2006 | Secretary's particulars changed (1 page) |
5 September 2006 | Director's particulars changed (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 October 2005 | Return made up to 05/07/05; full list of members
|
3 October 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
23 February 2005 | Particulars of mortgage/charge (3 pages) |
23 February 2005 | Particulars of mortgage/charge (3 pages) |
23 February 2005 | Particulars of mortgage/charge (4 pages) |
18 February 2005 | New director appointed (3 pages) |
4 February 2005 | New director appointed (3 pages) |
4 February 2005 | Registered office changed on 04/02/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New secretary appointed (2 pages) |
4 February 2005 | Secretary resigned (1 page) |
5 July 2004 | Incorporation (15 pages) |