Cheshunt
Waltham Cross
Hertfordshire
EN7 5QR
Secretary Name | Tara Michelle Perry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2007(2 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 18 February 2020) |
Role | Company Director |
Correspondence Address | 25 Wheatcroft Waltham Cross Hertfordshire EN7 6JS |
Director Name | Mark Stephen Harmsworth |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Role | Valeter |
Country of Residence | England |
Correspondence Address | 6 Chivers Road Chingford London E4 9TD |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Darren John Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Role | Valeter |
Country of Residence | England |
Correspondence Address | 25 Wheatcroft Cheshunt Hertfordshire EN7 6JS |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Suite 1 Tower House Town Centre 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 | 2 other UK companies use this postal address |
100 at £1 | Darren Richardson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,356 |
Cash | £111 |
Current Liabilities | £13,485 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
17 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
---|---|
4 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
22 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
18 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
19 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
19 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
12 August 2013 | Director's details changed for Darren John Richardson on 19 March 2013 (2 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
22 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
16 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
17 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Darren John Richardson on 30 November 2009 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
2 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
27 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
20 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Company name changed m & d valeting LIMITED\certificate issued on 09/07/07 (2 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
4 October 2006 | Location of register of members (1 page) |
4 October 2006 | Return made up to 16/08/06; full list of members (2 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
25 August 2005 | Return made up to 16/08/05; full list of members (3 pages) |
25 August 2005 | Location of register of members (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
3 September 2004 | New secretary appointed;new director appointed (1 page) |
3 September 2004 | Ad 17/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 September 2004 | New director appointed (1 page) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
16 August 2004 | Incorporation (17 pages) |