Wellpond Green Standon
Ware
Hertfordshire
SG11 1NN
Director Name | Mr Spencer Howard Simons |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2006(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 25 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Verwood Drive Cockfosters Barnet Hertfordshire EN4 9TP |
Secretary Name | Mr Spencer Howard Simons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2006(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 25 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131a Green Dragon Lane London N21 1EU |
Secretary Name | Mr Robert Alan Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Stradbroke Drive Chigwell Essex IG7 5QZ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | First Floor 114-116 Curtain Road London EC2A 3AH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2010 | Application to strike the company off the register (4 pages) |
30 September 2010 | Application to strike the company off the register (4 pages) |
20 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders Statement of capital on 2010-09-20
|
20 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders Statement of capital on 2010-09-20
|
17 September 2010 | Director's details changed for Spencer Howard Simons on 26 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Spencer Howard Simons on 26 August 2010 (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
16 October 2009 | Secretary's details changed for Spencer Howard Simons on 7 January 2009 (1 page) |
16 October 2009 | Secretary's details changed for Spencer Howard Simons on 7 January 2009 (1 page) |
16 October 2009 | Secretary's details changed for Spencer Howard Simons on 7 January 2009 (1 page) |
15 October 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (4 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 August 2008 (7 pages) |
5 February 2009 | Accounts made up to 31 August 2008 (7 pages) |
29 December 2008 | Return made up to 26/08/08; full list of members (5 pages) |
29 December 2008 | Return made up to 26/08/08; full list of members (5 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
15 January 2008 | Return made up to 26/08/07; full list of members (7 pages) |
15 January 2008 | Ad 20/12/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 January 2008 | Ad 20/12/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 January 2008 | Return made up to 26/08/07; full list of members (7 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 18 holywell row london EC2A 4JB (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 18 holywell row london EC2A 4JB (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: 19-20 bourne court southend road woodford green essex IG8 8HD (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: 19-20 bourne court southend road woodford green essex IG8 8HD (1 page) |
18 October 2006 | Return made up to 26/08/06; full list of members (2 pages) |
18 October 2006 | Return made up to 26/08/06; full list of members (2 pages) |
16 May 2006 | New secretary appointed;new director appointed (2 pages) |
16 May 2006 | New secretary appointed;new director appointed (2 pages) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Ad 12/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Ad 12/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 February 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
22 February 2006 | Accounts made up to 31 August 2005 (1 page) |
31 October 2005 | Return made up to 26/08/05; full list of members (2 pages) |
31 October 2005 | Return made up to 26/08/05; full list of members (2 pages) |
20 July 2005 | New secretary appointed (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: 16 churchill way cardiff CF10 2DX (1 page) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: 16 churchill way cardiff CF10 2DX (1 page) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | New secretary appointed (1 page) |
26 August 2004 | Incorporation (12 pages) |
26 August 2004 | Incorporation (12 pages) |