Bishops Stortford
Hertfordshire
CM23 5RN
Secretary Name | Scaleable Solutions Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 February 2009(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 17 May 2010) |
Correspondence Address | 158 Hermon Hill South Woodford London E18 1QH |
Director Name | Mr Anthony Mills |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(same day as company formation) |
Role | Stonemason |
Country of Residence | United Kingdom |
Correspondence Address | 2 Beldams Gate Bishops Stortford Hertfordshire CM23 5RN |
Director Name | Timothy Alan Mills |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(same day as company formation) |
Role | Stone Mason |
Correspondence Address | 2 The Cottages The Endway Harlow Essex CM19 4LW |
Secretary Name | Mr Anthony Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(same day as company formation) |
Role | Stonemason |
Country of Residence | United Kingdom |
Correspondence Address | 2 Beldams Gate Bishops Stortford Hertfordshire CM23 5RN |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2004(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2004(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £133 |
Cash | £44,649 |
Current Liabilities | £68,370 |
Latest Accounts | 30 November 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
17 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2010 | Final Gazette dissolved following liquidation (1 page) |
17 February 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 February 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 April 2009 | Resolutions
|
3 April 2009 | Appointment of a voluntary liquidator (1 page) |
3 April 2009 | Resolutions
|
3 April 2009 | Appointment of a voluntary liquidator (1 page) |
3 April 2009 | Statement of affairs with form 4.19 (6 pages) |
3 April 2009 | Statement of affairs with form 4.19 (6 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from 158 hermon hill south woodford london E18 1QH (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from 158 hermon hill south woodford london E18 1QH (1 page) |
9 March 2009 | Secretary appointed scaleable solutions LIMITED (1 page) |
9 March 2009 | Appointment terminated secretary anthony mills (1 page) |
9 March 2009 | Director appointed anthony mills (1 page) |
9 March 2009 | Appointment Terminated Director timothy mills (1 page) |
9 March 2009 | Appointment terminated director timothy mills (1 page) |
9 March 2009 | Director appointed anthony mills (1 page) |
9 March 2009 | Secretary appointed scaleable solutions LIMITED (1 page) |
9 March 2009 | Appointment Terminated Secretary anthony mills (1 page) |
9 January 2009 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
17 December 2007 | Return made up to 25/11/07; full list of members (2 pages) |
17 December 2007 | Return made up to 25/11/07; full list of members (2 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
29 January 2007 | Return made up to 25/11/06; full list of members (2 pages) |
29 January 2007 | Return made up to 25/11/06; full list of members (2 pages) |
19 October 2006 | Company name changed masonry services LIMITED\certificate issued on 19/10/06 (2 pages) |
19 October 2006 | Company name changed masonry services LIMITED\certificate issued on 19/10/06 (2 pages) |
29 September 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
29 September 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
16 December 2005 | Return made up to 25/11/05; full list of members (2 pages) |
16 December 2005 | Return made up to 25/11/05; full list of members (2 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New secretary appointed;new director appointed (2 pages) |
9 December 2004 | New secretary appointed;new director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Secretary resigned (1 page) |
25 November 2004 | Incorporation (15 pages) |
25 November 2004 | Incorporation (15 pages) |