Hoddesdon
Herts
EN11 8UP
Director Name | Mr Arnold Philip Granat |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 July 2011(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 November 2016) |
Role | Business Consltant |
Country of Residence | England |
Correspondence Address | Linbury House Conduit Lane Hoddesdon Hertfordshire EN11 8UP |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2005(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 | 11 January 2005(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Director Name | The Directorship Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 November 2015) |
Correspondence Address | Linbury House Conduit Lane Hoddesdon Hertfordshire EN11 8UP |
Secretary Name | The Ideal Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 October 2009) |
Correspondence Address | Linbury House Conduit Lane Hoddesdon Hertfordshire EN11 8UP |
Registered Address | Linbury House Conduit Lane Hoddesdon Herts EN11 8UP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
1 at £1 | Arnold Granat 100.00% Ordinary |
---|
Latest Accounts | 10 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 10 July |
1 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2018 | Application to strike the company off the register (3 pages) |
17 March 2017 | Accounts for a dormant company made up to 10 July 2016 (2 pages) |
17 March 2017 | Accounts for a dormant company made up to 10 July 2016 (2 pages) |
10 February 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
17 November 2016 | Termination of appointment of Arnold Philip Granat as a director on 17 November 2016 (1 page) |
17 November 2016 | Appointment of Mr Daniel Robert Adams as a director on 17 November 2016 (2 pages) |
17 November 2016 | Termination of appointment of Arnold Philip Granat as a director on 17 November 2016 (1 page) |
17 November 2016 | Appointment of Mr Daniel Robert Adams as a director on 17 November 2016 (2 pages) |
1 April 2016 | Accounts for a dormant company made up to 10 July 2015 (2 pages) |
1 April 2016 | Accounts for a dormant company made up to 10 July 2015 (2 pages) |
9 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
19 January 2016 | Termination of appointment of the Directorship Co Limited as a director on 1 November 2015 (1 page) |
19 January 2016 | Termination of appointment of the Directorship Co Limited as a director on 1 November 2015 (1 page) |
8 April 2015 | Accounts for a dormant company made up to 10 July 2014 (2 pages) |
8 April 2015 | Accounts for a dormant company made up to 10 July 2014 (2 pages) |
13 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
23 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
23 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
20 September 2013 | Accounts for a dormant company made up to 10 July 2013 (2 pages) |
20 September 2013 | Accounts for a dormant company made up to 10 July 2013 (2 pages) |
25 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Accounts for a dormant company made up to 10 July 2012 (2 pages) |
2 January 2013 | Accounts for a dormant company made up to 10 July 2012 (2 pages) |
23 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Accounts for a dormant company made up to 10 July 2011 (2 pages) |
5 December 2011 | Accounts for a dormant company made up to 10 July 2011 (2 pages) |
28 July 2011 | Appointment of Mr Arnold Philip Granat as a director (2 pages) |
28 July 2011 | Appointment of Mr Arnold Philip Granat as a director (2 pages) |
13 May 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Accounts for a dormant company made up to 10 July 2010 (2 pages) |
8 April 2011 | Accounts for a dormant company made up to 10 July 2010 (2 pages) |
11 March 2010 | Registered office address changed from Linbury House Conduit Lane Hoddesdon Hertfordshire EN11 9EY on 11 March 2010 (1 page) |
11 March 2010 | Registered office address changed from Linbury House Conduit Lane Hoddesdon Hertfordshire EN11 9EY on 11 March 2010 (1 page) |
11 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for The Directorship Co Limited on 10 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for The Directorship Co Limited on 10 March 2010 (2 pages) |
25 October 2009 | Accounts for a dormant company made up to 10 July 2009 (1 page) |
25 October 2009 | Accounts for a dormant company made up to 10 July 2009 (1 page) |
19 October 2009 | Termination of appointment of The Ideal Company Secretary Limited as a secretary (1 page) |
19 October 2009 | Termination of appointment of The Ideal Company Secretary Limited as a secretary (1 page) |
5 February 2009 | Accounts for a dormant company made up to 10 July 2008 (1 page) |
5 February 2009 | Accounts for a dormant company made up to 10 July 2008 (1 page) |
23 January 2009 | Return made up to 11/01/08; full list of members (3 pages) |
23 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
23 January 2009 | Return made up to 11/01/08; full list of members (3 pages) |
23 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
13 February 2008 | Return made up to 11/01/07; full list of members (2 pages) |
13 February 2008 | Return made up to 11/01/07; full list of members (2 pages) |
4 February 2008 | Accounts for a dormant company made up to 10 July 2007 (1 page) |
4 February 2008 | Accounts for a dormant company made up to 10 July 2007 (1 page) |
15 November 2006 | Accounts for a dormant company made up to 10 July 2006 (1 page) |
15 November 2006 | Accounts for a dormant company made up to 10 July 2006 (1 page) |
17 January 2006 | Return made up to 11/01/06; full list of members (2 pages) |
17 January 2006 | Return made up to 11/01/06; full list of members (2 pages) |
24 March 2005 | Accounting reference date extended from 31/01/06 to 10/07/06 (1 page) |
24 March 2005 | Accounting reference date extended from 31/01/06 to 10/07/06 (1 page) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
16 March 2005 | New director appointed (3 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | New director appointed (3 pages) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Secretary resigned (1 page) |
11 January 2005 | Incorporation (15 pages) |
11 January 2005 | Incorporation (15 pages) |