Stevenage
Hertfordshire
SG1 3EE
Director Name | Mr Jonathan Rubins |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2005(same day as company formation) |
Role | Finance Broker |
Country of Residence | England |
Correspondence Address | Stamford House Primett Road Stevenage Hertfordshire SG1 3EE |
Secretary Name | Robert Jeffery Piper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2010(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 26 July 2011) |
Role | Company Director |
Correspondence Address | Stamford House Primett Road Stevenage Hertfordshire SG1 3EE |
Secretary Name | Mr Gerald David Nykerk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 44 St Clements Drive Leigh On Sea Essex SS9 3BJ |
Secretary Name | Claire Fisk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 August 2008) |
Role | Company Director |
Correspondence Address | 7 Baldock Road Letchworth Hertfordshire SG6 3LB |
Secretary Name | Martin Edward Tullett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 January 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Somerset Way Richings Park Iver Buckinghamshire SL0 9AG |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 49a High Street Ruislip Middlesex HA4 7BD |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2010 | Registered office address changed from Stamford House, Primett Road Stevenage Hertfordshire SG1 3EE on 14 April 2010 (1 page) |
14 April 2010 | Registered office address changed from Stamford House, Primett Road Stevenage Hertfordshire SG1 3EE on 14 April 2010 (1 page) |
26 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders Statement of capital on 2010-03-26
|
26 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders Statement of capital on 2010-03-26
|
26 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders Statement of capital on 2010-03-26
|
10 February 2010 | Appointment of Robert Jeffery Piper as a secretary (2 pages) |
10 February 2010 | Appointment of Robert Jeffery Piper as a secretary (2 pages) |
10 February 2010 | Termination of appointment of Martin Tullett as a secretary (1 page) |
10 February 2010 | Termination of appointment of Martin Tullett as a secretary (1 page) |
24 November 2009 | Director's details changed for Howard Ramon Keen on 1 October 2009 (3 pages) |
24 November 2009 | Director's details changed for Jonathan Rubins on 1 October 2009 (3 pages) |
24 November 2009 | Director's details changed for Howard Ramon Keen on 1 October 2009 (3 pages) |
24 November 2009 | Director's details changed for Jonathan Rubins on 1 October 2009 (3 pages) |
24 November 2009 | Director's details changed for Jonathan Rubins on 1 October 2009 (3 pages) |
24 November 2009 | Director's details changed for Howard Ramon Keen on 1 October 2009 (3 pages) |
11 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
11 June 2009 | Accounts made up to 31 March 2009 (1 page) |
20 April 2009 | Return made up to 04/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 04/03/09; full list of members (4 pages) |
3 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
3 December 2008 | Accounts made up to 31 March 2008 (1 page) |
3 December 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
3 December 2008 | Accounts made up to 31 March 2007 (1 page) |
1 November 2008 | Appointment terminated secretary claire fisk (1 page) |
1 November 2008 | Secretary appointed martin tullett (1 page) |
1 November 2008 | Appointment Terminated Secretary claire fisk (1 page) |
1 November 2008 | Secretary appointed martin tullett (1 page) |
16 April 2008 | Return made up to 04/03/08; full list of members (4 pages) |
16 April 2008 | Return made up to 04/03/08; full list of members (4 pages) |
15 June 2007 | New secretary appointed (2 pages) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | Return made up to 04/03/07; full list of members (3 pages) |
1 June 2007 | Return made up to 04/03/07; full list of members (3 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
2 November 2006 | Accounts made up to 31 March 2006 (1 page) |
2 November 2006 | Nc inc already adjusted 14/08/06 (1 page) |
2 November 2006 | Resolutions
|
2 November 2006 | Ad 14/08/06--------- £ si 995@1=995 £ ic 1/996 (2 pages) |
31 October 2006 | Company name changed stephen howard homes (woolner wa y) LIMITED\certificate issued on 31/10/06 (3 pages) |
31 October 2006 | Company name changed stephen howard homes (woolner wa y) LIMITED\certificate issued on 31/10/06 (3 pages) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: stamford house, primett road stevenage herts SG1 3EE (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: stamford house, primett road stevenage herts SG1 3EE (1 page) |
25 October 2006 | Return made up to 04/03/06; full list of members (2 pages) |
25 October 2006 | Return made up to 04/03/06; full list of members (2 pages) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Location of register of members (1 page) |
24 October 2006 | Location of register of members (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
15 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2005 | New director appointed (5 pages) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | New director appointed (5 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | New director appointed (5 pages) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | New director appointed (5 pages) |
4 March 2005 | Incorporation (17 pages) |
4 March 2005 | Incorporation (17 pages) |