Waterford
Hertfordshire
SG14 2PX
Secretary Name | Richele Lee Stratford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2005(1 day after company formation) |
Appointment Duration | 8 years, 4 months (closed 23 August 2013) |
Role | Company Director |
Correspondence Address | 3 Goldings Hall Goldings Waterford Hertfordshire SG14 2PX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Meridan House 62 Station Road Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
80 at £1 | Indalo Plant LTD 80.00% Ordinary |
---|---|
10 at £1 | Barry Albert Elvidge 10.00% Ordinary |
10 at £1 | Howard Victor Jones 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£83,716 |
Current Liabilities | £669,827 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 August 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 August 2013 | Final Gazette dissolved following liquidation (1 page) |
23 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
23 May 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
21 December 2012 | Liquidators statement of receipts and payments to 6 December 2012 (7 pages) |
21 December 2012 | Liquidators' statement of receipts and payments to 6 December 2012 (7 pages) |
21 December 2012 | Liquidators statement of receipts and payments to 6 December 2012 (7 pages) |
21 December 2012 | Liquidators' statement of receipts and payments to 6 December 2012 (7 pages) |
3 January 2012 | Appointment of a voluntary liquidator (1 page) |
3 January 2012 | Appointment of a voluntary liquidator (1 page) |
3 January 2012 | Statement of affairs with form 4.19 (10 pages) |
3 January 2012 | Statement of affairs with form 4.19 (10 pages) |
16 December 2011 | Resolutions
|
16 December 2011 | Resolutions
|
28 November 2011 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 28 November 2011 (1 page) |
28 November 2011 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 28 November 2011 (1 page) |
7 July 2011 | Annual return made up to 6 April 2011 with a full list of shareholders Statement of capital on 2011-07-07
|
7 July 2011 | Annual return made up to 6 April 2011 with a full list of shareholders Statement of capital on 2011-07-07
|
7 July 2011 | Annual return made up to 6 April 2011 with a full list of shareholders Statement of capital on 2011-07-07
|
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Partial exemption accounts made up to 31 March 2009 (7 pages) |
30 January 2010 | Partial exemption accounts made up to 31 March 2009 (7 pages) |
18 May 2009 | Director's Change of Particulars / david stratford / 04/04/2009 / Occupation was: transfort manager, now: transport manager (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from 167 turners hill cheshunt herts EN8 9BH (1 page) |
18 May 2009 | Return made up to 06/04/09; full list of members (3 pages) |
18 May 2009 | Return made up to 06/04/09; full list of members (3 pages) |
18 May 2009 | Registered office changed on 18/05/2009 from 167 turners hill cheshunt herts EN8 9BH (1 page) |
18 May 2009 | Director's change of particulars / david stratford / 04/04/2009 (1 page) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 June 2008 | Return made up to 06/04/08; full list of members (3 pages) |
25 June 2008 | Return made up to 06/04/08; full list of members (3 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 May 2007 | Return made up to 06/04/07; full list of members (3 pages) |
23 May 2007 | Return made up to 06/04/07; full list of members (3 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 July 2006 | Secretary's particulars changed (1 page) |
13 July 2006 | Secretary's particulars changed (1 page) |
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Director's particulars changed (1 page) |
17 May 2006 | Return made up to 06/04/06; full list of members (3 pages) |
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Return made up to 06/04/06; full list of members (3 pages) |
17 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
12 May 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
23 August 2005 | Particulars of mortgage/charge (9 pages) |
23 August 2005 | Particulars of mortgage/charge (9 pages) |
8 August 2005 | Ad 01/06/05--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
8 August 2005 | Ad 01/06/05--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New secretary appointed (2 pages) |
26 May 2005 | New secretary appointed (2 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Incorporation (9 pages) |
6 April 2005 | Incorporation (9 pages) |
6 April 2005 | Secretary resigned (1 page) |