Hatfield Peverel
Chelmsford
Essex
CM3 2JE
Secretary Name | Mr Victor James Rutherford |
---|---|
Status | Closed |
Appointed | 22 June 2012(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 21 October 2014) |
Role | Company Director |
Correspondence Address | 6 Rye Court 214 Peckham Rye London SE22 0LT |
Secretary Name | Mr Raymond Alfred Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | GB |
Correspondence Address | 431 Springfield Road Chelmsford Essex CM2 6AP |
Registered Address | 6 Rye Court 214 Peckham Rye London SE22 0LT |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Peckham Rye |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | David John Lightfoot 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,142 |
Cash | £157 |
Current Liabilities | £9,299 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2014 | Application to strike the company off the register (3 pages) |
30 June 2014 | Application to strike the company off the register (3 pages) |
11 June 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
11 June 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
20 June 2013 | Annual return made up to 14 April 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
20 June 2013 | Annual return made up to 14 April 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
30 May 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
22 June 2012 | Termination of appointment of Raymond Gardiner as a secretary (1 page) |
22 June 2012 | Appointment of Mr Victor James Rutherford as a secretary (1 page) |
22 June 2012 | Appointment of Mr Victor James Rutherford as a secretary (1 page) |
22 June 2012 | Termination of appointment of Raymond Gardiner as a secretary (1 page) |
21 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Registered office address changed from 431 Springfield Road Chelmsford Essex CM2 6AP on 18 May 2012 (1 page) |
18 May 2012 | Registered office address changed from 431 Springfield Road Chelmsford Essex CM2 6AP on 18 May 2012 (1 page) |
17 May 2011 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
17 May 2011 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
27 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
3 June 2010 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
3 June 2010 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
12 May 2010 | Director's details changed for David John Lightfoot on 10 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for David John Lightfoot on 10 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
10 June 2009 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
10 June 2009 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
12 May 2009 | Return made up to 14/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 14/04/09; full list of members (3 pages) |
12 June 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
12 June 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
28 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
23 May 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
23 May 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
30 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
8 June 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
8 June 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
8 May 2006 | Return made up to 14/04/06; full list of members (2 pages) |
8 May 2006 | Return made up to 14/04/06; full list of members (2 pages) |
14 April 2005 | Incorporation (13 pages) |
14 April 2005 | Incorporation (13 pages) |