Waltham Cross
Hertfordshire
EN8 8JL
Secretary Name | Jeff Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Cross Road Maldon Essex CM9 5EE |
Secretary Name | John Harvey Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(1 year, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 April 2007) |
Role | Chartered Accountant |
Correspondence Address | 31 The Cobbins Burnham On Crouch Essex CM0 8QL |
Secretary Name | Mr Alan John Cowperthwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2010) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mascot House 4 Ship Road Burnham On Crouch Essex CM0 8JX |
Director Name | Mr Alan John Cowperthwaite |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(2 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 30 April 2008) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mascot House 4 Ship Road Burnham On Crouch Essex CM0 8JX |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | C/O Georghiades & Associates 130a Darkes Lane Potters Bar Hertfordshire EN6 1AF |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Kevin Stuart May 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,224 |
Cash | £353 |
Current Liabilities | £7,607 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 May 2024 (1 month from now) |
18 April 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
1 June 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
20 May 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
5 October 2020 | Registered office address changed from C/O Georghiades & Associates Suite 85 56 Tavistock Place London WC1H 9RG to C/O Georghiades & Associates 130a Darkes Lane Potters Bar Hertfordshire EN6 1AF on 5 October 2020 (1 page) |
5 October 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
27 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 September 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-09-14
|
14 September 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-09-14
|
11 June 2014 | Registered office address changed from C/O Georghades & Associates 87 Uvedale Road Enfield Middlesex EN2 6HD on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from C/O Georghiades & Associates Suite 85 56 Tavistock Place London WC1H 9RG England on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from C/O Georghades & Associates 87 Uvedale Road Enfield Middlesex EN2 6HD on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from C/O Georghiades & Associates Suite 85 56 Tavistock Place London WC1H 9RG England on 11 June 2014 (1 page) |
13 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
13 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
29 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
29 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
7 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 November 2010 | Registered office address changed from 2 High Street Burnham on Crouch Essex CM0 8AA on 2 November 2010 (2 pages) |
2 November 2010 | Registered office address changed from 2 High Street Burnham on Crouch Essex CM0 8AA on 2 November 2010 (2 pages) |
2 November 2010 | Registered office address changed from 2 High Street Burnham on Crouch Essex CM0 8AA on 2 November 2010 (2 pages) |
7 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Termination of appointment of Alan Cowperthwaite as a secretary (1 page) |
28 May 2010 | Termination of appointment of Alan Cowperthwaite as a secretary (1 page) |
27 May 2010 | Director's details changed for Kevin Stuart May on 31 March 2010 (2 pages) |
27 May 2010 | Director's details changed for Kevin Stuart May on 31 March 2010 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
27 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
26 May 2009 | Appointment terminated director alan cowperthwaite (1 page) |
26 May 2009 | Appointment terminated director alan cowperthwaite (1 page) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
12 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 April 2008 | Director appointed mr alan john cowperthwaite (1 page) |
28 April 2008 | Director appointed mr alan john cowperthwaite (1 page) |
10 September 2007 | Return made up to 19/04/07; full list of members (2 pages) |
10 September 2007 | Return made up to 19/04/07; full list of members (2 pages) |
23 July 2007 | New secretary appointed (2 pages) |
23 July 2007 | New secretary appointed (2 pages) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Secretary resigned (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 46 cross road maldon CM9 5EE (1 page) |
12 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 46 cross road maldon CM9 5EE (1 page) |
7 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
7 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
28 April 2006 | Return made up to 19/04/06; full list of members (6 pages) |
28 April 2006 | Return made up to 19/04/06; full list of members (6 pages) |
14 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
14 July 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
14 July 2005 | New secretary appointed (2 pages) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
19 April 2005 | Incorporation (16 pages) |
19 April 2005 | Incorporation (16 pages) |