Welwyn Garden City
Hertfordshire
AL7 3TF
Director Name | Victoria Jane Olsen |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Broomhills Welwyn Garden City Hertfordshire AL7 1RE |
Director Name | Miss Elizabeth Alexandra Harrington |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Roman Street Hoddesdon Hertfordshire EN11 8JH |
Secretary Name | Miss Elizabeth Alexandra Harrington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2006(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 24 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Roman Street Hoddesdon Hertfordshire EN11 8JH |
Director Name | Barbara Harrington |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Woodhall Lane Welwyn Garden City Hertfordshire AL7 3TF |
Secretary Name | Barbara Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Woodhall Lane Welwyn Garden City Hertfordshire AL7 3TF |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | prestigeformalwear.co.uk |
---|---|
Telephone | 01992 444217 |
Telephone region | Lea Valley |
Registered Address | 102 High Street Hoddesdon Herts EN11 8HD |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
125 at £1 | Amy Olivia Harrington 33.33% Ordinary |
---|---|
125 at £1 | Elizabeth Harrington 33.33% Ordinary |
125 at £1 | Victoria Jane Olsen 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£43,848 |
Cash | £4,587 |
Current Liabilities | £150,118 |
Latest Accounts | 30 November 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
24 August 2005 | Delivered on: 26 August 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
24 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2018 | Application to strike the company off the register (3 pages) |
4 August 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
27 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
18 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
26 February 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
18 February 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
18 February 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
17 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
28 February 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
8 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
8 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
8 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
6 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
6 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
6 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
8 August 2010 | Director's details changed for Elizabeth Harrington on 5 July 2010 (2 pages) |
8 August 2010 | Director's details changed for Amy Olivia Harrington on 5 July 2010 (2 pages) |
8 August 2010 | Director's details changed for Elizabeth Harrington on 5 July 2010 (2 pages) |
8 August 2010 | Director's details changed for Amy Olivia Harrington on 5 July 2010 (2 pages) |
8 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
8 August 2010 | Director's details changed for Victoria Jane Olsen on 5 July 2010 (2 pages) |
8 August 2010 | Director's details changed for Elizabeth Harrington on 5 July 2010 (2 pages) |
8 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
8 August 2010 | Director's details changed for Amy Olivia Harrington on 5 July 2010 (2 pages) |
8 August 2010 | Director's details changed for Victoria Jane Olsen on 5 July 2010 (2 pages) |
8 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
8 August 2010 | Director's details changed for Victoria Jane Olsen on 5 July 2010 (2 pages) |
7 August 2009 | Return made up to 05/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 05/07/09; full list of members (4 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
4 August 2008 | Return made up to 05/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 05/07/08; full list of members (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
28 August 2007 | £ sr 100@1 13/11/06 (2 pages) |
28 August 2007 | £ sr 100@1 13/11/06 (2 pages) |
21 August 2007 | Return made up to 05/07/07; full list of members (3 pages) |
21 August 2007 | Return made up to 05/07/07; full list of members (3 pages) |
29 May 2007 | £ ic 500/475 20/04/07 £ sr 25@1=25 (2 pages) |
29 May 2007 | £ ic 500/475 20/04/07 £ sr 25@1=25 (2 pages) |
15 May 2007 | Accounting reference date extended from 31/07/06 to 30/11/06 (1 page) |
15 May 2007 | Accounting reference date extended from 31/07/06 to 30/11/06 (1 page) |
15 May 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
15 May 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
23 November 2006 | Registered office changed on 23/11/06 from: 134 high street hoddesdon hertfordshire EN11 8HL (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: 134 high street hoddesdon hertfordshire EN11 8HL (1 page) |
23 November 2006 | New secretary appointed (1 page) |
23 November 2006 | New secretary appointed (1 page) |
30 October 2006 | Secretary resigned;director resigned (1 page) |
30 October 2006 | Secretary resigned;director resigned (1 page) |
4 August 2006 | Ad 01/07/06--------- £ si 499@1 (2 pages) |
4 August 2006 | Ad 01/07/06--------- £ si 499@1 (2 pages) |
24 July 2006 | Return made up to 05/07/06; full list of members (8 pages) |
24 July 2006 | Return made up to 05/07/06; full list of members (8 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Incorporation (22 pages) |
5 July 2005 | Incorporation (22 pages) |