Hemel Hempstead
Hertfordshire
HP1 1JB
Secretary Name | Mr Floyd Adams Iii |
---|---|
Nationality | American |
Status | Closed |
Appointed | 18 July 2005(3 days after company formation) |
Appointment Duration | 8 years, 9 months (closed 15 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 South Hill Road Hemel Hempstead Hertfordshire HP1 1JB |
Director Name | Ms Charlotte Roel |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 21 July 2005(6 days after company formation) |
Appointment Duration | 8 years, 9 months (closed 15 April 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 South Hill Road Hemel Hempstead Hertfordshire HP1 1JB |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Registered Address | The Old School House Bridge Road Hunton Bridge Kings Langley Hertfordshire WD4 8SZ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Gade Valley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Charlotte Roel 50.00% Ordinary |
---|---|
1 at £1 | Floyd Adams Iii 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,327 |
Cash | £1 |
Current Liabilities | £16,328 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2013 | Application to strike the company off the register (3 pages) |
19 December 2013 | Application to strike the company off the register (3 pages) |
15 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
14 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
3 August 2010 | Director's details changed for Mr Floyd Adams Iii on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Ms Charlotte Roel on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Mr Floyd Adams Iii on 1 October 2009 (2 pages) |
3 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Ms Charlotte Roel on 1 October 2009 (2 pages) |
3 August 2010 | Register inspection address has been changed (1 page) |
3 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Mr Floyd Adams Iii on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Ms Charlotte Roel on 1 October 2009 (2 pages) |
3 August 2010 | Register inspection address has been changed (1 page) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
23 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 August 2008 | Return made up to 15/07/08; no change of members
|
14 August 2008 | Return made up to 15/07/08; no change of members
|
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 2007 | Return made up to 15/07/07; full list of members (8 pages) |
18 August 2007 | Director's particulars changed (2 pages) |
18 August 2007 | Director's particulars changed (2 pages) |
18 August 2007 | Return made up to 15/07/07; full list of members (8 pages) |
18 August 2007 | Secretary's particulars changed;director's particulars changed (2 pages) |
18 August 2007 | Secretary's particulars changed;director's particulars changed (2 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 August 2006 | Return made up to 15/07/06; full list of members
|
7 August 2006 | Return made up to 15/07/06; full list of members (7 pages) |
5 June 2006 | Registered office changed on 05/06/06 from: 34 wroxham ave hertfordshire hemel hempstead HP3 9HF (1 page) |
5 June 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: 34 wroxham ave hertfordshire hemel hempstead HP3 9HF (1 page) |
5 June 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
22 July 2005 | New director appointed (1 page) |
22 July 2005 | New director appointed (1 page) |
20 July 2005 | New director appointed (1 page) |
20 July 2005 | New director appointed (1 page) |
20 July 2005 | New secretary appointed (1 page) |
20 July 2005 | New secretary appointed (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
15 July 2005 | Incorporation (11 pages) |
15 July 2005 | Incorporation (11 pages) |