99-101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
Secretary Name | Springfield Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 September 2006(1 year after company formation) |
Appointment Duration | 8 years, 6 months (closed 17 March 2015) |
Correspondence Address | Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR |
Director Name | Mr Gregory Channis Verhoef |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 59d Stanhope Gardens London SW7 5RF |
Director Name | Dr Jozsef Toth |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Role | Business Advisor |
Country of Residence | Hungary |
Correspondence Address | Szechenyi Emlekut 13 Budapest 1121 Foreign |
Director Name | Mr Simon Jonathan Southall |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Grosvenor Gardens London SW1W 0DH |
Director Name | Mr Bassem Salim Kabban |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 March 2007) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 20 Pine Walk Surbiton Surrey KT5 8NJ |
Director Name | Mr Gordon Carel Verhoef |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 December 2005(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2009) |
Role | Restorationist |
Country of Residence | England |
Correspondence Address | 32 Grosvenor Gardens London SW1W 0DH |
Director Name | Carlos Arrioja |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 September 2006(1 year after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 December 2012) |
Role | Engineer |
Country of Residence | Monaco |
Correspondence Address | 21 Bd. Des Moulins Monte Carlo 98000 Monaco |
Director Name | Mr Redah Yousef |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Libyan |
Status | Resigned |
Appointed | 05 September 2006(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 05 September 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Oakeford House 72 Russell Road London W14 8YL |
Director Name | STL Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Secretary Name | STL Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Secretary Name | JANE Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Correspondence Address | 142 Buckingham Palace Road London SW1W 9TR |
Registered Address | Springfield House 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
4k at £1 | Challenge Investments LTD 72.73% Ordinary |
---|---|
1.5k at £1 | Light & Power Development Equity LTD. 27.27% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,467 |
Current Liabilities | £3,480 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2014 | Application to strike the company off the register (3 pages) |
21 November 2014 | Application to strike the company off the register (3 pages) |
2 October 2014 | Appointment of Mr Ala Yousef as a director on 19 September 2014 (2 pages) |
2 October 2014 | Termination of appointment of Jozsef Toth as a director on 19 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Jozsef Toth as a director on 19 September 2014 (1 page) |
2 October 2014 | Appointment of Mr Ala Yousef as a director on 19 September 2014 (2 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
15 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
15 September 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
15 September 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
10 December 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders (4 pages) |
13 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Termination of appointment of Carlos Arrioja as a director on 14 December 2012 (1 page) |
18 December 2012 | Termination of appointment of Carlos Arrioja as a director on 14 December 2012 (1 page) |
30 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Director's details changed for Carlos Arrioja on 1 October 2009 (2 pages) |
25 November 2010 | Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 (2 pages) |
25 November 2010 | Director's details changed for Jozsef Toth on 1 October 2009 (2 pages) |
25 November 2010 | Director's details changed for Carlos Arrioja on 1 October 2009 (2 pages) |
25 November 2010 | Director's details changed for Jozsef Toth on 1 October 2009 (2 pages) |
25 November 2010 | Director's details changed for Carlos Arrioja on 1 October 2009 (2 pages) |
25 November 2010 | Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 (2 pages) |
25 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Director's details changed for Jozsef Toth on 1 October 2009 (2 pages) |
25 November 2010 | Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 (2 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
3 August 2009 | Appointment terminated director gregory verhoef (1 page) |
3 August 2009 | Appointment terminated director gordon verhoef (1 page) |
3 August 2009 | Appointment terminated director gordon verhoef (1 page) |
3 August 2009 | Appointment terminated director simon southall (1 page) |
3 August 2009 | Appointment terminated director simon southall (1 page) |
3 August 2009 | Appointment terminated director gregory verhoef (1 page) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
9 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 October 2007 | Return made up to 31/08/07; full list of members (3 pages) |
1 October 2007 | Return made up to 31/08/07; full list of members (3 pages) |
24 May 2007 | New secretary appointed (2 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: 142 buckingham palace road london SW1W 9TR (1 page) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: 142 buckingham palace road london SW1W 9TR (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | New secretary appointed (2 pages) |
24 May 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | New director appointed (2 pages) |
5 October 2006 | Nc inc already adjusted 05/09/06 (1 page) |
5 October 2006 | Nc inc already adjusted 05/09/06 (1 page) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | Return made up to 31/08/06; full list of members (8 pages) |
26 September 2006 | Return made up to 31/08/06; full list of members (8 pages) |
21 September 2006 | Resolutions
|
21 September 2006 | Resolutions
|
20 September 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
20 September 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
19 December 2005 | New director appointed (3 pages) |
19 December 2005 | New director appointed (3 pages) |
12 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | New secretary appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | New director appointed (2 pages) |
5 September 2005 | Company name changed the global wings LIMITED\certificate issued on 05/09/05 (2 pages) |
5 September 2005 | Company name changed the global wings LIMITED\certificate issued on 05/09/05 (2 pages) |
31 August 2005 | Incorporation (18 pages) |
31 August 2005 | Incorporation (18 pages) |