Welwyn Garden City
Hertfordshire
AL8 7BD
Secretary Name | Terry Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Dellcott Close Welwyn Garden City Hertfordshire AL8 7BD |
Registered Address | Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £555,110 |
Cash | £274,030 |
Current Liabilities | £50,395 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 August 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
11 November 2015 | Liquidators' statement of receipts and payments to 25 September 2015 (8 pages) |
11 November 2015 | Liquidators statement of receipts and payments to 25 September 2015 (8 pages) |
6 December 2014 | Satisfaction of charge 3 in full (3 pages) |
15 November 2014 | Satisfaction of charge 1 in full (4 pages) |
15 November 2014 | Satisfaction of charge 2 in full (3 pages) |
13 October 2014 | Registered office address changed from 28 Dellcott Close Welwyn Garden City Hertfordshire AL8 7BD to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 13 October 2014 (1 page) |
9 October 2014 | Appointment of a voluntary liquidator (1 page) |
9 October 2014 | Declaration of solvency (3 pages) |
9 October 2014 | Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page) |
3 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
20 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-20
|
30 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
9 December 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
22 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
17 December 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
27 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Director's details changed for Jane Edwards on 27 November 2009 (2 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
5 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
4 January 2008 | Return made up to 18/10/07; full list of members (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
31 October 2006 | Return made up to 18/10/06; full list of members (6 pages) |
18 October 2005 | Incorporation (13 pages) |