Cheshunt
Hertfordshire
EN7 5DE
Secretary Name | Mr David Anthony Bondy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Woodside Cheshunt Hertfordshire EN7 5DE |
Director Name | Richard Chamberlain |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Crabtree Walk Broxbourne Hertfordshire EN10 7NN |
Director Name | Mr David Nicholas Bondy |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Woodside Cheshunt Waltham Cross Hertfordshire EN7 5DE |
Director Name | Anthony Dell |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(1 year, 2 months after company formation) |
Appointment Duration | 12 months (resigned 03 April 2008) |
Role | Company Director |
Correspondence Address | 37 Littlebrook Gardens Cheshunt Waltham Cross Hertfordshire EN8 8QQ |
Director Name | Mr Wayne Stephen Shepherd |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(2 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 29 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Roundcroft Cheshunt Herts EN7 6DQ |
Secretary Name | Mr Wayne Stephen Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(2 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 29 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Roundcroft Cheshunt Herts EN7 6DQ |
Director Name | Mrs Stella Alicia Bondy |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(3 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 31 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Woodside Cheshunt Waltham Cross Hertfordshire EN7 5DE |
Registered Address | 2 Woodside Cheshunt Hertfordshire EN7 5DE |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Rosedale and Bury Green |
Built Up Area | Greater London |
1 at £1 | David Anthony Bondy 100.00% Ordinary |
---|
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2013 | Application to strike the company off the register (3 pages) |
14 November 2013 | Application to strike the company off the register (3 pages) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders Statement of capital on 2013-02-05
|
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders Statement of capital on 2013-02-05
|
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders Statement of capital on 2013-02-05
|
5 April 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
25 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
8 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
7 February 2010 | Director's details changed for David Anthony Bondy on 1 January 2010 (2 pages) |
7 February 2010 | Director's details changed for David Anthony Bondy on 1 January 2010 (2 pages) |
7 February 2010 | Director's details changed for David Anthony Bondy on 1 January 2010 (2 pages) |
22 December 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
22 December 2009 | Termination of appointment of Stella Bondy as a director (1 page) |
22 December 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
22 December 2009 | Termination of appointment of Stella Bondy as a director (1 page) |
23 March 2009 | Return made up to 26/01/09; full list of members (4 pages) |
23 March 2009 | Appointment terminated director wayne shepherd (1 page) |
23 March 2009 | Director appointed mrs stella alicia bondy (1 page) |
23 March 2009 | Appointment Terminated Director wayne shepherd (1 page) |
23 March 2009 | Appointment Terminated Secretary wayne shepherd (1 page) |
23 March 2009 | Return made up to 26/01/09; full list of members (4 pages) |
23 March 2009 | Appointment terminated secretary wayne shepherd (1 page) |
23 March 2009 | Director appointed mrs stella alicia bondy (1 page) |
25 November 2008 | Accounts made up to 31 January 2008 (2 pages) |
25 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
16 April 2008 | Ad 03/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 April 2008 | Appointment Terminated Director david bondy (1 page) |
16 April 2008 | Appointment Terminated Director anthony dell (1 page) |
16 April 2008 | Appointment terminated director david bondy (1 page) |
16 April 2008 | Ad 03/04/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
16 April 2008 | Director and secretary appointed wayne shepherd (1 page) |
16 April 2008 | Director and secretary appointed wayne shepherd (1 page) |
16 April 2008 | Appointment terminated director anthony dell (1 page) |
4 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
4 February 2008 | New director appointed (1 page) |
7 November 2007 | Accounts made up to 31 January 2007 (2 pages) |
7 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
22 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
22 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
22 February 2007 | New director appointed (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | New director appointed (1 page) |
26 January 2006 | Incorporation (13 pages) |
26 January 2006 | Incorporation (13 pages) |