Hertford
SG13 7UX
Director Name | Mrs Elizabeth Mary Johanne Meyer |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2007(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 13 June 2017) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 58 The Elms Hertford SG13 7UX |
Secretary Name | Mrs Elizabeth Mary Johanne Meyer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 2007(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 13 June 2017) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 58 The Elms Hertford SG13 7UX |
Director Name | @UK Dormant Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Secretary Name | @UK Dormant Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Website | christianmeyer.co.uk |
---|
Registered Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
5 at £1 | Mr Christian Meyer 50.00% Ordinary |
---|---|
5 at £1 | Mrs Elizabeth Mary Johanne Meyer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,327 |
Current Liabilities | £7,327 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | Application to strike the company off the register (3 pages) |
21 March 2017 | Application to strike the company off the register (3 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
17 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
4 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
4 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
4 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
21 January 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Director's details changed for Christian Meyer on 1 January 2012 (3 pages) |
14 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Secretary's details changed for Elizabeth Mary Johanne Meyer on 1 January 2012 (2 pages) |
14 February 2012 | Secretary's details changed for Elizabeth Mary Johanne Meyer on 1 January 2012 (2 pages) |
14 February 2012 | Director's details changed for Mrs Elizabeth Mary Johanne Meyer on 1 January 2012 (3 pages) |
14 February 2012 | Director's details changed for Christian Meyer on 1 January 2012 (3 pages) |
14 February 2012 | Director's details changed for Mrs Elizabeth Mary Johanne Meyer on 1 January 2012 (3 pages) |
14 February 2012 | Secretary's details changed for Elizabeth Mary Johanne Meyer on 1 January 2012 (2 pages) |
14 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Director's details changed for Mrs Elizabeth Mary Johanne Meyer on 1 January 2012 (3 pages) |
14 February 2012 | Director's details changed for Christian Meyer on 1 January 2012 (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
3 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
3 February 2010 | Director's details changed for Elizabeth Mary Johanne Meyer on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Christian Meyer on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Elizabeth Mary Johanne Meyer on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Christian Meyer on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Christian Meyer on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Elizabeth Mary Johanne Meyer on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
13 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
13 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
5 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
5 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
24 September 2007 | Accounting reference date extended from 28/02/08 to 31/08/08 (1 page) |
24 September 2007 | Accounting reference date extended from 28/02/08 to 31/08/08 (1 page) |
21 August 2007 | Ad 12/08/07--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
21 August 2007 | Ad 12/08/07--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | New secretary appointed (1 page) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | New secretary appointed (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Secretary resigned (1 page) |
17 April 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
17 April 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
2 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
2 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
2 February 2006 | Incorporation (13 pages) |
2 February 2006 | Incorporation (13 pages) |