Hatfield
Hertfordshire
AL9 5DN
Director Name | Mr Edward William Potter |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2006(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 27 Calvert Road London SE10 0DH |
Secretary Name | Mr Peter James Newland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2006(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 79 The Ryde Hatfield Hertfordshire AL9 5DN |
Registered Address | 34-35 Eastcastle Street London W1W 8DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£7,656 |
Cash | £707 |
Current Liabilities | £8,363 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2012 | Application to strike the company off the register (3 pages) |
31 July 2012 | Application to strike the company off the register (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders Statement of capital on 2012-02-27
|
27 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders Statement of capital on 2012-02-27
|
3 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
9 March 2010 | Director's details changed for Edward William Potter on 14 February 2010 (2 pages) |
9 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Edward William Potter on 14 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Peter James Newland on 14 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Peter James Newland on 14 February 2010 (2 pages) |
9 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
24 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
7 March 2008 | Director and Secretary's Change of Particulars / peter newland / 01/11/2007 / HouseName/Number was: , now: 79; Street was: 3 fulbrook mews, now: the ryde; Post Town was: tufnell park, now: hatfield; Region was: london, now: herts; Post Code was: N19 5EN, now: AL9 5DN (1 page) |
7 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
7 March 2008 | Director and secretary's change of particulars / peter newland / 01/11/2007 (1 page) |
7 March 2008 | Director's change of particulars / edward potter / 01/12/2007 (1 page) |
7 March 2008 | Director's Change of Particulars / edward potter / 01/12/2007 / HouseName/Number was: , now: 27; Street was: 84B downs park road, now: calvert road; Area was: hackney, now: greenwich; Post Code was: E8 2HZ, now: SE10 0DH (1 page) |
7 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
8 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
8 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
25 May 2006 | Ad 10/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 May 2006 | Ad 10/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 2006 | Accounting reference date extended from 28/02/07 to 31/05/07 (1 page) |
8 May 2006 | Accounting reference date extended from 28/02/07 to 31/05/07 (1 page) |
14 February 2006 | Incorporation (15 pages) |