Hoddesdon
Herts
EN11 8EP
Secretary Name | Hertford House Registrars Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 22 November 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (closed 23 August 2016) |
Correspondence Address | Stanboroughs Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP |
Director Name | KGN Consult Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Correspondence Address | Suite 503 107-111 Fleet Street London EC4A 2AB |
Secretary Name | KGN Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Correspondence Address | Suite 503 107-111 Fleet Street London EC4A 2AB |
Registered Address | Stanboroughs Court Conduit Lane Hoddesdon Herts EN11 8EP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1000 at £1 | Karsten Bavnhoj 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,357 |
Cash | £85,102 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 May 2015 | Secretary's details changed for Hertford House Registrars Ltd on 1 August 2014 (1 page) |
8 May 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Secretary's details changed for Hertford House Registrars Ltd on 1 August 2014 (1 page) |
8 May 2015 | Secretary's details changed for Hertford House Registrars Ltd on 1 August 2014 (1 page) |
7 May 2015 | Secretary's details changed for Hertford House Registrars Ltd on 1 August 2014 (1 page) |
7 May 2015 | Secretary's details changed for Hertford House Registrars Ltd on 1 August 2014 (1 page) |
7 May 2015 | Secretary's details changed for Hertford House Registrars Ltd on 1 August 2014 (1 page) |
28 April 2015 | Director's details changed for Karstens Bavnhoj on 1 August 2014 (2 pages) |
28 April 2015 | Director's details changed for Karstens Bavnhoj on 1 August 2014 (2 pages) |
23 April 2015 | Registered office address changed from 2Nd Floor 57-59 High Street Hoddesdon Hertfordshire EN11 8TQ to Stanboroughs Court Conduit Lane Hoddesdon Herts EN11 8EP on 23 April 2015 (1 page) |
23 April 2015 | Registered office address changed from 2Nd Floor 57-59 High Street Hoddesdon Hertfordshire EN11 8TQ to Stanboroughs Court Conduit Lane Hoddesdon Herts EN11 8EP on 23 April 2015 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | Director's details changed for Karstens Bavnhoj on 1 November 2009 (2 pages) |
8 June 2010 | Director's details changed for Karstens Bavnhoj on 1 November 2009 (2 pages) |
8 June 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Karstens Bavnhoj on 1 November 2009 (2 pages) |
8 June 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Secretary's details changed for Hertford House Registrars Ltd on 1 November 2009 (1 page) |
8 June 2010 | Secretary's details changed for Hertford House Registrars Ltd on 1 November 2009 (1 page) |
8 June 2010 | Secretary's details changed for Hertford House Registrars Ltd on 1 November 2009 (1 page) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from 1ST floor suite watton house watton road ware hertfordshire SG12 0AE (1 page) |
21 May 2009 | Location of debenture register (1 page) |
21 May 2009 | Location of register of members (1 page) |
21 May 2009 | Return made up to 08/03/09; full list of members (3 pages) |
21 May 2009 | Location of register of members (1 page) |
21 May 2009 | Location of debenture register (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from 1ST floor suite watton house watton road ware hertfordshire SG12 0AE (1 page) |
21 May 2009 | Return made up to 08/03/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 August 2008 | Return made up to 08/03/08; full list of members (3 pages) |
22 August 2008 | Secretary's change of particulars / hertford house registrars LTD / 14/05/2008 (1 page) |
22 August 2008 | Return made up to 08/03/08; full list of members (3 pages) |
22 August 2008 | Secretary's change of particulars / hertford house registrars LTD / 14/05/2008 (1 page) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 June 2007 | New director appointed (3 pages) |
5 June 2007 | New director appointed (3 pages) |
22 May 2007 | Return made up to 08/03/07; full list of members (2 pages) |
22 May 2007 | Return made up to 08/03/07; full list of members (2 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: 107-111 fleet stret suite 503 london EC4A 2AB (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: 107-111 fleet stret suite 503 london EC4A 2AB (1 page) |
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Secretary resigned (1 page) |
8 December 2006 | New secretary appointed (2 pages) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | New secretary appointed (2 pages) |
8 March 2006 | Incorporation (13 pages) |
8 March 2006 | Incorporation (13 pages) |