Gravesend
Albury
Hertfordshire
SG11 2LW
Director Name | Mr Alan George Simons |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years (closed 01 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swallows Hammond Road Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7JP |
Secretary Name | Mr Alan George Simons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years (closed 01 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swallows Hammond Road Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7JP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 10 Furnival Street London EC4A 1YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£259,567 |
Cash | £568 |
Current Liabilities | £1,141,481 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 June 2011 | Final Gazette dissolved following liquidation (1 page) |
3 March 2011 | Registered office address changed from Church End Little Hadham Hertfordshire SG11 2DY on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from Church End Little Hadham Hertfordshire SG11 2DY on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from Church End Little Hadham Hertfordshire SG11 2DY on 3 March 2011 (2 pages) |
1 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 November 2010 | Liquidators statement of receipts and payments to 9 September 2010 (5 pages) |
17 November 2010 | Liquidators statement of receipts and payments to 9 September 2010 (5 pages) |
17 November 2010 | Liquidators' statement of receipts and payments to 9 September 2010 (5 pages) |
12 April 2010 | Liquidators statement of receipts and payments to 9 March 2010 (5 pages) |
12 April 2010 | Liquidators' statement of receipts and payments to 9 March 2010 (5 pages) |
12 April 2010 | Liquidators statement of receipts and payments to 9 March 2010 (5 pages) |
6 October 2009 | Liquidators statement of receipts and payments to 9 September 2009 (5 pages) |
6 October 2009 | Liquidators statement of receipts and payments to 9 September 2009 (5 pages) |
6 October 2009 | Liquidators' statement of receipts and payments to 9 September 2009 (5 pages) |
5 April 2009 | Liquidators statement of receipts and payments to 9 March 2009 (5 pages) |
5 April 2009 | Liquidators' statement of receipts and payments to 9 March 2009 (5 pages) |
5 April 2009 | Liquidators statement of receipts and payments to 9 March 2009 (5 pages) |
9 October 2008 | Liquidators statement of receipts and payments to 9 September 2008 (5 pages) |
9 October 2008 | Liquidators' statement of receipts and payments to 9 September 2008 (5 pages) |
9 October 2008 | Liquidators statement of receipts and payments to 9 September 2008 (5 pages) |
14 December 2007 | Company name changed hadham water LIMITED\certificate issued on 14/12/07 (2 pages) |
14 December 2007 | Company name changed hadham water LIMITED\certificate issued on 14/12/07 (2 pages) |
11 October 2007 | Appointment of a voluntary liquidator (1 page) |
11 October 2007 | Appointment of a voluntary liquidator (1 page) |
30 September 2007 | Statement of affairs (8 pages) |
30 September 2007 | Statement of affairs (8 pages) |
30 September 2007 | Resolutions
|
30 September 2007 | Resolutions
|
28 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
11 May 2007 | Return made up to 23/03/07; full list of members (7 pages) |
11 May 2007 | Return made up to 23/03/07; full list of members
|
28 March 2007 | Registered office changed on 28/03/07 from: suite 17 & 18 riverside house lower southend road wickford essex SS11 8BB (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: suite 17 & 18 riverside house lower southend road wickford essex SS11 8BB (1 page) |
23 June 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
23 June 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
13 June 2006 | New secretary appointed;new director appointed (2 pages) |
13 June 2006 | New secretary appointed;new director appointed (2 pages) |
6 June 2006 | Particulars of mortgage/charge (5 pages) |
6 June 2006 | Particulars of mortgage/charge (5 pages) |
6 June 2006 | Particulars of mortgage/charge (5 pages) |
6 June 2006 | Particulars of mortgage/charge (5 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
19 May 2006 | Company name changed mallingson international LIMITED\certificate issued on 19/05/06 (2 pages) |
19 May 2006 | Company name changed mallingson international LIMITED\certificate issued on 19/05/06 (2 pages) |
23 March 2006 | Incorporation (16 pages) |
23 March 2006 | Incorporation (16 pages) |