Ponders End
Enfield
Middlesex
EN3 4BU
Secretary Name | Robert Lewis Everist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Southfield Road Ponders End Enfield Middlesex EN3 4BU |
Registered Address | 103 High Street Waltham Cross EN8 7AN |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1000 at £1 | Robert Lewis Everist 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,184 |
Cash | £4,120 |
Current Liabilities | £2,936 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
1 March 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 December 2019 | Compulsory strike-off action has been suspended (1 page) |
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2019 | Registered office address changed from 67 Southfield Road Ponders End Enfield Middlesex EN3 4BU England to 103 High Street Waltham Cross EN8 7AN on 12 June 2019 (1 page) |
12 June 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
20 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2018 | Change of details for Mr. Robert Lee Everist as a person with significant control on 20 July 2018 (2 pages) |
20 July 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
29 November 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
29 November 2017 | Notification of Robert Lee Everist as a person with significant control on 6 April 2017 (2 pages) |
29 November 2017 | Notification of Robert Lee Everist as a person with significant control on 6 April 2017 (2 pages) |
26 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
28 February 2017 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
17 January 2017 | Termination of appointment of Robert Lewis Everist as a secretary on 17 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Robert Lewis Everist as a secretary on 17 January 2017 (1 page) |
31 May 2016 | Registered office address changed from Lound Hall Bothamsall Retford Nottinghamshire DN22 8DF to 67 Southfield Road Ponders End Enfield Middlesex EN3 4BU on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from Lound Hall Bothamsall Retford Nottinghamshire DN22 8DF to 67 Southfield Road Ponders End Enfield Middlesex EN3 4BU on 31 May 2016 (1 page) |
31 May 2016 | Director's details changed for Mr Robert Lee Everist on 1 April 2016 (2 pages) |
31 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Director's details changed for Mr Robert Lee Everist on 1 April 2016 (2 pages) |
31 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
28 July 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
28 July 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
8 August 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
8 August 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
17 September 2013 | Registered office address changed from Lound Hall Bothamsall Redhill Nottingham Nottinghamshire DN22 8DF England on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from Lound Hall Bothamsall Redhill Nottingham Nottinghamshire DN22 8DF England on 17 September 2013 (1 page) |
17 September 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
17 September 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
2 November 2012 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
2 November 2012 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
22 June 2012 | Secretary's details changed for Robert Lewis Everist on 24 October 2011 (1 page) |
22 June 2012 | Secretary's details changed for Robert Lewis Everist on 24 October 2011 (1 page) |
22 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Registered office address changed from Conway House, 255 Mansfield Road Nottingham Notts NG5 8LF on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from Conway House, 255 Mansfield Road Nottingham Notts NG5 8LF on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from Conway House, 255 Mansfield Road Nottingham Notts NG5 8LF on 3 January 2012 (1 page) |
9 September 2011 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
9 September 2011 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
11 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
25 September 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
25 September 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
1 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Robert Lee Everist on 8 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Robert Lee Everist on 8 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Robert Lee Everist on 8 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
30 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
18 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
10 March 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
10 March 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
13 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
13 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
1 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
1 February 2008 | Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page) |
1 February 2008 | Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page) |
1 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
14 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
14 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
8 May 2006 | Incorporation (15 pages) |
8 May 2006 | Incorporation (15 pages) |