Hemel Hempstead
Hertfordshire
HP1 3HH
Director Name | Jeremy Jon Harbour |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 The Cloisters Saint Marys View Watford Hertfordshire WD18 0BG |
Director Name | Mr Alan David Hemsley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Selkirk Road Twickenham Middlesex TW2 6PX |
Secretary Name | Mr Alan David Hemsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Selkirk Road Twickenham Middlesex TW2 6PX |
Director Name | Andrew Mark Lysons Payne |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Betjeman Way Gadebridge Hemel Hempstead Hertfordshire HP1 3HH |
Director Name | Oliver Thompson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 January 2009) |
Role | Company Director |
Correspondence Address | 7 Orkney House Himalayan Watford Hertfordshire WD18 6SX |
Registered Address | Rsm Tenon 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £35,286 |
Gross Profit | £34,571 |
Net Worth | -£15,249 |
Cash | £12,044 |
Current Liabilities | £112,991 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 February 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 February 2012 | Final Gazette dissolved following liquidation (1 page) |
8 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 November 2011 | Liquidators' statement of receipts and payments to 14 October 2011 (21 pages) |
8 November 2011 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
8 November 2011 | Liquidators statement of receipts and payments to 14 October 2011 (21 pages) |
8 November 2011 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
8 November 2011 | Liquidators' statement of receipts and payments to 14 October 2011 (21 pages) |
24 August 2011 | Liquidators' statement of receipts and payments to 17 June 2011 (18 pages) |
24 August 2011 | Liquidators' statement of receipts and payments to 17 June 2011 (18 pages) |
24 August 2011 | Liquidators statement of receipts and payments to 17 June 2011 (18 pages) |
25 June 2010 | Appointment of a voluntary liquidator (1 page) |
25 June 2010 | Statement of affairs with form 4.19 (7 pages) |
25 June 2010 | Appointment of a voluntary liquidator (1 page) |
25 June 2010 | Statement of affairs with form 4.19 (7 pages) |
25 June 2010 | Registered office address changed from 1St Floor Gade House 46 High Street Watford Hertfordshire WD17 1AY on 25 June 2010 (2 pages) |
25 June 2010 | Resolutions
|
25 June 2010 | Resolutions
|
25 June 2010 | Registered office address changed from 1st Floor Gade House 46 High Street Watford Hertfordshire WD17 1AY on 25 June 2010 (2 pages) |
17 June 2010 | Notice of completion of voluntary arrangement (18 pages) |
17 June 2010 | Notice of completion of voluntary arrangement (18 pages) |
16 June 2010 | Appointment of Mr Andrew Payne as a director (3 pages) |
16 June 2010 | Appointment of Mr Andrew Payne as a director (3 pages) |
15 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 January 2010 | Termination of appointment of Jeremy Harbour as a director (1 page) |
9 January 2010 | Termination of appointment of Jeremy Harbour as a director (1 page) |
22 October 2009 | Termination of appointment of Alan Hemsley as a secretary (1 page) |
22 October 2009 | Termination of appointment of Alan Hemsley as a secretary (1 page) |
26 September 2009 | Registered office changed on 26/09/2009 from unit 9, fishers industrial estate, wiggenhall road watford hertfordshire WD18 0FN (1 page) |
26 September 2009 | Registered office changed on 26/09/2009 from unit 9, fishers industrial estate, wiggenhall road watford hertfordshire WD18 0FN (1 page) |
21 August 2009 | Notice to Registrar of companies voluntary arrangement taking effect (12 pages) |
21 August 2009 | Notice to Registrar of companies voluntary arrangement taking effect (12 pages) |
23 April 2009 | Appointment Terminated Director andrew payne (1 page) |
23 April 2009 | Appointment terminated director andrew payne (1 page) |
30 March 2009 | Appointment terminated director oliver thompson (1 page) |
30 March 2009 | Appointment Terminated Director oliver thompson (1 page) |
6 August 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
6 August 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
5 June 2008 | Return made up to 08/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 08/05/08; full list of members (4 pages) |
11 December 2007 | Ad 22/11/07--------- £ si 19@1=19 £ ic 100/119 (1 page) |
11 December 2007 | New director appointed (1 page) |
11 December 2007 | Ad 22/11/07--------- £ si 19@1=19 £ ic 100/119 (1 page) |
11 December 2007 | New director appointed (1 page) |
19 July 2007 | Particulars of mortgage/charge (5 pages) |
19 July 2007 | Particulars of mortgage/charge (5 pages) |
3 July 2007 | Return made up to 08/05/07; full list of members (2 pages) |
3 July 2007 | Return made up to 08/05/07; full list of members (2 pages) |
29 March 2007 | New director appointed (1 page) |
29 March 2007 | New director appointed (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
22 November 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
22 November 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
8 May 2006 | Incorporation (12 pages) |
8 May 2006 | Incorporation (12 pages) |