Ware
Hertfordshire
SG12 7JB
Director Name | Richard Frederick Kitson |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2006(same day as company formation) |
Role | Advert Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Maltings Chase Ingatestone Essex CM4 9HD |
Secretary Name | Neil Thomas Edward Gambell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2006(same day as company formation) |
Role | Advertising Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 153 Cozens Road Ware Hertfordshire SG12 7JB |
Director Name | Kevin Lee Gambell |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Role | Advertising Consultant |
Correspondence Address | 153 Cozens Road Ware Hertfordshire SG12 7JB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01992 448003 |
---|---|
Telephone region | Lea Valley |
Registered Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Neil Thomas Edward Gambell 50.00% Ordinary |
---|---|
30 at £1 | Richard Frederick Kitson 30.00% Ordinary |
20 at £1 | Julie Gambell 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£342,934 |
Cash | £390 |
Current Liabilities | £361,035 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
13 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
13 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
22 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
3 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
13 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
21 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
3 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 August 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
26 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Neil Thomas Edward Gambell on 18 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Richard Frederick Kitson on 18 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Richard Frederick Kitson on 18 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Neil Thomas Edward Gambell on 18 May 2010 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
10 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
10 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
21 March 2009 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
21 March 2009 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
21 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
21 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
5 November 2008 | Appointment terminated director kevin gambell (1 page) |
5 November 2008 | Appointment terminated director kevin gambell (1 page) |
4 August 2008 | Return made up to 18/05/08; full list of members (4 pages) |
4 August 2008 | Return made up to 18/05/08; full list of members (4 pages) |
1 August 2008 | Director's change of particulars / kevin gambell / 01/10/2007 (1 page) |
1 August 2008 | Director's change of particulars / kevin gambell / 01/10/2007 (1 page) |
1 August 2008 | Location of register of members (1 page) |
1 August 2008 | Location of debenture register (1 page) |
1 August 2008 | Location of debenture register (1 page) |
1 August 2008 | Location of register of members (1 page) |
8 August 2007 | Return made up to 18/05/07; full list of members (3 pages) |
8 August 2007 | Return made up to 18/05/07; full list of members (3 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | Ad 18/05/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
5 June 2006 | New secretary appointed;new director appointed (2 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | New secretary appointed;new director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | Ad 18/05/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
18 May 2006 | Incorporation (16 pages) |
18 May 2006 | Incorporation (16 pages) |