Harpenden
Hertfordshire
AL5 5TH
Secretary Name | Mr Simon Hopkins |
---|---|
Status | Closed |
Appointed | 31 August 2010(4 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 31 March 2015) |
Role | Company Director |
Correspondence Address | 50 Farringdon Road Grand Floor London EC1M 3HE |
Secretary Name | Mr Terry Graham Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Helmsdale Swindon Wiltshire SN25 1PN |
Registered Address | 50 Farringdon Road Grand Floor London EC1M 3HE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Elizabeth Joan Carveth Blackburn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £122 |
Current Liabilities | £961 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2014 | Application to strike the company off the register (3 pages) |
4 December 2014 | Application to strike the company off the register (3 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
7 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
13 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Secretary's details changed for Mr Simon Hopkins on 23 April 2012 (1 page) |
13 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Secretary's details changed for Mr Simon Hopkins on 23 April 2012 (1 page) |
8 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
25 May 2012 | Registered office address changed from 44 Clerkenwell Close London EC1R 0AZ United Kingdom on 25 May 2012 (1 page) |
25 May 2012 | Registered office address changed from 44 Clerkenwell Close London EC1R 0AZ United Kingdom on 25 May 2012 (1 page) |
22 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
19 May 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
17 May 2011 | Termination of appointment of Terry Nichols as a secretary (1 page) |
17 May 2011 | Registered office address changed from C/O Wheeler Nichols 41 Bath Road Swindon Wiltshire SN1 4AS on 17 May 2011 (1 page) |
17 May 2011 | Appointment of Mr Simon Hopkins as a secretary (2 pages) |
17 May 2011 | Registered office address changed from C/O Wheeler Nichols 41 Bath Road Swindon Wiltshire SN1 4AS on 17 May 2011 (1 page) |
17 May 2011 | Termination of appointment of Terry Nichols as a secretary (1 page) |
17 May 2011 | Appointment of Mr Simon Hopkins as a secretary (2 pages) |
20 April 2011 | Director's details changed for Mrs Elizabeth Joan Carveth Blackburn on 29 March 2011 (2 pages) |
20 April 2011 | Director's details changed for Mrs Elizabeth Joan Carveth Blackburn on 29 March 2011 (2 pages) |
14 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for Elizabeth Joan Carveth Blackburn on 1 October 2009 (3 pages) |
14 September 2010 | Director's details changed for Elizabeth Joan Carveth Blackburn on 1 October 2009 (3 pages) |
14 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for Elizabeth Joan Carveth Blackburn on 1 October 2009 (3 pages) |
19 May 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
19 May 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
7 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
7 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
1 June 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
1 June 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
29 August 2008 | Location of register of members (1 page) |
29 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from 89-91 cricklade road swindon wiltshire SN2 1AB (1 page) |
29 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
29 August 2008 | Location of debenture register (1 page) |
29 August 2008 | Director's change of particulars / elizabeth houseman / 02/06/2008 (1 page) |
29 August 2008 | Location of register of members (1 page) |
29 August 2008 | Location of debenture register (1 page) |
29 August 2008 | Director's change of particulars / elizabeth houseman / 02/06/2008 (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from 89-91 cricklade road swindon wiltshire SN2 1AB (1 page) |
18 January 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
18 January 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
10 September 2007 | Return made up to 17/08/07; full list of members (2 pages) |
10 September 2007 | Return made up to 17/08/07; full list of members (2 pages) |
17 August 2006 | Incorporation (12 pages) |
17 August 2006 | Incorporation (12 pages) |