Cheshunt
Waltham Cross
Hertfordshire
EN7 6BN
Secretary Name | Stephen Hudson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2006(same day as company formation) |
Role | Florist |
Correspondence Address | 4 Baytree Close Cheshunt Waltham Cross Hertfordshire EN7 6BN |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 23 August 2006(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2006(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 6 Southwick Mews Paddington London W2 1JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
100 at 1 | Ms Kirsty James 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £150,512 |
Gross Profit | £65,027 |
Net Worth | £16,990 |
Cash | £513 |
Current Liabilities | £15,805 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
11 July 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2012 | Final Gazette dissolved following liquidation (1 page) |
11 April 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
11 April 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
28 March 2011 | Registered office address changed from 40 Willoughby Road London N8 0JG on 28 March 2011 (2 pages) |
28 March 2011 | Registered office address changed from 40 Willoughby Road London N8 0JG on 28 March 2011 (2 pages) |
28 March 2011 | Resolutions
|
28 March 2011 | Statement of affairs with form 4.19 (6 pages) |
28 March 2011 | Appointment of a voluntary liquidator (1 page) |
28 March 2011 | Statement of affairs with form 4.19 (6 pages) |
28 March 2011 | Appointment of a voluntary liquidator (1 page) |
28 March 2011 | Resolutions
|
10 February 2011 | Compulsory strike-off action has been suspended (1 page) |
10 February 2011 | Compulsory strike-off action has been suspended (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
25 May 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
5 May 2010 | Registered office address changed from 11 Savoy Parade Southbury Road Enfield Middlesex EN1 1RT on 5 May 2010 (2 pages) |
5 May 2010 | Registered office address changed from 11 Savoy Parade Southbury Road Enfield Middlesex EN1 1RT on 5 May 2010 (2 pages) |
5 May 2010 | Registered office address changed from 11 Savoy Parade Southbury Road Enfield Middlesex EN1 1RT on 5 May 2010 (2 pages) |
5 November 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (3 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from 14 southbury road enfield middlesex EN1 1YT (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 14 southbury road enfield middlesex EN1 1YT (1 page) |
22 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
22 June 2009 | Accounts made up to 31 August 2008 (1 page) |
16 October 2008 | Secretary's Change of Particulars / stephen hudson / 01/01/2008 / HouseName/Number was: , now: 4; Street was: 16 mundells, now: baytree close; Area was: , now: cheshunt; Post Town was: cheshunt, now: waltham cross; Post Code was: EN7 6BP, now: EN7 6BN; Country was: , now: united kingdom (1 page) |
16 October 2008 | Return made up to 23/08/08; full list of members (3 pages) |
16 October 2008 | Return made up to 23/08/08; full list of members (3 pages) |
16 October 2008 | Secretary's change of particulars / stephen hudson / 01/01/2008 (1 page) |
30 July 2008 | Director's Change of Particulars / kirsty james / 30/07/2008 / HouseName/Number was: , now: 4; Street was: 16 mundells, now: baytree close; Area was: , now: cheshunt; Post Town was: chestnut, now: waltham cross; Post Code was: EN7 6BP, now: EN7 6BN; Country was: , now: united kingdom (1 page) |
30 July 2008 | Director's change of particulars / kirsty james / 30/07/2008 (1 page) |
12 June 2008 | Accounts made up to 31 August 2007 (1 page) |
12 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
1 October 2007 | Return made up to 23/08/07; full list of members (2 pages) |
1 October 2007 | Return made up to 23/08/07; full list of members (2 pages) |
19 October 2006 | New secretary appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New secretary appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: c/o evans mockler LIMITED highstone house 165 high street, barnet herts EN5 5SU (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: c/o evans mockler LIMITED highstone house 165 high street, barnet herts EN5 5SU (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Incorporation (12 pages) |
23 August 2006 | Incorporation (12 pages) |
23 August 2006 | Secretary resigned (1 page) |