Newgate St.
Coffley
Hertfordshire
SG13 8RD
Secretary Name | Mrs Julie Ann Hutchison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 2007(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 01 July 2014) |
Role | Mortgage Broker |
Correspondence Address | 36 Fry Close Romford Essex RM5 2QE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Unit 2 , Old Court Mews 311a Chase Road, Southgate London N14 6JS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Kenrick Dass 100.00% Ordinary |
---|
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | Application to strike the company off the register (2 pages) |
28 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
20 May 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
29 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
1 November 2011 | Secretary's details changed for Julie Ann Hutchison on 3 October 2011 (1 page) |
1 November 2011 | Director's details changed for Kenrick Dass on 3 October 2011 (2 pages) |
1 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Secretary's details changed for Julie Ann Hutchison on 3 October 2011 (1 page) |
1 November 2011 | Director's details changed for Kenrick Dass on 3 October 2011 (2 pages) |
1 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
19 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (14 pages) |
19 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (14 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (14 pages) |
30 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (14 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
30 October 2008 | Return made up to 03/10/08; no change of members (6 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
23 October 2007 | Return made up to 03/10/07; full list of members
|
28 August 2007 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
3 October 2006 | Incorporation (9 pages) |