Hertford Heath
Hertfordshire
SG13 7RZ
Secretary Name | Vanessa List |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Downfield Road Hertford Heath SG13 7RZ |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2009 |
---|---|
Net Worth | £79,387 |
Cash | £620 |
Current Liabilities | £98,396 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
Next Return Due | 1 November 2016 (overdue) |
---|
31 January 2012 | Order of court to wind up (2 pages) |
---|---|
31 January 2012 | Order of court to wind up (2 pages) |
20 January 2012 | Order of court to wind up (1 page) |
20 January 2012 | Order of court to wind up (1 page) |
25 July 2011 | Notice of end of Administration (7 pages) |
25 July 2011 | Notice of end of Administration (7 pages) |
22 February 2011 | Administrator's progress report to 19 January 2011 (7 pages) |
22 February 2011 | Administrator's progress report to 19 January 2011 (7 pages) |
4 October 2010 | Result of meeting of creditors (2 pages) |
4 October 2010 | Result of meeting of creditors (2 pages) |
29 September 2010 | Result of meeting of creditors (2 pages) |
29 September 2010 | Result of meeting of creditors (2 pages) |
27 September 2010 | Statement of administrator's proposal (17 pages) |
27 September 2010 | Statement of administrator's proposal (17 pages) |
7 September 2010 | Statement of affairs with form 2.14B (6 pages) |
7 September 2010 | Statement of affairs with form 2.14B (6 pages) |
4 August 2010 | Registered office address changed from Haf House Mead Lane Hertford SG13 7AP on 4 August 2010 (2 pages) |
4 August 2010 | Registered office address changed from Haf House Mead Lane Hertford SG13 7AP on 4 August 2010 (2 pages) |
4 August 2010 | Registered office address changed from Haf House Mead Lane Hertford SG13 7AP on 4 August 2010 (2 pages) |
3 August 2010 | Appointment of an administrator (1 page) |
3 August 2010 | Appointment of an administrator (1 page) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
5 November 2009 | Director's details changed for Mr Neil Philip List on 30 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders Statement of capital on 2009-11-05
|
5 November 2009 | Director's details changed for Mr Neil Philip List on 30 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders Statement of capital on 2009-11-05
|
18 December 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
23 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
22 October 2008 | Secretary's change of particulars / vanessa list / 01/10/2008 (1 page) |
22 October 2008 | Secretary's change of particulars / vanessa list / 01/10/2008 (1 page) |
22 October 2008 | Director's change of particulars / neil list / 01/10/2008 (1 page) |
22 October 2008 | Director's change of particulars / neil list / 01/10/2008 (1 page) |
28 March 2008 | Return made up to 18/10/07; full list of members (3 pages) |
28 March 2008 | Return made up to 18/10/07; full list of members (3 pages) |
27 March 2008 | Location of debenture register (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from haf house mead lane hertford SG13 7AP (1 page) |
27 March 2008 | Location of register of members (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from haf house mead lane hertford SG13 7AP (1 page) |
27 March 2008 | Location of register of members (1 page) |
27 March 2008 | Location of debenture register (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: 48 kingsley way london N2 0EW (1 page) |
2 April 2007 | Accounting reference date shortened from 31/10/07 to 31/01/07 (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: 48 kingsley way london N2 0EW (1 page) |
2 April 2007 | Accounting reference date shortened from 31/10/07 to 31/01/07 (1 page) |
15 November 2006 | Particulars of mortgage/charge (3 pages) |
15 November 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Incorporation (6 pages) |
18 October 2006 | Incorporation (6 pages) |