Potters Bar
Herts
EN6 5ED
Director Name | Mr Darren Crosby Walker |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2006(1 day after company formation) |
Appointment Duration | 6 years, 8 months (closed 16 July 2013) |
Role | Shop Fitter |
Country of Residence | England |
Correspondence Address | 64a Eynham Road White City London W12 0HA |
Director Name | Mr Gregor Alexander Bates |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 St Andrews Crescent Windsor Berkshire SL4 4EP |
Director Name | Peter Jinks |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 May 2008) |
Role | Electrician |
Correspondence Address | 34 Bluebridge Road Brookmans Park Hertfordshire AL9 7SA |
Secretary Name | Mr Gregor Alexander Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 St Andrews Crescent Windsor Berkshire SL4 4EP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 167 Turners Hill Cheshunt Herts EN8 9BH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
49 at £1 | Darren Crosby Walker 50.00% Ordinary |
---|---|
49 at £1 | Matthew John Quilter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,276 |
Cash | £2,991 |
Current Liabilities | £78,109 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2013 | Application to strike the company off the register (3 pages) |
26 March 2013 | Application to strike the company off the register (3 pages) |
25 January 2013 | Director's details changed for Mr Matthew John Quilter on 30 October 2012 (3 pages) |
25 January 2013 | Annual return made up to 30 October 2012 with a full list of shareholders Statement of capital on 2013-01-25
|
25 January 2013 | Annual return made up to 30 October 2012 with a full list of shareholders Statement of capital on 2013-01-25
|
25 January 2013 | Director's details changed for Mr Darren Crosby Walker on 30 October 2012 (3 pages) |
25 January 2013 | Director's details changed for Mr Matthew John Quilter on 30 October 2012 (3 pages) |
25 January 2013 | Director's details changed for Mr Darren Crosby Walker on 30 October 2012 (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
21 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
22 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
16 June 2010 | Termination of appointment of Gregor Bates as a director (1 page) |
16 June 2010 | Termination of appointment of Gregor Bates as a director (1 page) |
16 June 2010 | Termination of appointment of Gregor Bates as a secretary (1 page) |
16 June 2010 | Termination of appointment of Gregor Bates as a secretary (1 page) |
25 November 2009 | Director's details changed for Gregor Alexander Bates on 30 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Darren Crosby Walker on 30 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Gregor Alexander Bates on 30 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Matthew John Quilter on 30 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Matthew John Quilter on 30 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Darren Crosby Walker on 30 October 2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
27 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
27 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
23 May 2008 | Appointment Terminated Director peter jinks (1 page) |
23 May 2008 | Appointment terminated director peter jinks (1 page) |
21 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
21 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | New secretary appointed (2 pages) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | Ad 31/10/06--------- £ si 97@1=97 £ ic 1/98 (3 pages) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | New secretary appointed (2 pages) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | Ad 31/10/06--------- £ si 97@1=97 £ ic 1/98 (3 pages) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
30 October 2006 | Incorporation (9 pages) |
30 October 2006 | Incorporation (9 pages) |