Goffs Oak
Hertfordshire
EN7 5JR
Director Name | Nicholas David Saul |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2006(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Pound House St Leonards Road Nazeing Essex EN9 2HJ |
Secretary Name | David Roy Hummerston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Goffs Crescent Goffs Oak Cheshunt Waltham Cross Hertfordshire EN7 5JR |
Registered Address | 17 Turners Hill Cheshunt Waltham Cross Herts EN8 8NJ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2010 | Application to strike the company off the register (3 pages) |
10 August 2010 | Application to strike the company off the register (3 pages) |
13 July 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages) |
13 July 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages) |
26 January 2010 | Director's details changed for Janet Susan Hummerston on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders Statement of capital on 2010-01-26
|
26 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders Statement of capital on 2010-01-26
|
26 January 2010 | Director's details changed for Nicholas David Saul on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Janet Susan Hummerston on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Nicholas David Saul on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders Statement of capital on 2010-01-26
|
19 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 February 2009 | Return made up to 06/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 06/12/08; full list of members (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
27 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
6 December 2006 | Incorporation (20 pages) |
6 December 2006 | Incorporation (20 pages) |