Hoddesdon
Hertfordshire
EN11 9NX
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | 91 Caxton Road Hoddesdon Hertfordshire EN11 9NX |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon North |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2013 | Application to strike the company off the register (3 pages) |
11 March 2013 | Application to strike the company off the register (3 pages) |
6 February 2013 | Director's details changed for Kevin John Bundock on 6 February 2013 (2 pages) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-02-06
|
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-02-06
|
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-02-06
|
6 February 2013 | Director's details changed for Kevin John Bundock on 6 February 2013 (2 pages) |
6 February 2013 | Director's details changed for Kevin John Bundock on 6 February 2013 (2 pages) |
15 June 2012 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 15 June 2012 (1 page) |
15 June 2012 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 15 June 2012 (1 page) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 March 2009 | Return made up to 01/02/09; full list of members (3 pages) |
9 March 2009 | Return made up to 01/02/09; full list of members (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
15 July 2008 | Appointment Terminated Secretary jordan secretaries LIMITED (1 page) |
1 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
1 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
10 September 2007 | Ad 06/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 September 2007 | Ad 06/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 April 2007 | New director appointed (1 page) |
18 April 2007 | New director appointed (1 page) |
14 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
14 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
18 February 2007 | Resolutions
|
18 February 2007 | Resolutions
|
1 February 2007 | Incorporation (18 pages) |
1 February 2007 | Incorporation (18 pages) |