Cheshunt
Waltham Cross
Hertfordshire
EN8 9BH
Director Name | Tracy Jane Love |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Role | Florist |
Correspondence Address | 135 Tanys Dell Harlow Essex CM20 2LR |
Director Name | Ms Lynn Edith Eagle |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Role | Florist |
Country of Residence | United Kingdom |
Correspondence Address | The Rick South End Much Hadham Hertfordshire SG10 6EP |
Secretary Name | Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Correspondence Address | 2nd Floor Cambridge House, Cambridge Road Harlow Essex CM20 2EQ |
Registered Address | 167 Turners Hill Cheshunt Waltham Cross Hertfordshire 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 |
100 at £1 | Noriko Garratt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,896 |
Cash | £1,279 |
Current Liabilities | £17,411 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
12 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
23 November 2020 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
24 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (8 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
7 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
13 November 2018 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
9 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
7 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
8 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
26 February 2016 | Director's details changed for Mrs Noriko Garratt on 26 February 2016 (2 pages) |
26 February 2016 | Director's details changed for Mrs Noriko Garratt on 26 February 2016 (2 pages) |
26 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 September 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 September 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
24 August 2015 | Registered office address changed from 6th Floor Amp House Dingwall Road Croydon CR0 2LX to 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH on 24 August 2015 (1 page) |
24 August 2015 | Registered office address changed from 6th Floor Amp House Dingwall Road Croydon CR0 2LX to 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH on 24 August 2015 (1 page) |
2 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
20 February 2015 | Termination of appointment of Lynn Edith Eagle as a director on 31 January 2015 (1 page) |
20 February 2015 | Termination of appointment of Lynn Edith Eagle as a director on 31 January 2015 (1 page) |
3 December 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
7 October 2014 | Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ to 6Th Floor Amp House Dingwall Road Croydon CR0 2LX on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ to 6Th Floor Amp House Dingwall Road Croydon CR0 2LX on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ to 6Th Floor Amp House Dingwall Road Croydon CR0 2LX on 7 October 2014 (1 page) |
4 September 2014 | Director's details changed for Mrs Noriko Garratt on 4 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mrs Noriko Garratt on 4 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mrs Noriko Garratt on 4 September 2014 (2 pages) |
24 July 2014 | Appointment of Mrs Noriko Garratt as a director on 1 June 2014 (2 pages) |
24 July 2014 | Appointment of Mrs Noriko Garratt as a director on 1 June 2014 (2 pages) |
24 July 2014 | Appointment of Mrs Noriko Garratt as a director on 1 June 2014 (2 pages) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2014 | Previous accounting period extended from 28 February 2014 to 31 May 2014 (1 page) |
20 June 2014 | Previous accounting period extended from 28 February 2014 to 31 May 2014 (1 page) |
19 June 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2012 | Termination of appointment of Tracy Love as a director (1 page) |
8 March 2012 | Termination of appointment of Tracy Love as a director (1 page) |
12 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 July 2011 | Termination of appointment of Nominee Secretaries Limited as a secretary (1 page) |
28 July 2011 | Termination of appointment of Nominee Secretaries Limited as a secretary (1 page) |
14 April 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
24 September 2010 | Registered office address changed from 2Nd Floor, Cambridge House Cambridge Road Harlow Mill Essex CM20 2EQ on 24 September 2010 (1 page) |
24 September 2010 | Registered office address changed from 2Nd Floor, Cambridge House Cambridge Road Harlow Mill Essex CM20 2EQ on 24 September 2010 (1 page) |
27 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
24 April 2009 | Return made up to 06/02/09; full list of members (4 pages) |
24 April 2009 | Return made up to 06/02/09; full list of members (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
5 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
17 March 2008 | Director's change of particulars / tracy love / 06/02/2008 (1 page) |
17 March 2008 | Director's change of particulars / tracy love / 06/02/2008 (1 page) |
5 March 2008 | Return made up to 06/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 06/02/08; full list of members (4 pages) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Director's particulars changed (1 page) |
6 February 2007 | Incorporation (17 pages) |
6 February 2007 | Incorporation (17 pages) |