Wormley
Broxbourne
Hertfordshire
EN10 6DW
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 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 | 07 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Website | sjsselfdefense.co.uk |
---|---|
Telephone | 01992 444451 |
Telephone region | Lea Valley |
Registered Address | 135 High Road Wormley Broxbourne Hertfordshire EN10 6DW |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Wormley and Turnford |
Built Up Area | Greater London |
1 at £1 | Mr Steven Spicer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£908 |
Current Liabilities | £908 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | Application to strike the company off the register (3 pages) |
3 February 2015 | Application to strike the company off the register (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 March 2010 | Director's details changed for Steven Spicer on 24 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Steven Spicer on 24 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from 135 high road wormley enfield hertfordshire EN10 6DW (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from 135 high road wormley enfield hertfordshire EN10 6DW (1 page) |
9 June 2009 | Company name changed brookson (5797D) LIMITED\certificate issued on 11/06/09 (2 pages) |
9 June 2009 | Company name changed brookson (5797D) LIMITED\certificate issued on 11/06/09 (2 pages) |
1 June 2009 | Registered office changed on 01/06/2009 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (2 pages) |
1 June 2009 | Registered office changed on 01/06/2009 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (2 pages) |
18 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
18 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 December 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) |
7 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
7 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (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 | New director appointed (1 page) |
13 April 2007 | New director appointed (1 page) |
26 February 2007 | Resolutions
|
26 February 2007 | Resolutions
|
7 February 2007 | Incorporation (18 pages) |
7 February 2007 | Incorporation (18 pages) |