Hudnell Common
Berkhamsted
Hertfordshire
HP4 1QN
Secretary Name | Dr Robert James Irving |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 3 months (closed 12 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Starswood Hudnell Common Berkhamsted Hertfordshire HP4 1QN |
Director Name | Dr Robert James Irving |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2010(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 12 July 2017) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Starswood Hudnall Common Little Gaddesden Berkhamsted Hertfordshire HP4 1QN |
Director Name | Marlene Thelma Essex |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Role | Company Secretarial Technician |
Correspondence Address | 16 Station Road Wivenhoe Colchester Essex CO7 9DH |
Secretary Name | Natalie Claire Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 High Woolaston Lydney Gloucestershire GL15 6PX Wales |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
1 at £1 | Helen Irving 50.00% Ordinary A |
---|---|
1 at £1 | Robert James Irving 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £287,000 |
Cash | £277,406 |
Current Liabilities | £47,105 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 April 2017 | Return of final meeting in a members' voluntary winding up (15 pages) |
17 March 2016 | Registered office address changed from 3rd Floor North the Forum 74-80 Camden Street London NW1 0EG to 24 Conduit Place London W2 1EP on 17 March 2016 (2 pages) |
16 March 2016 | Resolutions
|
16 March 2016 | Appointment of a voluntary liquidator (1 page) |
16 March 2016 | Declaration of solvency (3 pages) |
12 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
9 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
13 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 August 2012 | Registered office address changed from Quantic Accountancy Limited Mount Nebo Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH on 10 August 2012 (1 page) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
3 November 2010 | Resolutions
|
3 November 2010 | Change of share class name or designation (2 pages) |
3 November 2010 | Statement of capital following an allotment of shares on 23 August 2010
|
1 November 2010 | Appointment of Doctor Robert James Irving as a director (2 pages) |
21 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Helen Irving on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Helen Irving on 2 March 2010 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
3 March 2009 | Location of debenture register (1 page) |
3 March 2009 | Location of register of members (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from quantic accountancy mount nebo brickwall farm sible hedingham halstead CO9 3RH (1 page) |
2 March 2009 | Director's change of particulars / helen irving / 02/03/2009 (1 page) |
2 March 2009 | Secretary's change of particulars / robert irving / 02/03/2009 (1 page) |
5 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
16 July 2007 | Accounting reference date extended from 31/03/08 to 30/06/08 (1 page) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | Location of register of members (1 page) |
14 July 2007 | Registered office changed on 14/07/07 from: 16 station road wivenhoe colchester essex CO7 9DH (1 page) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | New secretary appointed (2 pages) |
14 July 2007 | Secretary resigned (1 page) |
2 March 2007 | Incorporation (18 pages) |