Letchworth
Hertfordshire
SG6 4BH
Secretary Name | Hayley Bult |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 112 Mullway Letchworth Hertfordshire SG6 4BH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 |
70 at £1 | Luke Freeman 70.00% Ordinary |
---|---|
30 at £1 | Hayley Bult 30.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £238,992 |
Gross Profit | £59,110 |
Net Worth | £21,418 |
Cash | £10,761 |
Current Liabilities | £45,833 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
27 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 May 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
27 May 2014 | Liquidators' statement of receipts and payments to 22 March 2014 (13 pages) |
27 May 2014 | Liquidators statement of receipts and payments to 22 March 2014 (13 pages) |
7 June 2013 | Liquidators statement of receipts and payments to 22 March 2013 (10 pages) |
7 June 2013 | Liquidators' statement of receipts and payments to 22 March 2013 (10 pages) |
2 April 2012 | Registered office address changed from D.R. Accountancy Services Ltd Equity House 31a Queensway Stevenage Hertfordshire SG1 1DA on 2 April 2012 (2 pages) |
2 April 2012 | Registered office address changed from D.R. Accountancy Services Ltd Equity House 31a Queensway Stevenage Hertfordshire SG1 1DA on 2 April 2012 (2 pages) |
30 March 2012 | Appointment of a voluntary liquidator (1 page) |
30 March 2012 | Statement of affairs with form 4.19 (6 pages) |
27 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders Statement of capital on 2011-04-27
|
27 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders Statement of capital on 2011-04-27
|
22 March 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
25 March 2010 | Annual return made up to 6 March 2010 (14 pages) |
25 March 2010 | Annual return made up to 6 March 2010 (14 pages) |
16 March 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
21 August 2009 | Registered office changed on 21/08/2009 from 1 underwood court underwood road caterham surrey CR3 6BB (1 page) |
25 July 2009 | Registered office changed on 25/07/2009 from 39 hillside road whyteleafe surrey CR3 0BR (1 page) |
7 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2009 | Return made up to 06/03/09; no change of members (4 pages) |
19 March 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from 112 mullway letchworth hertfordshire SG6 4BH (1 page) |
3 June 2008 | Return made up to 06/03/08; full list of members (6 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: 114 marmet avenue letchworth herts SG6 4QF (1 page) |
22 October 2007 | Secretary's particulars changed (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
5 April 2007 | Ad 06/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | New secretary appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Incorporation (20 pages) |