Dunstable
Bedfordshire
LU6 3EG
Secretary Name | Hermitage Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 08 March 2007(same day as company formation) |
Correspondence Address | 6 Hermitage Road St Johns Woking Surrey GU21 8TB |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 2012 | Final Gazette dissolved following liquidation (1 page) |
12 September 2012 | Final Gazette dissolved following liquidation (1 page) |
12 June 2012 | Return of final meeting in a members' voluntary winding up (9 pages) |
12 June 2012 | Return of final meeting in a members' voluntary winding up (9 pages) |
28 April 2011 | Registered office address changed from 6 Hermitage Road, St Johns Woking Surrey GU21 8TB on 28 April 2011 (2 pages) |
28 April 2011 | Registered office address changed from 6 Hermitage Road, St Johns Woking Surrey GU21 8TB on 28 April 2011 (2 pages) |
27 April 2011 | Appointment of a voluntary liquidator (1 page) |
27 April 2011 | Declaration of solvency (3 pages) |
27 April 2011 | Resolutions
|
27 April 2011 | Resolutions
|
27 April 2011 | Appointment of a voluntary liquidator (1 page) |
27 April 2011 | Declaration of solvency (3 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders Statement of capital on 2010-05-21
|
21 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders Statement of capital on 2010-05-21
|
21 May 2010 | Secretary's details changed for Hermitage Secretaries Ltd on 1 December 2009 (2 pages) |
21 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders Statement of capital on 2010-05-21
|
21 May 2010 | Secretary's details changed for Hermitage Secretaries Ltd on 1 December 2009 (2 pages) |
21 May 2010 | Secretary's details changed for Hermitage Secretaries Ltd on 1 December 2009 (2 pages) |
21 May 2010 | Director's details changed for Michelle Louise Smith on 1 December 2009 (2 pages) |
21 May 2010 | Director's details changed for Michelle Louise Smith on 1 December 2009 (2 pages) |
21 May 2010 | Director's details changed for Michelle Louise Smith on 1 December 2009 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
9 March 2009 | Director's change of particulars / michelle smith / 21/10/2008 (1 page) |
9 March 2009 | Director's Change of Particulars / michelle smith / 21/10/2008 / HouseName/Number was: , now: flat 7; Street was: flat 32, now: beauchamp hill; Area was: 4 sanctuary street, now: ; Post Town was: london, now: leamington spa; Region was: , now: warwickshire; Post Code was: SE1 1EA, now: CV32 5LR; Country was: , now: united kingdom (1 page) |
9 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 May 2008 | Return made up to 08/03/08; full list of members (3 pages) |
20 May 2008 | Return made up to 08/03/08; full list of members (3 pages) |
8 March 2007 | Incorporation (14 pages) |
8 March 2007 | Incorporation (14 pages) |