Cheshunt
Waltham Cross
Hertfordshire
EN7 6WD
Director Name | Mr James Kevin Michael England |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Pest Controller |
Country of Residence | England |
Correspondence Address | 1 Edgell Cottages Holwell Lane Essenden Hatfield Hertfordshire AL9 5RF |
Secretary Name | Mr James Kevin Michael England |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Pest Controller |
Country of Residence | United Kingdom |
Correspondence Address | 1 Edgell Cottages Holwell Lane Essenden Hatfield Hertfordshire AL9 5RF |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 4th Floor 100 Fenchurch Street London EC3M 5JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Andrew Raymond Nerkowski 100.00% Ordinary |
---|
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
7 December 2007 | Delivered on: 8 March 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 pymmes close london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
7 February 2008 | Delivered on: 14 February 2008 Satisfied on: 12 June 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 seaford road enfield middx. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2020 | Application to strike the company off the register (3 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
20 November 2018 | Accounts for a dormant company made up to 30 April 2018 (4 pages) |
5 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
26 September 2017 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
31 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
4 January 2017 | Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 4 January 2017 (1 page) |
3 November 2016 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
3 November 2016 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
30 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
8 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
12 June 2015 | Satisfaction of charge 1 in full (4 pages) |
12 June 2015 | Satisfaction of charge 1 in full (4 pages) |
15 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
16 June 2014 | Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
16 June 2014 | Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
16 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 August 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
15 August 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2013 | Registered office address changed from 18 Elstree Road Bushey Heath Herts. WD23 4GG on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from 18 Elstree Road Bushey Heath Herts. WD23 4GG on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from 18 Elstree Road Bushey Heath Herts. WD23 4GG on 7 August 2013 (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
2 April 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
18 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Termination of appointment of James England as a director (1 page) |
24 April 2012 | Termination of appointment of James England as a secretary (1 page) |
24 April 2012 | Termination of appointment of James England as a director (1 page) |
24 April 2012 | Termination of appointment of James England as a secretary (1 page) |
11 July 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
11 July 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
18 May 2011 | Director's details changed for Mr James Kevin Michael England on 17 May 2011 (3 pages) |
18 May 2011 | Director's details changed for Mr James Kevin Michael England on 17 May 2011 (3 pages) |
18 May 2011 | Secretary's details changed for James Kevin Michael England on 17 May 2011 (2 pages) |
18 May 2011 | Secretary's details changed for James Kevin Michael England on 17 May 2011 (2 pages) |
17 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
12 October 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
7 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for James Kevin Michael England on 26 March 2010 (2 pages) |
7 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Andrew Raymond Nerkowski on 26 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Andrew Raymond Nerkowski on 26 March 2010 (2 pages) |
7 June 2010 | Director's details changed for James Kevin Michael England on 26 March 2010 (2 pages) |
11 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
11 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
10 August 2009 | Return made up to 26/03/09; full list of members (4 pages) |
10 August 2009 | Return made up to 26/03/09; full list of members (4 pages) |
26 May 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
26 May 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
17 July 2008 | Return made up to 26/03/08; full list of members (4 pages) |
17 July 2008 | Return made up to 26/03/08; full list of members (4 pages) |
8 March 2008 | Particulars of a mortgage or charge/co extend / charge no: 2 (5 pages) |
8 March 2008 | Particulars of a mortgage or charge/co extend / charge no: 2 (5 pages) |
14 February 2008 | Particulars of mortgage/charge (3 pages) |
14 February 2008 | Particulars of mortgage/charge (3 pages) |
31 October 2007 | Registered office changed on 31/10/07 from: 143 green dragon lane winchmore hill london N21 1EU (1 page) |
31 October 2007 | Registered office changed on 31/10/07 from: 143 green dragon lane winchmore hill london N21 1EU (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: 143 green dradon lane winchmore hill london N21 1EU (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: 143 green dradon lane winchmore hill london N21 1EU (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
25 July 2007 | Ad 26/03/07--------- £ si 99@1 (2 pages) |
25 July 2007 | Ad 26/03/07--------- £ si 99@1 (2 pages) |
2 May 2007 | Ad 26/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 May 2007 | Ad 26/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New secretary appointed;new director appointed (2 pages) |
27 April 2007 | New secretary appointed;new director appointed (2 pages) |
5 April 2007 | Resolutions
|
5 April 2007 | Resolutions
|
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Secretary resigned (1 page) |
26 March 2007 | Incorporation (21 pages) |
26 March 2007 | Incorporation (21 pages) |