Kings Langley
Hertfordshire
WD4 9JB
Secretary Name | Peter Brandon Massingham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2007(same day as company formation) |
Role | Builder |
Correspondence Address | The Barn 1 Chipperfield Road Kings Langley Herts WD4 9JB |
Director Name | Darren Hall |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 18 The Avenue Wraysbury Middlesex TW19 5NA |
Director Name | Peter Brandon Massingham |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Role | Builder |
Correspondence Address | The Barn 1 Chipperfield Road Kings Langley Herts WD4 9JB |
Secretary Name | Mr Peter Brandon Massingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | The Barn 1 Chipperfield Road Kings Langley Hertfordshire WD4 9JB |
Secretary Name | David Baulk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 83 Redwing Rise Royston Hertfordshire SG8 7XD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | The Barn 1 Chipperfield Road Kings Langley Hertfordshire WD4 9JB |
---|---|
Region | East of England |
Constituency | Hemel Hempstead |
County | Hertfordshire |
Parish | Kings Langley |
Ward | Kings Langley |
Built Up Area | Greater London |
1 at £1 | Peter Brandon Massingham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17 |
Cash | £17 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2016 | Application to strike the company off the register (3 pages) |
14 November 2016 | Application to strike the company off the register (3 pages) |
12 September 2016 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
12 September 2016 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
5 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
30 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
30 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
17 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2015 | Registered office address changed from Suite 3 46 Kneesworth Street Royston Hertfordshire SG8 5AQ to The Barn 1 Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from Suite 3 46 Kneesworth Street Royston Hertfordshire SG8 5AQ to The Barn 1 Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 15 October 2015 (1 page) |
15 October 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
14 July 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
14 July 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
5 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
4 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders
|
4 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders
|
26 April 2013 | Registered office address changed from 69 Kneesworth Street Royston Herts SG8 5AH on 26 April 2013 (1 page) |
26 April 2013 | Registered office address changed from 69 Kneesworth Street Royston Herts SG8 5AH on 26 April 2013 (1 page) |
28 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
13 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
26 May 2010 | Termination of appointment of Peter Massingham as a director (1 page) |
26 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Termination of appointment of Peter Massingham as a director (1 page) |
26 April 2010 | Termination of appointment of David Baulk as a secretary (1 page) |
26 April 2010 | Termination of appointment of David Baulk as a secretary (1 page) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
26 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
26 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
2 April 2009 | Director and secretary appointed peter brandon massingham (1 page) |
2 April 2009 | Director and secretary appointed peter brandon massingham (1 page) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
15 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
15 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | New secretary appointed (2 pages) |
27 June 2007 | Ad 24/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New secretary appointed;new director appointed (2 pages) |
27 June 2007 | New secretary appointed;new director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | Ad 24/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
24 April 2007 | Incorporation (9 pages) |
24 April 2007 | Incorporation (9 pages) |