Royston
Hertfordshire
SG8 7XX
Director Name | Paul Edward Byrne |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Newland Gardens Hertford Herts SG13 7WY |
Director Name | Mr Jonathan Antonio Commisso |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Valence Drive Cheshunt Waltham Cross Hertfordshire EN7 6HY |
Director Name | Mr Ian James Gilmour |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Walson Way Stansted Essex CM24 8EU |
Director Name | Mr Neil Woods |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rookery Nook 9 Ocean Drive Ferring West Sussex BN12 5QJ |
Secretary Name | Mr Ian James Gilmour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenthams Church Road Stansted Mountfitchet Essex CM24 8PY |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 1-4 Limes Court Conduit Lane Hoddesdon Herts EN11 8EP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2011 | Application to strike the company off the register (3 pages) |
30 September 2011 | Application to strike the company off the register (3 pages) |
12 August 2010 | Director's details changed for Paul Edward Byrne on 1 October 2009 (2 pages) |
12 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders Statement of capital on 2010-08-12
|
12 August 2010 | Director's details changed for Paul Edward Byrne on 1 October 2009 (2 pages) |
12 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders Statement of capital on 2010-08-12
|
12 August 2010 | Director's details changed for Paul Edward Byrne on 1 October 2009 (2 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
16 February 2010 | Director's details changed for Mr Ian James Gilmour on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Ian James Gilmour on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Ian James Gilmour on 1 January 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 July 2009 | Return made up to 26/06/09; full list of members (5 pages) |
23 July 2009 | Return made up to 26/06/09; full list of members (5 pages) |
14 January 2009 | Return made up to 26/06/08; full list of members (6 pages) |
14 January 2009 | Return made up to 26/06/08; full list of members (6 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
27 October 2008 | Accounts made up to 31 December 2007 (1 page) |
23 September 2008 | Appointment Terminated Director neil woods (1 page) |
23 September 2008 | Appointment Terminated Secretary ian gilmour (1 page) |
23 September 2008 | Appointment terminated secretary ian gilmour (1 page) |
23 September 2008 | Appointment terminated director neil woods (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from millennium bridge house 2 lambeth hill london EC4V 4AJ (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from millennium bridge house 2 lambeth hill london EC4V 4AJ (1 page) |
21 November 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
21 November 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | New secretary appointed;new director appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | New secretary appointed;new director appointed (2 pages) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
2 August 2007 | Ad 16/07/07--------- £ si [email protected]=9 £ ic 1/10 (3 pages) |
2 August 2007 | Ad 16/07/07--------- £ si [email protected]=9 £ ic 1/10 (3 pages) |
2 August 2007 | Resolutions
|
2 August 2007 | Resolutions
|
26 June 2007 | Incorporation (13 pages) |
26 June 2007 | Incorporation (13 pages) |