Cuffley
Potters Bar
Hertfordshire
EN6 4SG
Director Name | Mr Alan James Jordan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 22 December 2011(4 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 27 November 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Everest House Sopers Road Cuffley Potters Bar Hertfordshire EN6 4SG |
Director Name | Mr Haseeb Ahmed Aziz |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(2 weeks after company formation) |
Appointment Duration | 4 weeks (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Lonsdale Road Barnes London SW13 9EB |
Director Name | Mr Mark Simon Griffith Hopley |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Everest House Sopers Road Cuffley Potters Bar Hertfordshire EN6 4SG |
Secretary Name | Mr Edward Gerald Smethurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 June 2010) |
Role | Solicitor |
Correspondence Address | Enterprise Works Salthill Road Clitheroe Lancashire BB7 1PE |
Director Name | 25 Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2007(same day as company formation) |
Correspondence Address | Royal London House 22-25 Finsbury Square London EC2A 1DX |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2007(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Registered Address | Everest House Sopers Road Cuffley Potters Bar Hertfordshire EN6 4SG |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Parish | Northaw and Cuffley |
Ward | Northaw and Cuffley |
Built Up Area | Cuffley |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
27 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2012 | Application to strike the company off the register (3 pages) |
6 August 2012 | Application to strike the company off the register (3 pages) |
1 February 2012 | Termination of appointment of Mark Simon Griffith Hopley as a director on 12 January 2012 (1 page) |
1 February 2012 | Termination of appointment of Mark Hopley as a director (1 page) |
26 January 2012 | Second filing of AP01 previously delivered to Companies House
|
26 January 2012 | Second filing of AP01 previously delivered to Companies House
|
13 January 2012 | Appointment of Mr Alan James Jordan as a director on 22 December 2011
|
13 January 2012 | Appointment of Mr Alan James Jordan as a director
|
5 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders Statement of capital on 2011-08-05
|
5 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders Statement of capital on 2011-08-05
|
4 August 2011 | Full accounts made up to 31 October 2010 (15 pages) |
4 August 2011 | Full accounts made up to 31 October 2010 (15 pages) |
6 August 2010 | Full accounts made up to 31 October 2009 (15 pages) |
6 August 2010 | Full accounts made up to 31 October 2009 (15 pages) |
20 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Termination of appointment of Edward Smethurst as a secretary (1 page) |
15 June 2010 | Termination of appointment of Edward Smethurst as a secretary (1 page) |
9 June 2010 | Director's details changed for Mark Simon Griffith Hopley on 1 June 2010 (3 pages) |
9 June 2010 | Director's details changed for Mark Simon Griffith Hopley on 1 June 2010 (3 pages) |
9 June 2010 | Director's details changed for Mark Simon Griffith Hopley on 1 June 2010 (3 pages) |
13 May 2010 | Director's details changed for Simon James Jarman on 12 October 2009 (3 pages) |
13 May 2010 | Director's details changed for Simon James Jarman on 12 October 2009 (3 pages) |
20 November 2009 | Annual return made up to 20 July 2009 (5 pages) |
20 November 2009 | Annual return made up to 20 July 2009 (5 pages) |
19 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
19 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
1 June 2009 | Full accounts made up to 31 October 2008 (16 pages) |
1 June 2009 | Full accounts made up to 31 October 2008 (16 pages) |
24 October 2008 | Secretary's Change of Particulars / edward smethurst / 22/10/2008 / HouseName/Number was: , now: enterprise works; Street was: ashworth brook farm, now: salthill road; Area was: meadow head lane norden, now: ; Post Town was: rochdale, now: clitheroe; Post Code was: OL11 5UL, now: BB7 1PE; Country was: , now: united kingdom; Occupation was: director (2 pages) |
24 October 2008 | Secretary's change of particulars / edward smethurst / 22/10/2008 (2 pages) |
6 October 2008 | Location of register of members (1 page) |
6 October 2008 | Location of register of members (1 page) |
6 October 2008 | Location of register of members (1 page) |
6 October 2008 | Location of register of members (1 page) |
15 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
15 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
9 May 2008 | Memorandum and Articles of Association (19 pages) |
9 May 2008 | Memorandum and Articles of Association (19 pages) |
1 May 2008 | Company name changed dmwsl 568 LIMITED\certificate issued on 06/05/08 (2 pages) |
1 May 2008 | Company name changed dmwsl 568 LIMITED\certificate issued on 06/05/08 (2 pages) |
28 September 2007 | Accounting reference date extended from 31/07/08 to 31/10/08 (1 page) |
28 September 2007 | Accounting reference date extended from 31/07/08 to 31/10/08 (1 page) |
26 September 2007 | New secretary appointed (2 pages) |
26 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Ad 04/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | Ad 04/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: royal london house 22-25 finsbury square london EC2A 2DX (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (3 pages) |
25 September 2007 | New director appointed (3 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: royal london house 22-25 finsbury square london EC2A 2DX (1 page) |
14 September 2007 | Particulars of mortgage/charge (10 pages) |
14 September 2007 | Particulars of mortgage/charge (10 pages) |
20 July 2007 | Incorporation (25 pages) |