Riversmeet
Hertford
SG14 1LW
Secretary Name | Miss Lucy Mary Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Maple Lodge Riversmeet Hertford SG14 1LW |
Director Name | Mr Colin Alan Roberts |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2009(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 29 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Theobalds Park Road Crews Hill Enfield Middlesex EN2 9BS |
Director Name | William Henry Wood |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond Farm Parsloe Road, Epping Green Epping Essex CM16 6QB |
Registered Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2011 | Application to strike the company off the register (3 pages) |
4 August 2011 | Application to strike the company off the register (3 pages) |
3 August 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
3 August 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2011 | Secretary's details changed for Miss Lucy Mary Roberts on 26 May 2011 (2 pages) |
27 May 2011 | Secretary's details changed for Miss Lucy Mary Roberts on 26 May 2011 (2 pages) |
27 May 2011 | Secretary's details changed for Miss Lucy Mary Roberts on 26 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Miss Lucy Mary Roberts on 26 May 2011 (2 pages) |
27 May 2011 | Secretary's details changed for Miss Lucy Mary Roberts on 26 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Miss Lucy Mary Roberts on 26 May 2011 (2 pages) |
3 December 2010 | Annual return made up to 15 August 2010 with a full list of shareholders Statement of capital on 2010-12-03
|
3 December 2010 | Annual return made up to 15 August 2010 with a full list of shareholders Statement of capital on 2010-12-03
|
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
15 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
15 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
18 August 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
18 August 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
27 May 2009 | Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page) |
27 May 2009 | Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page) |
4 March 2009 | Director appointed mr colin alan roberts (2 pages) |
4 March 2009 | Appointment terminated director william wood (1 page) |
4 March 2009 | Director appointed mr colin alan roberts (2 pages) |
4 March 2009 | Appointment Terminated Director william wood (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from parkview nurseries theobalds park road crews hill, enfield middlesex EN2 9BQ (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from parkview nurseries theobalds park road crews hill, enfield middlesex EN2 9BQ (1 page) |
10 October 2008 | Return made up to 15/08/08; full list of members (4 pages) |
10 October 2008 | Return made up to 15/08/08; full list of members (4 pages) |
15 August 2007 | Incorporation (17 pages) |
15 August 2007 | Incorporation (17 pages) |