Hoddesdon
Hertfordshire
EN11 0DR
Director Name | Mr Howard Neil Redgwell |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2009(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 26 September 2017) |
Role | Lawyer For A Canadian Bank |
Country of Residence | England |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr Ganase Nandalal Dharrie-Maharaj |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2010(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 26 September 2017) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr Ian Markham Bryant |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2011(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 26 September 2017) |
Role | Claims Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 30 Hermitage Court Knighten Street London E1W 1PW |
Secretary Name | Kinleigh Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2016(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 26 September 2017) |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Prof Keith Foster |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Mr Howard Neil Redgwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 93 Hermitage Court Knighten Street Wapping London E1W 1PW |
Director Name | Ms Helen Margaret Atkinson |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 February 2013) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr Morne Grundlingh |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 November 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr Bradford James Runyon |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 November 2010(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 June 2015) |
Role | Risk Management |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Ms Melinda Jane Harris |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(3 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 23 August 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 26 Hermitage Court Knighten Street London E1W 1PW |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2010(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 February 2016) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | Kfh House 5 Compton Road London SW19 7QA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2017 | Application to strike the company off the register (3 pages) |
28 June 2017 | Application to strike the company off the register (3 pages) |
27 January 2017 | Confirmation statement made on 12 January 2017 with updates (4 pages) |
27 January 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
27 January 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
27 January 2017 | Confirmation statement made on 12 January 2017 with updates (4 pages) |
24 January 2017 | Termination of appointment of Melinda Jane Harris as a director on 23 August 2016 (1 page) |
24 January 2017 | Termination of appointment of Melinda Jane Harris as a director on 23 August 2016 (1 page) |
22 March 2016 | Appointment of Kinleigh Limited as a secretary on 1 January 2016 (2 pages) |
22 March 2016 | Registered office address changed from Nelson House 58 Wimbledon Hill Road London SW19 7PA England to Kfh House 5 Compton Road London SW19 7QA on 22 March 2016 (1 page) |
22 March 2016 | Appointment of Kinleigh Limited as a secretary on 1 January 2016 (2 pages) |
22 March 2016 | Registered office address changed from Nelson House 58 Wimbledon Hill Road London SW19 7PA England to Kfh House 5 Compton Road London SW19 7QA on 22 March 2016 (1 page) |
29 February 2016 | Registered office address changed from R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR to Nelson House 58 Wimbledon Hill Road London SW19 7PA on 29 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Hertford Company Secretaries Limited as a secretary on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR to Nelson House 58 Wimbledon Hill Road London SW19 7PA on 29 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Hertford Company Secretaries Limited as a secretary on 29 February 2016 (1 page) |
19 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
18 January 2016 | Annual return made up to 12 January 2016 no member list (7 pages) |
18 January 2016 | Annual return made up to 12 January 2016 no member list (7 pages) |
10 June 2015 | Termination of appointment of Bradford James Runyon as a director on 10 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Bradford James Runyon as a director on 10 June 2015 (1 page) |
6 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
12 January 2015 | Annual return made up to 12 January 2015 no member list (8 pages) |
12 January 2015 | Annual return made up to 12 January 2015 no member list (8 pages) |
27 January 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
27 January 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
15 January 2014 | Annual return made up to 12 January 2014 no member list (8 pages) |
15 January 2014 | Annual return made up to 12 January 2014 no member list (8 pages) |
18 March 2013 | Termination of appointment of Keith Foster as a director (1 page) |
18 March 2013 | Termination of appointment of Keith Foster as a director (1 page) |
5 March 2013 | Termination of appointment of Helen Atkinson as a director (1 page) |
5 March 2013 | Termination of appointment of Helen Atkinson as a director (1 page) |
20 February 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
22 January 2013 | Annual return made up to 12 January 2013 no member list (10 pages) |
22 January 2013 | Annual return made up to 12 January 2013 no member list (10 pages) |
25 January 2012 | Annual return made up to 12 January 2012 no member list (10 pages) |
25 January 2012 | Annual return made up to 12 January 2012 no member list (10 pages) |
19 January 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
19 January 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
14 December 2011 | Termination of appointment of Morne Grundlingh as a director (1 page) |
14 December 2011 | Termination of appointment of Morne Grundlingh as a director (1 page) |
2 December 2011 | Annual return made up to 29 November 2011 no member list (11 pages) |
2 December 2011 | Annual return made up to 29 November 2011 no member list (11 pages) |
4 October 2011 | Appointment of Ms Melinda Jane Harris as a director (2 pages) |
4 October 2011 | Appointment of Ms Melinda Jane Harris as a director (2 pages) |
4 October 2011 | Appointment of Mr Ian Markham Bryant as a director (2 pages) |
4 October 2011 | Appointment of Mr Ian Markham Bryant as a director (2 pages) |
19 June 2011 | Director's details changed for Mr Bradford James Runyon on 19 June 2011 (2 pages) |
19 June 2011 | Director's details changed for Mr Morne Grundlingh on 19 June 2011 (2 pages) |
19 June 2011 | Director's details changed for Mr Howard Neil Redgwell on 19 June 2011 (2 pages) |
19 June 2011 | Director's details changed for Mr Ganase Nandalal Dharrie-Maharaj on 19 June 2011 (2 pages) |
19 June 2011 | Director's details changed for Ms Helen Margaret Atkinson on 19 June 2011 (2 pages) |
19 June 2011 | Director's details changed for Mr Howard Neil Redgwell on 19 June 2011 (2 pages) |
19 June 2011 | Director's details changed for Mr Morne Grundlingh on 19 June 2011 (2 pages) |
19 June 2011 | Director's details changed for Ms Helen Margaret Atkinson on 19 June 2011 (2 pages) |
19 June 2011 | Director's details changed for Mr Ganase Nandalal Dharrie-Maharaj on 19 June 2011 (2 pages) |
19 June 2011 | Director's details changed for Mr Phillip Mark Davies on 19 June 2011 (2 pages) |
19 June 2011 | Director's details changed for Professor Keith Foster on 19 June 2011 (2 pages) |
19 June 2011 | Director's details changed for Mr Phillip Mark Davies on 19 June 2011 (2 pages) |
19 June 2011 | Director's details changed for Mr Bradford James Runyon on 19 June 2011 (2 pages) |
19 June 2011 | Director's details changed for Professor Keith Foster on 19 June 2011 (2 pages) |
24 February 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
24 February 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
1 December 2010 | Annual return made up to 29 November 2010 no member list (9 pages) |
1 December 2010 | Annual return made up to 29 November 2010 no member list (9 pages) |
25 November 2010 | Appointment of Mr Ganase Nandalal Dharrie-Maharaj as a director (2 pages) |
25 November 2010 | Appointment of Mr Ganase Nandalal Dharrie-Maharaj as a director (2 pages) |
25 November 2010 | Appointment of Mr Bradford James Runyon as a director (2 pages) |
25 November 2010 | Appointment of Mr Bradford James Runyon as a director (2 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
14 May 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
6 January 2010 | Annual return made up to 29 November 2009 no member list (5 pages) |
6 January 2010 | Annual return made up to 29 November 2009 no member list (5 pages) |
5 January 2010 | Director's details changed for Morme Grundlingh on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Howard Neil Redgwell on 5 January 2010 (2 pages) |
5 January 2010 | Termination of appointment of Howard Redgwell as a secretary (1 page) |
5 January 2010 | Director's details changed for Helen Margaret Atkinson on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Phillip Mark Davies on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Helen Margaret Atkinson on 5 January 2010 (2 pages) |
5 January 2010 | Appointment of Hertford Company Secretaries Limited as a secretary (2 pages) |
5 January 2010 | Director's details changed for Professor Keith Foster on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Morme Grundlingh on 5 January 2010 (2 pages) |
5 January 2010 | Termination of appointment of Howard Redgwell as a secretary (1 page) |
5 January 2010 | Director's details changed for Phillip Mark Davies on 5 January 2010 (2 pages) |
5 January 2010 | Appointment of Hertford Company Secretaries Limited as a secretary (2 pages) |
5 January 2010 | Director's details changed for Professor Keith Foster on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Howard Neil Redgwell on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Howard Neil Redgwell on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Morme Grundlingh on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Professor Keith Foster on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Helen Margaret Atkinson on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Phillip Mark Davies on 5 January 2010 (2 pages) |
10 December 2009 | Registered office address changed from 93 Hermitage Court Knighten Street Wapping London E1W 1PW on 10 December 2009 (2 pages) |
10 December 2009 | Registered office address changed from 93 Hermitage Court Knighten Street Wapping London E1W 1PW on 10 December 2009 (2 pages) |
6 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
6 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
15 June 2009 | Director appointed mr howard neil redgwell (1 page) |
15 June 2009 | Director appointed mr howard neil redgwell (1 page) |
5 May 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
5 May 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
1 December 2008 | Secretary's change of particulars / howard redgwell / 29/11/2008 (2 pages) |
1 December 2008 | Annual return made up to 29/11/08 (3 pages) |
1 December 2008 | Annual return made up to 29/11/08 (3 pages) |
1 December 2008 | Secretary's change of particulars / howard redgwell / 29/11/2008 (2 pages) |
14 April 2008 | Director appointed morme grundlingh (2 pages) |
14 April 2008 | Director appointed morme grundlingh (2 pages) |
14 April 2008 | Director appointed helen margaret atkinson (2 pages) |
14 April 2008 | Director appointed helen margaret atkinson (2 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Resolutions
|
29 November 2007 | Incorporation (27 pages) |
29 November 2007 | Incorporation (27 pages) |