Cheshunt
Waltham Cross
Hertfordshire
EN8 0PB
Director Name | Mr Russell Ware |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2008(1 week after company formation) |
Appointment Duration | 3 years, 2 months (closed 17 May 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Meadowview Tiptree Colchester Essex CO5 0JT |
Secretary Name | Mr David John Austin Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2008(1 week after company formation) |
Appointment Duration | 3 years, 2 months (closed 17 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Hillview Gardens Cheshunt Waltham Cross Hertfordshire EN8 0PB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 32 Hoddeston Industrial Centre Pindar Road Hoddeston Hertfordshire EN11 0FF |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£835 |
Cash | £9,862 |
Current Liabilities | £16,122 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2011 | Application to strike the company off the register (3 pages) |
24 January 2011 | Application to strike the company off the register (3 pages) |
30 April 2010 | Registered office address changed from Napier House Pindar Road Hoddesdon Herts EN11 0BZ on 30 April 2010 (1 page) |
30 April 2010 | Registered office address changed from Napier House Pindar Road Hoddesdon Herts EN11 0BZ on 30 April 2010 (1 page) |
29 April 2010 | Director's details changed for Mr David John Austin Smith on 1 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr David John Austin Smith on 1 February 2010 (2 pages) |
29 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders Statement of capital on 2010-04-29
|
29 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders Statement of capital on 2010-04-29
|
29 April 2010 | Director's details changed for Mr David John Austin Smith on 1 February 2010 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
12 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
12 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
31 July 2008 | Secretary appointed david john austin smith (2 pages) |
31 July 2008 | Director appointed david john austin smith (2 pages) |
31 July 2008 | Secretary appointed david john austin smith (2 pages) |
31 July 2008 | Director appointed david john austin smith (2 pages) |
28 July 2008 | Appointment Terminated Secretary temple secretaries LIMITED (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from cromer house, caxton way stevenage hertfordshire SG1 2DF (1 page) |
28 July 2008 | Ad 20/02/08 gbp si 2@1=2 gbp ic 1/3 (2 pages) |
28 July 2008 | Director appointed russell ware (2 pages) |
28 July 2008 | Appointment Terminated Director company directors LIMITED (1 page) |
28 July 2008 | Appointment terminated director company directors LIMITED (1 page) |
28 July 2008 | Director appointed russell ware (2 pages) |
28 July 2008 | Ad 20/02/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
28 July 2008 | Registered office changed on 28/07/2008 from cromer house, caxton way stevenage hertfordshire SG1 2DF (1 page) |
28 July 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
13 February 2008 | Incorporation (16 pages) |
13 February 2008 | Incorporation (16 pages) |