Hitchin
Herts
SG4 9HS
Director Name | Mr Thomas Newnham Cliff |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2008(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 104 Whitehill Road Hitchin Herts SG4 9HS |
Director Name | Miss Charlotte Elizabeth Hudson |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2008(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 32 Sandmere Road London SW4 7QJ |
Secretary Name | Miss Charlotte Elizabeth Hudson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2008(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 32 Sandmere Road London SW4 7QJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 32c Sandmere Road Clapham London SW4 7QJ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Ferndale |
Built Up Area | Greater London |
1 at £1 | John Cliff 33.33% Ordinary |
---|---|
1 at £1 | Miss Charlotte Hudson 33.33% Ordinary |
1 at £1 | Thomas Cliff 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,845 |
Current Liabilities | £19,845 |
Latest Accounts | 28 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2016 | Application to strike the company off the register (3 pages) |
9 December 2016 | Application to strike the company off the register (3 pages) |
7 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
7 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
15 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
15 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
18 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
14 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (7 pages) |
14 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (7 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
12 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (7 pages) |
12 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (7 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
17 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Register(s) moved to registered inspection location (1 page) |
17 March 2011 | Register(s) moved to registered inspection location (1 page) |
17 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Register inspection address has been changed (1 page) |
16 March 2011 | Register inspection address has been changed (1 page) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
8 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Thomas Cliff on 16 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Thomas Cliff on 16 February 2010 (2 pages) |
5 March 2010 | Director's details changed for John Cliff on 16 February 2010 (2 pages) |
5 March 2010 | Director's details changed for John Cliff on 16 February 2010 (2 pages) |
6 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
6 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
22 April 2009 | Return made up to 26/02/09; full list of members (4 pages) |
22 April 2009 | Return made up to 26/02/09; full list of members (4 pages) |
21 April 2009 | Director and secretary's change of particulars / charlotte hudson / 21/04/2009 (1 page) |
21 April 2009 | Director and secretary's change of particulars / charlotte hudson / 21/04/2009 (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from 107 vanilla and sesame court curlew street london SE1 2NP (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from 107 vanilla and sesame court curlew street london SE1 2NP (1 page) |
20 March 2008 | Director appointed john cliff (2 pages) |
20 March 2008 | Director and secretary appointed charlotte elizabeth hudson (2 pages) |
20 March 2008 | Director appointed thomas cliff (2 pages) |
20 March 2008 | Director and secretary appointed charlotte elizabeth hudson (2 pages) |
20 March 2008 | Director appointed john cliff (2 pages) |
20 March 2008 | Director appointed thomas cliff (2 pages) |
27 February 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
27 February 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
27 February 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
27 February 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
26 February 2008 | Incorporation (9 pages) |
26 February 2008 | Incorporation (9 pages) |