Broxbourne
Hertfordshire
EN10 7LX
Secretary Name | Claire Gannon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Maple House High Street Potters Bar Herts EN6 5BS |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Maple House High Street Potters Bar Herts EN6 5BS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Claire Gannon 50.00% Ordinary |
---|---|
1 at £1 | Nicholas Gannon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £400 |
Cash | £4,888 |
Current Liabilities | £43,936 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 September 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
9 September 2014 | Liquidators statement of receipts and payments to 30 June 2014 (12 pages) |
9 September 2014 | Liquidators' statement of receipts and payments to 30 June 2014 (12 pages) |
24 July 2013 | Statement of affairs with form 4.19 (6 pages) |
24 July 2013 | Appointment of a voluntary liquidator (1 page) |
24 July 2013 | Resolutions
|
19 June 2013 | Registered office address changed from 266-268 High Street Waltham Cross Hertfordshire EN8 7EA on 19 June 2013 (2 pages) |
6 June 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders Statement of capital on 2012-03-21
|
21 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders Statement of capital on 2012-03-21
|
21 June 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Director's details changed for Nicholas Gannon on 7 March 2011 (2 pages) |
25 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Secretary's details changed for Claire Gannon on 7 March 2011 (1 page) |
25 March 2011 | Director's details changed for Nicholas Gannon on 7 March 2011 (2 pages) |
25 March 2011 | Secretary's details changed for Claire Gannon on 7 March 2011 (1 page) |
24 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 August 2010 | Compulsory strike-off action has been suspended (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | Director's details changed for Nicholas Gannon on 1 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Nicholas Gannon on 1 October 2009 (2 pages) |
1 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
8 May 2008 | Director appointed nicholas gannon (2 pages) |
2 May 2008 | Secretary appointed claire gannon (2 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from 8-10 stamford hill london N16 6XZ (1 page) |
2 May 2008 | Appointment terminated secretary aa company services LIMITED (1 page) |
2 May 2008 | Appointment terminated director buyview LTD (1 page) |
7 March 2008 | Incorporation (14 pages) |