Northaw
Hertfordshire
EN6 4PE
Director Name | Mr Thomas Paine |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(4 days after company formation) |
Appointment Duration | 7 years, 9 months (closed 12 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wellington Place Wormleybury Broxbourne Herts EN10 7JB |
Director Name | Mr Karl Roderick Knipe |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Willows Vineyards Road Northaw Potters Bar Herts EN6 4PE |
Director Name | Mr Jeffrey William Wilson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Barnwell Rise Bury Hill Potton Beds SG19 2RS |
Website | metropolis-surveyors.com |
---|---|
Email address | [email protected] |
Telephone | 01992 785007 |
Telephone region | Lea Valley |
Registered Address | Crown House 25 Turners Hill Cheshunt Herts EN8 8NJ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Mr Thomas Paine 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2015 | Application to strike the company off the register (3 pages) |
21 September 2015 | Application to strike the company off the register (3 pages) |
17 September 2015 | Termination of appointment of Jeffrey William Wilson as a director on 4 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Jeffrey William Wilson as a director on 4 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Jeffrey William Wilson as a director on 4 September 2015 (1 page) |
14 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (1 page) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (1 page) |
2 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (3 pages) |
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (3 pages) |
1 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
17 September 2012 | Total exemption full accounts made up to 31 December 2011 (2 pages) |
17 September 2012 | Total exemption full accounts made up to 31 December 2011 (2 pages) |
10 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (2 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (2 pages) |
5 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (2 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (2 pages) |
6 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Mr Thomas Paine on 26 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Thomas Paine on 26 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Karl Roderick Knipe on 26 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Karl Roderick Knipe on 26 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Jeffrey William Wilson on 26 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Jeffrey William Wilson on 26 March 2010 (2 pages) |
29 March 2010 | Termination of appointment of Karl Knipe as a director (1 page) |
29 March 2010 | Termination of appointment of Karl Knipe as a director (1 page) |
9 November 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
9 November 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
23 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
23 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
23 April 2009 | Director's change of particulars / karl knipe / 23/04/2009 (1 page) |
23 April 2009 | Director's change of particulars / karl knipe / 23/04/2009 (1 page) |
16 April 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
16 April 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
2 April 2008 | Director appointed mr thomas paine (1 page) |
2 April 2008 | Director appointed mr thomas paine (1 page) |
27 March 2008 | Incorporation (14 pages) |
27 March 2008 | Incorporation (14 pages) |