Waltham Cross
Hertfordshire
EN8 7DR
Secretary Name | Mr Peter Alastair Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Durkan House 214-224 High Street Waltham Cross Hertfordshire EN8 7DR |
Director Name | Mr Roger John Poulton |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Durkan House 214-224 High Street Waltham Cross Hertfordshire EN8 7DR |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Registered Address | Durkan House 214-224 High Street Waltham Cross Hertfordshire EN8 7DR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2010 | Application to strike the company off the register (3 pages) |
9 June 2010 | Application to strike the company off the register (3 pages) |
5 May 2010 | Termination of appointment of Roger Poulton as a director (1 page) |
5 May 2010 | Termination of appointment of Roger Poulton as a director (1 page) |
30 November 2009 | Company name changed concentra construction LIMITED\certificate issued on 30/11/09
|
30 November 2009 | Company name changed concentra construction LIMITED\certificate issued on 30/11/09
|
13 November 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
13 November 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
12 November 2009 | Change of name notice (2 pages) |
12 November 2009 | Change of name notice (2 pages) |
29 October 2009 | Current accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
29 October 2009 | Current accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
9 October 2009 | Director's details changed for Robert Cecil Kirby on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Roger John Poulton on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Peter Alastair Hall on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Roger John Poulton on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Peter Alastair Hall on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Roger John Poulton on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Peter Alastair Hall on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Robert Cecil Kirby on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Robert Cecil Kirby on 1 October 2009 (2 pages) |
15 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
15 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
9 July 2008 | Memorandum and Articles of Association (13 pages) |
9 July 2008 | Memorandum and Articles of Association (13 pages) |
5 July 2008 | Company name changed concentra LIMITED\certificate issued on 07/07/08 (2 pages) |
5 July 2008 | Company name changed concentra LIMITED\certificate issued on 07/07/08 (2 pages) |
25 June 2008 | Secretary appointed peter alastair hall (2 pages) |
25 June 2008 | Secretary appointed peter alastair hall (2 pages) |
23 June 2008 | Director appointed robert cecil kirby (2 pages) |
23 June 2008 | Director appointed robert cecil kirby (2 pages) |
20 June 2008 | Accounting reference date shortened from 30/04/2009 to 31/01/2009 (1 page) |
20 June 2008 | Accounting reference date shortened from 30/04/2009 to 31/01/2009 (1 page) |
20 June 2008 | Director appointed roger john poulton (2 pages) |
20 June 2008 | Ad 14/04/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from durkan house 214-222 high street waltham cross hertfordshire EN8 7DR united kingdom (1 page) |
20 June 2008 | Ad 14/04/08 gbp si 2@1=2 gbp ic 1/3 (2 pages) |
20 June 2008 | Director appointed roger john poulton (2 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from durkan house 214-222 high street waltham cross hertfordshire EN8 7DR united kingdom (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
13 June 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
13 June 2008 | Appointment Terminated Secretary qa registrars LIMITED (1 page) |
13 June 2008 | Appointment Terminated Director qa nominees LIMITED (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
13 June 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
14 April 2008 | Incorporation (14 pages) |
14 April 2008 | Incorporation (14 pages) |