Naylands
Colchester
Essex
CO6 4LQ
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Registered Address | 147a High Street Waltham Cross Herts EN8 7AP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Hannah Yelland 50.00% Ordinary |
---|---|
1 at £1 | Paul David Yelland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27 |
Cash | £6,141 |
Current Liabilities | £53,542 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2018 | Application to strike the company off the register (3 pages) |
22 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 June 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
27 June 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
17 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
28 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
15 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
22 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Director's details changed for Mr Paul David Yelland on 1 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Mr Paul David Yelland on 1 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Mr Paul David Yelland on 1 May 2013 (2 pages) |
22 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
27 February 2012 | Registered office address changed from 453 Beehive Lane Chelmsford Essex CM2 8RJ on 27 February 2012 (1 page) |
27 February 2012 | Registered office address changed from 453 Beehive Lane Chelmsford Essex CM2 8RJ on 27 February 2012 (1 page) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
13 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
5 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
25 November 2009 | Registered office address changed from 1St Floor Hillside House 2-6 Friern Park London N12 9BT on 25 November 2009 (2 pages) |
25 November 2009 | Registered office address changed from 1St Floor Hillside House 2-6 Friern Park London N12 9BT on 25 November 2009 (2 pages) |
11 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
20 January 2009 | Director's change of particulars / paul yelland / 05/01/2009 (1 page) |
20 January 2009 | Director's change of particulars / paul yelland / 05/01/2009 (1 page) |
14 May 2008 | Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page) |
14 May 2008 | Director appointed paul david yelland (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from 1ST floor, hill side house 2-6 friern park north finchley london N12 9BT (1 page) |
14 May 2008 | Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from 1ST floor, hill side house 2-6 friern park north finchley london N12 9BT (1 page) |
14 May 2008 | Director appointed paul david yelland (1 page) |
25 April 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
25 April 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
25 April 2008 | Appointment terminate, secretary hcs secretarial LIMITED logged form (1 page) |
25 April 2008 | Appointment terminate, secretary hcs secretarial LIMITED logged form (1 page) |
24 April 2008 | Incorporation (6 pages) |
24 April 2008 | Incorporation (6 pages) |