Abbeywood
London
SE2 0XT
Director Name | Steven James Shiret |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2008(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Sutherland Road Belvedere Kent DA17 6JR |
Secretary Name | Neil Anthony Biggerstaff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2008(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Waterdale Road Abbeywood London SE2 0XT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Neil Anthony Biggerstaff 50.00% Ordinary |
---|---|
50 at £1 | Steven James Shiret 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £367 |
Cash | £9,109 |
Current Liabilities | £9,057 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2014 | Application to strike the company off the register (3 pages) |
3 September 2014 | Application to strike the company off the register (3 pages) |
13 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
13 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
21 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
21 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
13 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 August 2010 | Director's details changed for Steven James Shiret on 4 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Neil Anthony Biggerstaff on 4 June 2010 (2 pages) |
2 August 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Neil Anthony Biggerstaff on 4 June 2010 (2 pages) |
2 August 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Steven James Shiret on 4 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Neil Anthony Biggerstaff on 4 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Steven James Shiret on 4 June 2010 (2 pages) |
2 August 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
11 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
16 July 2008 | Director appointed steven james shiret logged form (2 pages) |
16 July 2008 | Director appointed steven james shiret logged form (2 pages) |
15 July 2008 | Ad 04/06/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
15 July 2008 | Ad 04/06/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
16 June 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
16 June 2008 | Director and secretary appointed nigel anthony biggerstaff (2 pages) |
16 June 2008 | Appointment terminated director company directors LIMITED (1 page) |
16 June 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
16 June 2008 | Director and secretary appointed nigel anthony biggerstaff (2 pages) |
16 June 2008 | Appointment terminated director company directors LIMITED (1 page) |
4 June 2008 | Incorporation (16 pages) |
4 June 2008 | Incorporation (16 pages) |