Sawbridgeworth
Hertfordshire
CM21 0BL
Director Name | Vikki Parker |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 West Road Sawbridgeworth Hertfordshire CM21 0BL |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2008(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 1 Tower House Tower Centre 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 |
75 at £1 | Richard John Parker 75.00% Ordinary |
---|---|
25 at £1 | Vikki Parker 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,662 |
Cash | £2,064 |
Current Liabilities | £17,378 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2013 | Compulsory strike-off action has been suspended (1 page) |
1 March 2013 | Compulsory strike-off action has been suspended (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2012 | Compulsory strike-off action has been suspended (1 page) |
3 August 2012 | Compulsory strike-off action has been suspended (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2011 | Director's details changed for Richard John Parker on 1 September 2010 (2 pages) |
8 June 2011 | Director's details changed for Vikki Parker on 1 September 2010 (2 pages) |
8 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders Statement of capital on 2011-06-08
|
8 June 2011 | Director's details changed for Richard John Parker on 1 September 2010 (2 pages) |
8 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders Statement of capital on 2011-06-08
|
8 June 2011 | Director's details changed for Richard John Parker on 1 September 2010 (2 pages) |
8 June 2011 | Director's details changed for Vikki Parker on 1 September 2010 (2 pages) |
8 June 2011 | Director's details changed for Vikki Parker on 1 September 2010 (2 pages) |
8 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders Statement of capital on 2011-06-08
|
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Vikki Parker on 1 November 2009 (2 pages) |
27 July 2010 | Director's details changed for Vikki Parker on 1 November 2009 (2 pages) |
27 July 2010 | Director's details changed for Richard John Parker on 1 November 2009 (2 pages) |
27 July 2010 | Director's details changed for Vikki Parker on 1 November 2009 (2 pages) |
27 July 2010 | Director's details changed for Richard John Parker on 1 November 2009 (2 pages) |
27 July 2010 | Director's details changed for Richard John Parker on 1 November 2009 (2 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
7 August 2008 | Director appointed richard john parker (2 pages) |
7 August 2008 | Ad 07/06/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
7 August 2008 | Director appointed vikki parker (2 pages) |
7 August 2008 | Ad 07/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 August 2008 | Director appointed richard john parker (2 pages) |
7 August 2008 | Director appointed vikki parker (2 pages) |
10 June 2008 | Appointment Terminated Secretary ashok bhardwaj (1 page) |
10 June 2008 | Appointment Terminated Director bhardwaj corporate services LIMITED (1 page) |
10 June 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
10 June 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
6 June 2008 | Incorporation (15 pages) |
6 June 2008 | Incorporation (15 pages) |