Hadley Wood
Hertfordshire
EN4 0LJ
Secretary Name | Mr Wayne Michael Selt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2008(same day as company formation) |
Role | Menswear Retailer |
Country of Residence | England |
Correspondence Address | 35 Camlet Way Hadley Wood Hertfordshire EN4 0LJ |
Director Name | Mr Lewis Selt |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(same day as company formation) |
Role | Menswear Retailer |
Country of Residence | England |
Correspondence Address | Little Orchard The Warren Radlett Hertfordshire WD7 7DU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Brook Point 1412-1420 High Road London N20 9BH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
2 at £1 | Wayne Selt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£47,605 |
Cash | £97,972 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2015 | Final Gazette dissolved following liquidation (1 page) |
1 August 2015 | Final Gazette dissolved following liquidation (1 page) |
1 May 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
1 May 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
1 October 2012 | Appointment of a voluntary liquidator (1 page) |
1 October 2012 | Statement of affairs with form 4.19 (7 pages) |
1 October 2012 | Resolutions
|
1 October 2012 | Statement of affairs with form 4.19 (7 pages) |
1 October 2012 | Appointment of a voluntary liquidator (1 page) |
1 October 2012 | Resolutions
|
18 September 2012 | Registered office address changed from Pyramid House 956 High Road North Finchley London N12 9RX on 18 September 2012 (2 pages) |
18 September 2012 | Registered office address changed from Pyramid House 956 High Road North Finchley London N12 9RX on 18 September 2012 (2 pages) |
31 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders Statement of capital on 2012-07-31
|
31 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders Statement of capital on 2012-07-31
|
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Termination of appointment of Lewis Selt as a director (1 page) |
12 April 2011 | Termination of appointment of Lewis Selt as a director (1 page) |
5 April 2011 | Change of name notice (2 pages) |
5 April 2011 | Company name changed gifted heroes LIMITED\certificate issued on 05/04/11
|
5 April 2011 | Company name changed gifted heroes LIMITED\certificate issued on 05/04/11
|
5 April 2011 | Change of name notice (2 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
22 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
21 July 2009 | Director and secretary's change of particulars / wayne selt / 30/06/2009 (1 page) |
21 July 2009 | Director and secretary's change of particulars / wayne selt / 30/06/2009 (1 page) |
12 August 2008 | Ad 21/07/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
12 August 2008 | Ad 21/07/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
7 August 2008 | Appointment terminated director company directors LIMITED (1 page) |
7 August 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
7 August 2008 | Appointment terminated director company directors LIMITED (1 page) |
7 August 2008 | Director and secretary appointed wayne selt (3 pages) |
7 August 2008 | Director appointed lewis selt (3 pages) |
7 August 2008 | Director appointed lewis selt (3 pages) |
7 August 2008 | Ad 21/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
7 August 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
7 August 2008 | Ad 21/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
7 August 2008 | Director and secretary appointed wayne selt (3 pages) |
21 July 2008 | Incorporation (16 pages) |
21 July 2008 | Incorporation (16 pages) |