Hunton Bridge
Kings Langley
Hertfordshire
WD4 8RH
Secretary Name | Elaine Susan Kirk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2009(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (closed 20 December 2016) |
Role | Company Director |
Correspondence Address | Grey Cables Glebe Road Ramsden Bellhouse Billericay Essex CN11 1RJ |
Director Name | Mr David Charles Calvin |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Old Mill Road Hunton Bridge Kings Langley Hertfordshire WD4 8RH |
Director Name | Dean Karl Crook |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24a Hollybush Lane Harpenden Hertfordshire AL5 4AT |
Secretary Name | Dean Karl Crook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24a Hollybush Lane Harpenden Hertfordshire AL5 4AT |
Telephone | 01923 248367 |
---|---|
Telephone region | Watford |
Registered Address | 34 Greenhill Crescent Watford Business Park Watford Herts WD18 8JU |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Holywell |
Built Up Area | Greater London |
8.5k at £1 | David Charles Calvin 85.00% Ordinary B |
---|---|
500 at £1 | Ann Jael Pay 5.00% Ordinary |
1000 at £1 | Peter Calvin 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £78 |
Cash | £2,369 |
Current Liabilities | £15,627 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2016 | Application to strike the company off the register (3 pages) |
23 September 2016 | Application to strike the company off the register (3 pages) |
31 August 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
31 August 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
21 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
5 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
4 November 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
5 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
5 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
13 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
11 June 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
21 October 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
22 July 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
14 March 2011 | Previous accounting period extended from 31 August 2010 to 30 November 2010 (1 page) |
14 March 2011 | Previous accounting period extended from 31 August 2010 to 30 November 2010 (1 page) |
19 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
18 September 2009 | Return made up to 04/08/09; full list of members (3 pages) |
18 September 2009 | Secretary appointed elaine susan kirk (1 page) |
18 September 2009 | Director appointed ann jael pay (1 page) |
18 September 2009 | Return made up to 04/08/09; full list of members (3 pages) |
18 September 2009 | Appointment terminated director david calvin (1 page) |
18 September 2009 | Secretary appointed elaine susan kirk (1 page) |
18 September 2009 | Director appointed ann jael pay (1 page) |
18 September 2009 | Appointment terminated director david calvin (1 page) |
25 March 2009 | Particulars of contract relating to shares (2 pages) |
25 March 2009 | Particulars of contract relating to shares (2 pages) |
25 March 2009 | Ad 23/02/09\gbp si 100@1=100\gbp ic 9900/10000\ (2 pages) |
25 March 2009 | Particulars of contract relating to shares (2 pages) |
25 March 2009 | Ad 23/02/09\gbp si 9800@1=9800\gbp ic 100/9900\ (2 pages) |
25 March 2009 | Ad 23/02/09\gbp si 100@1=100\gbp ic 9900/10000\ (2 pages) |
25 March 2009 | Ad 23/02/09\gbp si 9800@1=9800\gbp ic 100/9900\ (2 pages) |
25 March 2009 | Particulars of contract relating to shares (2 pages) |
19 February 2009 | Company name changed prism D.C. (holdings) LIMITED\certificate issued on 19/02/09 (2 pages) |
19 February 2009 | Company name changed prism D.C. (holdings) LIMITED\certificate issued on 19/02/09 (2 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from hillier hopkins LLP 64 clarendon road watford hertfordshire WD17 1DA (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from hillier hopkins LLP 64 clarendon road watford hertfordshire WD17 1DA (1 page) |
30 January 2009 | Appointment terminated secretary dean crook (1 page) |
30 January 2009 | Appointment terminated secretary dean crook (1 page) |
30 January 2009 | Appointment terminated director dean crook (1 page) |
30 January 2009 | Appointment terminated director dean crook (1 page) |
4 August 2008 | Incorporation (19 pages) |
4 August 2008 | Incorporation (19 pages) |