Cheshunt
Waltham Cross
Hertfordshire
EN8 9BH
Director Name | Mr John Cordell |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodcote Close Enfield Middlesex EN3 4NZ |
Director Name | Mr Carl Antony Graham |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Timberlee Whitehill Road Meopham Kent DA13 0NT |
Secretary Name | Mrs Rosemary Cordell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Woodcote Close Enfield Middlesex EN3 4NZ |
Secretary Name | SW Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2008(same day as company formation) |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Registered Address | 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Kim Martin Gibbs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £187 |
Cash | £453 |
Current Liabilities | £16,532 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 5 February 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 19 February 2022 (overdue) |
10 March 2022 | Voluntary strike-off action has been suspended (1 page) |
---|---|
1 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2022 | Application to strike the company off the register (3 pages) |
11 January 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
8 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
5 March 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
30 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
13 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
27 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
7 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
27 July 2018 | Director's details changed for Mr Kim Martin Gibbs on 16 July 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
21 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
21 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Director's details changed for Mr Kim Martin Gibbs on 19 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Mr Kim Martin Gibbs on 19 February 2016 (2 pages) |
19 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
28 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 July 2015 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH on 27 July 2015 (1 page) |
27 July 2015 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH on 27 July 2015 (1 page) |
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London London SE18 6SS to Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London London SE18 6SS to Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 6 February 2015 (1 page) |
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London London SE18 6SS to Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 6 February 2015 (1 page) |
23 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 February 2014 | Termination of appointment of John Cordell as a director (1 page) |
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Termination of appointment of John Cordell as a director (1 page) |
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
9 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders (4 pages) |
9 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders (4 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 November 2012 | Appointment of Kim Martin Gibbs as a director (4 pages) |
28 November 2012 | Appointment of Kim Martin Gibbs as a director (4 pages) |
15 November 2012 | Termination of appointment of Rosemary Cordell as a secretary (2 pages) |
15 November 2012 | Termination of appointment of Rosemary Cordell as a secretary (2 pages) |
9 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
17 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
11 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Mr John Cordell on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr John Cordell on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
7 January 2009 | Director appointed john cordell (2 pages) |
7 January 2009 | Appointment terminated secretary sw corporate services LIMITED (1 page) |
7 January 2009 | Ad 23/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 January 2009 | Appointment terminated director carl graham (1 page) |
7 January 2009 | Secretary appointed rosemary cordell (2 pages) |
7 January 2009 | Director appointed john cordell (2 pages) |
7 January 2009 | Appointment terminated director carl graham (1 page) |
7 January 2009 | Appointment terminated secretary sw corporate services LIMITED (1 page) |
7 January 2009 | Secretary appointed rosemary cordell (2 pages) |
7 January 2009 | Ad 23/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 December 2008 | Incorporation (17 pages) |
23 December 2008 | Incorporation (17 pages) |