Hemel Hempstead
Hertfordshire
HP1 3PD
Director Name | Mr John Carter |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 154 City Road London EC1V 2NP |
Registered Address | Third Floor 120 Moorgate London EC2M 6UR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
1 at £1 | Mark Nicholson-smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £569 |
Cash | £8,352 |
Current Liabilities | £16,724 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2016 | Application to strike the company off the register (3 pages) |
22 February 2016 | Application to strike the company off the register (3 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
17 March 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
2 September 2014 | Registered office address changed from C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR England to C/O C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR England to C/O C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR England to C/O C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
1 September 2014 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 1 September 2014 (1 page) |
22 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
10 April 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2013 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
15 August 2011 | Amended accounts made up to 31 January 2010 (3 pages) |
15 August 2011 | Amended accounts made up to 31 January 2010 (3 pages) |
27 April 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Mark Nicholson Smith on 12 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Mark Nicholson Smith on 12 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
6 February 2009 | Director appointed mark nicholson smith (2 pages) |
6 February 2009 | Director appointed mark nicholson smith (2 pages) |
15 January 2009 | Appointment terminated director john carter (1 page) |
15 January 2009 | Appointment terminated director john carter (1 page) |
12 January 2009 | Incorporation (7 pages) |
12 January 2009 | Incorporation (7 pages) |