Hoddesdon
Hertfordshire
EN11 8UR
Director Name | Mr Andrew Henderson Gee |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 133a Marine Parade Brighton East Sussex BN2 1DE |
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Northumberland Road North Harrow Middlesex HA2 7RA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Miss Katherine Victoria Johnson |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 17 October 2018) |
Role | Property Administrator |
Country of Residence | England |
Correspondence Address | 28 Willow View Crane Mead Ware Hertfordshire SG12 9FJ |
Secretary Name | Katherine Victoria Johnson |
---|---|
Status | Resigned |
Appointed | 01 April 2010(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 17 October 2018) |
Role | Company Director |
Correspondence Address | 28 Willow View Crane Mead Ware Hertfordshire SG12 9FJ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2009(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 2 Tower House 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 |
Year | 2013 |
---|---|
Net Worth | £578 |
Cash | £970 |
Current Liabilities | £29,656 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
22 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
17 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
24 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
1 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
24 August 2020 | Change of details for Mr Stephen Boyd Johnson as a person with significant control on 24 August 2020 (2 pages) |
14 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
15 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
17 October 2018 | Appointment of Mr Stephen Boyd Johnson as a director on 17 October 2018 (2 pages) |
17 October 2018 | Termination of appointment of Katherine Victoria Johnson as a director on 17 October 2018 (1 page) |
17 October 2018 | Termination of appointment of Katherine Victoria Johnson as a secretary on 17 October 2018 (1 page) |
22 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
18 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
18 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
20 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
20 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Secretary's details changed for Katherine Victoria Johnson on 1 July 2013 (1 page) |
3 July 2014 | Secretary's details changed for Katherine Victoria Johnson on 1 July 2013 (1 page) |
3 July 2014 | Secretary's details changed for Katherine Victoria Johnson on 1 July 2013 (1 page) |
3 July 2014 | Director's details changed for Miss Katherine Victoria Johnson on 1 July 2013 (2 pages) |
3 July 2014 | Director's details changed for Miss Katherine Victoria Johnson on 1 July 2013 (2 pages) |
3 July 2014 | Director's details changed for Miss Katherine Victoria Johnson on 1 July 2013 (2 pages) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
13 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
13 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
29 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (4 pages) |
29 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (4 pages) |
29 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (4 pages) |
7 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (4 pages) |
7 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Secretary's details changed for Katherine Victoria Johnson on 1 January 2013 (2 pages) |
28 January 2013 | Secretary's details changed for Katherine Victoria Johnson on 1 January 2013 (2 pages) |
28 January 2013 | Secretary's details changed for Katherine Victoria Johnson on 1 January 2013 (2 pages) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Company name changed recupero LIMITED\certificate issued on 02/01/13
|
2 January 2013 | Company name changed recupero LIMITED\certificate issued on 02/01/13
|
18 June 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Director's details changed for Katherine Victoria Johnson on 18 June 2012 (2 pages) |
18 June 2012 | Director's details changed for Katherine Victoria Johnson on 18 June 2012 (2 pages) |
18 June 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Secretary's details changed for Katherine Victoria Johnson on 18 June 2012 (2 pages) |
18 June 2012 | Secretary's details changed for Katherine Victoria Johnson on 18 June 2012 (2 pages) |
29 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 July 2011 | Termination of appointment of Andrew Gee as a director (1 page) |
5 July 2011 | Termination of appointment of Andrew Gee as a director (1 page) |
4 July 2011 | Current accounting period shortened from 31 March 2011 to 30 June 2010 (1 page) |
4 July 2011 | Current accounting period shortened from 31 March 2011 to 30 June 2010 (1 page) |
27 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Registered office address changed from 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 27 January 2011 (1 page) |
27 January 2011 | Registered office address changed from 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 27 January 2011 (1 page) |
18 October 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
18 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
18 October 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
23 April 2010 | Appointment of Katherine Victoria Johnson as a director (2 pages) |
23 April 2010 | Appointment of Katherine Victoria Johnson as a director (2 pages) |
22 April 2010 | Appointment of Katherine Victoria Johnson as a secretary (1 page) |
22 April 2010 | Appointment of Katherine Victoria Johnson as a secretary (1 page) |
30 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
12 September 2009 | Company name changed gold bridge mining LIMITED\certificate issued on 15/09/09 (2 pages) |
12 September 2009 | Company name changed gold bridge mining LIMITED\certificate issued on 15/09/09 (2 pages) |
5 September 2009 | Director appointed andrew gee (2 pages) |
5 September 2009 | Director appointed andrew gee (2 pages) |
29 January 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
29 January 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
29 January 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
29 January 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
29 January 2009 | Appointment terminated director ela shah (1 page) |
29 January 2009 | Appointment terminated director ela shah (1 page) |
26 January 2009 | Incorporation (16 pages) |
26 January 2009 | Incorporation (16 pages) |