Waltham Cross
Hertfordshire
EN8 8EP
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Northcote Road Croydon Surrey CR0 2HT |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 30 Cameron Drive Waltham Cross Hertfordshire EN8 8BP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
1 at £1 | Terence Colin Goldhawk 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £40,868 |
Gross Profit | £21,685 |
Net Worth | £3,929 |
Cash | £187 |
Current Liabilities | £5,824 |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2014 | Application to strike the company off the register (3 pages) |
14 March 2014 | Application to strike the company off the register (3 pages) |
25 October 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
25 October 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
6 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
6 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
13 November 2012 | Total exemption full accounts made up to 28 February 2012 (10 pages) |
13 November 2012 | Total exemption full accounts made up to 28 February 2012 (10 pages) |
8 March 2012 | Annual return made up to 11 February 2012 (14 pages) |
8 March 2012 | Annual return made up to 11 February 2012 (14 pages) |
1 December 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
1 December 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
5 April 2011 | Annual return made up to 11 February 2011 (14 pages) |
5 April 2011 | Annual return made up to 11 February 2011 (14 pages) |
9 November 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
9 November 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
8 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (14 pages) |
8 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (14 pages) |
18 February 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
18 February 2009 | Director appointed terence colin goldhawk (2 pages) |
18 February 2009 | Appointment terminated director dunstana davies (1 page) |
18 February 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
18 February 2009 | Director appointed terence colin goldhawk (2 pages) |
18 February 2009 | Appointment terminated director dunstana davies (1 page) |
11 February 2009 | Incorporation (20 pages) |
11 February 2009 | Incorporation (20 pages) |