Hove
East Sussex
BN3 5FQ
Director Name | Mrs Zoe Samantha Mathewson-Sharpe |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2009(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 3 Shelley Road Hove East Sussex BN3 5FQ |
Secretary Name | Zoe Samantha Mathewson-Sharpe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Shelley Road Hove East Sussex BN3 5FQ |
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 | £3,057 |
Cash | £3,036 |
Current Liabilities | £39,813 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
4 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2019 | Application to strike the company off the register (3 pages) |
20 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
25 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
22 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
29 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
1 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
30 May 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
2 May 2014 | Secretary's details changed for Zoe Samantha Mathewson-Sharpe on 31 May 2013 (1 page) |
2 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Secretary's details changed for Zoe Samantha Mathewson-Sharpe on 31 May 2013 (1 page) |
2 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
1 May 2014 | Director's details changed for Murdo Ross Mitchell Mathewson on 31 May 2013 (2 pages) |
1 May 2014 | Director's details changed for Murdo Ross Mitchell Mathewson on 31 May 2013 (2 pages) |
1 May 2014 | Director's details changed for Zoe Samantha Mathewson-Sharpe on 31 May 2013 (2 pages) |
1 May 2014 | Director's details changed for Zoe Samantha Mathewson-Sharpe on 31 May 2013 (2 pages) |
26 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 April 2011 | Director's details changed for Zoe Samantha Mathewson-Sharpe on 6 January 2011 (2 pages) |
27 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2011 | Director's details changed for Murdo Ross Mitchell Mathewson on 6 January 2011 (2 pages) |
27 April 2011 | Secretary's details changed for Zoe Samantha Mathewson-Sharpe on 6 January 2011 (2 pages) |
27 April 2011 | Director's details changed for Murdo Ross Mitchell Mathewson on 6 January 2011 (2 pages) |
27 April 2011 | Director's details changed for Murdo Ross Mitchell Mathewson on 6 January 2011 (2 pages) |
27 April 2011 | Secretary's details changed for Zoe Samantha Mathewson-Sharpe on 6 January 2011 (2 pages) |
27 April 2011 | Director's details changed for Zoe Samantha Mathewson-Sharpe on 6 January 2011 (2 pages) |
27 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Secretary's details changed for Zoe Samantha Mathewson-Sharpe on 6 January 2011 (2 pages) |
27 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Director's details changed for Zoe Samantha Mathewson-Sharpe on 6 January 2011 (2 pages) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | Secretary's details changed for Zoe Samantha Mathewson-Sharpe on 1 February 2010 (1 page) |
18 May 2010 | Director's details changed for Murdo Ross Mitchell Mathewson on 1 February 2010 (2 pages) |
18 May 2010 | Director's details changed for Zoe Samantha Mathewson-Sharpe on 1 February 2010 (2 pages) |
18 May 2010 | Secretary's details changed for Zoe Samantha Mathewson-Sharpe on 1 February 2010 (1 page) |
18 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Secretary's details changed for Zoe Samantha Mathewson-Sharpe on 1 February 2010 (1 page) |
18 May 2010 | Director's details changed for Zoe Samantha Mathewson-Sharpe on 1 February 2010 (2 pages) |
18 May 2010 | Director's details changed for Zoe Samantha Mathewson-Sharpe on 1 February 2010 (2 pages) |
18 May 2010 | Director's details changed for Murdo Ross Mitchell Mathewson on 1 February 2010 (2 pages) |
18 May 2010 | Director's details changed for Murdo Ross Mitchell Mathewson on 1 February 2010 (2 pages) |
18 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
14 April 2009 | Incorporation (13 pages) |
14 April 2009 | Incorporation (13 pages) |