Hoddesdon
Hertfordshire
EN11 8UR
Director Name | Mr Martin David Weddell |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 372 York Road Stevenage Hertfordshire SG1 4EL |
Secretary Name | Mr Martin David Weddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 372 York Road Stevenage Hertfordshire SG1 4EL |
Director Name | Katherine Victoria Johnson |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 July 2011) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 18 High Street Flat 3 Star Cross Chambers Ware Hertfordshire SG12 9BX |
Secretary Name | Katherine Victoria Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 July 2011) |
Role | Company Director |
Correspondence Address | 18 High Street Flat 3 Star Cross Chambers Ware Hertfordshire SG12 9BX |
Director Name | Mr William George James Johnson |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 15 February 2022) |
Role | Health & Safety Executive |
Country of Residence | England |
Correspondence Address | 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
Secretary Name | Mr William George James Johnson |
---|---|
Status | Resigned |
Appointed | 05 July 2011(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 15 February 2022) |
Role | Company Director |
Correspondence Address | Little Croft Colliers End Ware Hertfordshire SG11 1EH |
Registered Address | 2 Tower House Tower Centre 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 | £48 |
Cash | £371 |
Current Liabilities | £21,254 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 2 weeks from now) |
12 December 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
---|---|
11 November 2023 | Compulsory strike-off action has been suspended (1 page) |
31 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
12 September 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) |
15 February 2022 | Appointment of Mr Stephen Boyd Johnson as a director on 15 February 2022 (2 pages) |
15 February 2022 | Termination of appointment of William George James Johnson as a director on 15 February 2022 (1 page) |
15 February 2022 | Termination of appointment of William George James Johnson as a secretary on 15 February 2022 (1 page) |
20 September 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 | Director's details changed for Mr William George James Johnson on 24 August 2020 (2 pages) |
20 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) |
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 (4 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 June 2015 (4 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 | 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) |
31 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 21 May 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) |
16 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | Appointment of Mr William George James Johnson as a secretary (2 pages) |
5 July 2011 | Termination of appointment of Katherine Johnson as a secretary (1 page) |
5 July 2011 | Appointment of Mr William George James Johnson as a director (2 pages) |
5 July 2011 | Termination of appointment of Katherine Johnson as a secretary (1 page) |
5 July 2011 | Termination of appointment of Katherine Johnson as a director (1 page) |
5 July 2011 | Appointment of Mr William George James Johnson as a secretary (2 pages) |
5 July 2011 | Previous accounting period extended from 31 May 2011 to 30 June 2011 (1 page) |
5 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Termination of appointment of Katherine Johnson as a secretary (1 page) |
5 July 2011 | Termination of appointment of Katherine Johnson as a secretary (1 page) |
5 July 2011 | Appointment of Mr William George James Johnson as a director (2 pages) |
5 July 2011 | Termination of appointment of Katherine Johnson as a director (1 page) |
5 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Previous accounting period extended from 31 May 2011 to 30 June 2011 (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2010 | Registered office address changed from 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 30 June 2010 (2 pages) |
30 June 2010 | Registered office address changed from 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 30 June 2010 (2 pages) |
21 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Registered office address changed from 2 Warners Avenue Hoddesdon Hertfordshire EN11 8LR on 16 April 2010 (1 page) |
16 April 2010 | Registered office address changed from 2 Warners Avenue Hoddesdon Hertfordshire EN11 8LR on 16 April 2010 (1 page) |
8 February 2010 | Termination of appointment of Martin Weddell as a secretary (2 pages) |
8 February 2010 | Registered office address changed from 372 York Road Stevenage Hertfordshire SG1 4EL on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from 372 York Road Stevenage Hertfordshire SG1 4EL on 8 February 2010 (2 pages) |
8 February 2010 | Appointment of Katherine Victoria Johnson as a director (3 pages) |
8 February 2010 | Appointment of Katherine Victoria Johnson as a director (3 pages) |
8 February 2010 | Termination of appointment of Martin Weddell as a director (2 pages) |
8 February 2010 | Appointment of Katherine Victoria Johnson as a secretary (3 pages) |
8 February 2010 | Termination of appointment of Martin Weddell as a director (2 pages) |
8 February 2010 | Appointment of Katherine Victoria Johnson as a secretary (3 pages) |
8 February 2010 | Registered office address changed from 372 York Road Stevenage Hertfordshire SG1 4EL on 8 February 2010 (2 pages) |
8 February 2010 | Termination of appointment of Martin Weddell as a secretary (2 pages) |
21 May 2009 | Incorporation (19 pages) |
21 May 2009 | Incorporation (19 pages) |