Bishops Stortford
Hertfordshire
CM23 2BG
Secretary Name | Lorraine Wickham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2009(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 18 March 2014) |
Role | Company Director |
Correspondence Address | 4 Cannons Close Bishop's Stortford Hertfordshire CM23 2BG |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Registered Address | 15 Duncan Terrace London N1 8BZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Martin Ellis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,543 |
Cash | £3,027 |
Current Liabilities | £112,515 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2013 | Application to strike the company off the register (4 pages) |
21 November 2013 | Application to strike the company off the register (4 pages) |
30 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2013-05-30
|
30 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2013-05-30
|
28 May 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
7 May 2013 | Registered office address changed from 15 Duncan Terrace London N1 8BZ on 7 May 2013 (2 pages) |
7 May 2013 | Registered office address changed from 15 Duncan Terrace London N1 8BZ on 7 May 2013 (2 pages) |
7 May 2013 | Registered office address changed from 15 Duncan Terrace London N1 8BZ on 7 May 2013 (2 pages) |
19 April 2013 | Registered office address changed from Unit 1 Hannah House Willow Place Hastingwood Harlow Essex CM17 9JH on 19 April 2013 (2 pages) |
19 April 2013 | Registered office address changed from Unit 1 Hannah House Willow Place Hastingwood Harlow Essex CM17 9JH on 19 April 2013 (2 pages) |
10 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
8 August 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
29 September 2010 | Registered office address changed from 15 Duncan Terrace London N1 8BZ on 29 September 2010 (2 pages) |
29 September 2010 | Registered office address changed from 15 Duncan Terrace London N1 8BZ on 29 September 2010 (2 pages) |
13 September 2010 | Statement of capital following an allotment of shares on 15 August 2010
|
13 September 2010 | Registered office address changed from Unit 4 South Place Templefields Harlow Essex CM20 2AN on 13 September 2010 (2 pages) |
13 September 2010 | Registered office address changed from Unit 4 South Place Templefields Harlow Essex CM20 2AN on 13 September 2010 (2 pages) |
13 September 2010 | Statement of capital following an allotment of shares on 15 August 2010
|
4 June 2010 | Director's details changed for Martin Ellis on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Martin Ellis on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Martin Ellis on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
23 June 2009 | Secretary appointed lorraine wickham (2 pages) |
23 June 2009 | Secretary appointed lorraine wickham (2 pages) |
23 June 2009 | Director appointed martin ellis (2 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
23 June 2009 | Director appointed martin ellis (2 pages) |
9 June 2009 | Appointment terminated director barbara kahan (1 page) |
9 June 2009 | Appointment Terminated Director barbara kahan (1 page) |
26 May 2009 | Incorporation (12 pages) |
26 May 2009 | Incorporation (12 pages) |