Cheshunt
Waltham Cross
Hertfordshire
EN8 0UG
Director Name | Ms Paula Parish |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2009(3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 16 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Welsummer Way Cheshunt Waltham Cross Hertfordshire EN8 0UG |
Secretary Name | Ms Paula Parish |
---|---|
Status | Closed |
Appointed | 30 June 2011(2 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 16 October 2012) |
Role | Company Director |
Correspondence Address | 2 Welsummer Way Cheshunt Waltham Cross Hertfordshire EN8 0UG |
Director Name | Mr Robin Terence Nichols |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Gatehouse The Street Hallingbury Hertfordshire CM22 7TR |
Secretary Name | Debra Ann Nichols |
---|---|
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 The Gatehouse The Street Great Hallingbury Hertfordshire CM22 7TR |
Director Name | Mrs Deborah Ann Nichols |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2011) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | The Gate House Stables The Street, Great Hallingbury Bishop's Stortford Hertfordshire CM22 7TR |
Registered Address | 2 Welsummer Way Cheshunt Waltham Cross Hertfordshire EN8 0UG |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Flamstead End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£6,311 |
Current Liabilities | £12,251 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2011 | Termination of appointment of Robin Terence Nichols as a director on 30 June 2011 (1 page) |
6 September 2011 | Termination of appointment of Debra Ann Nichols as a secretary on 30 June 2011 (1 page) |
6 September 2011 | Termination of appointment of Debra Nichols as a secretary (1 page) |
6 September 2011 | Registered office address changed from 35 Paul Street London EC2A 4UQ on 6 September 2011 (1 page) |
6 September 2011 | Termination of appointment of Robin Nichols as a director (1 page) |
6 September 2011 | Annual return made up to 23 June 2011 with a full list of shareholders Statement of capital on 2011-09-06
|
6 September 2011 | Registered office address changed from 35 Paul Street London EC2A 4UQ on 6 September 2011 (1 page) |
6 September 2011 | Appointment of Ms Paula Parish as a secretary (2 pages) |
6 September 2011 | Registered office address changed from 35 Paul Street London EC2A 4UQ on 6 September 2011 (1 page) |
6 September 2011 | Termination of appointment of Deborah Ann Nichols as a director on 30 June 2011 (1 page) |
6 September 2011 | Termination of appointment of Deborah Nichols as a director (1 page) |
6 September 2011 | Annual return made up to 23 June 2011 with a full list of shareholders Statement of capital on 2011-09-06
|
6 September 2011 | Appointment of Ms Paula Parish as a secretary on 30 June 2011 (2 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Director's details changed for Mra Deborah Ann Nichols on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Ms Paula Parish on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Mra Deborah Ann Nichols on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Mra Deborah Ann Nichols on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Mr Darren Paul Griffiths on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Mr Darren Paul Griffiths on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Ms Paula Parish on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Ms Paula Parish on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Mr Darren Paul Griffiths on 1 October 2009 (2 pages) |
15 July 2009 | Director appointed mra debra ann nichols (1 page) |
15 July 2009 | Director appointed mra debra ann nichols (1 page) |
14 July 2009 | Director appointed ms paula parish (1 page) |
14 July 2009 | Ad 14/07/09\gbp si 50@1=50\gbp ic 50/100\ (2 pages) |
14 July 2009 | Director appointed ms paula parish (1 page) |
14 July 2009 | Ad 14/07/09 gbp si 50@1=50 gbp ic 50/100 (2 pages) |
14 July 2009 | Director appointed mr darren paul griffiths (1 page) |
14 July 2009 | Director appointed mr darren paul griffiths (1 page) |
23 June 2009 | Incorporation (17 pages) |
23 June 2009 | Incorporation (17 pages) |