Company NameHerts & Essex Residential Limited
Company StatusDissolved
Company Number06941583
CategoryPrivate Limited Company
Incorporation Date23 June 2009(14 years, 10 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Darren Paul Griffiths
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2009(3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 16 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Welsummer Way
Cheshunt
Waltham Cross
Hertfordshire
EN8 0UG
Director NameMs Paula Parish
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2009(3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 16 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Welsummer Way
Cheshunt
Waltham Cross
Hertfordshire
EN8 0UG
Secretary NameMs Paula Parish
StatusClosed
Appointed30 June 2011(2 years after company formation)
Appointment Duration1 year, 3 months (closed 16 October 2012)
RoleCompany Director
Correspondence Address2 Welsummer Way
Cheshunt
Waltham Cross
Hertfordshire
EN8 0UG
Director NameMr Robin Terence Nichols
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Gatehouse
The Street
Hallingbury
Hertfordshire
CM22 7TR
Secretary NameDebra Ann Nichols
StatusResigned
Appointed23 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address1 The Gatehouse
The Street
Great Hallingbury
Hertfordshire
CM22 7TR
Director NameMrs Deborah Ann Nichols
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2011)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House Stables
The Street, Great Hallingbury
Bishop's Stortford
Hertfordshire
CM22 7TR

Location

Registered Address2 Welsummer Way
Cheshunt
Waltham Cross
Hertfordshire
EN8 0UG
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardFlamstead End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,311
Current Liabilities£12,251

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
6 September 2011Termination of appointment of Robin Terence Nichols as a director on 30 June 2011 (1 page)
6 September 2011Termination of appointment of Debra Ann Nichols as a secretary on 30 June 2011 (1 page)
6 September 2011Termination of appointment of Debra Nichols as a secretary (1 page)
6 September 2011Registered office address changed from 35 Paul Street London EC2A 4UQ on 6 September 2011 (1 page)
6 September 2011Termination of appointment of Robin Nichols as a director (1 page)
6 September 2011Annual return made up to 23 June 2011 with a full list of shareholders
Statement of capital on 2011-09-06
  • GBP 100
(7 pages)
6 September 2011Registered office address changed from 35 Paul Street London EC2A 4UQ on 6 September 2011 (1 page)
6 September 2011Appointment of Ms Paula Parish as a secretary (2 pages)
6 September 2011Registered office address changed from 35 Paul Street London EC2A 4UQ on 6 September 2011 (1 page)
6 September 2011Termination of appointment of Deborah Ann Nichols as a director on 30 June 2011 (1 page)
6 September 2011Termination of appointment of Deborah Nichols as a director (1 page)
6 September 2011Annual return made up to 23 June 2011 with a full list of shareholders
Statement of capital on 2011-09-06
  • GBP 100
(7 pages)
6 September 2011Appointment of Ms Paula Parish as a secretary on 30 June 2011 (2 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (7 pages)
18 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (7 pages)
16 August 2010Director's details changed for Mra Deborah Ann Nichols on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Ms Paula Parish on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Mra Deborah Ann Nichols on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Mra Deborah Ann Nichols on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Mr Darren Paul Griffiths on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Mr Darren Paul Griffiths on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Ms Paula Parish on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Ms Paula Parish on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Mr Darren Paul Griffiths on 1 October 2009 (2 pages)
15 July 2009Director appointed mra debra ann nichols (1 page)
15 July 2009Director appointed mra debra ann nichols (1 page)
14 July 2009Director appointed ms paula parish (1 page)
14 July 2009Ad 14/07/09\gbp si 50@1=50\gbp ic 50/100\ (2 pages)
14 July 2009Director appointed ms paula parish (1 page)
14 July 2009Ad 14/07/09 gbp si 50@1=50 gbp ic 50/100 (2 pages)
14 July 2009Director appointed mr darren paul griffiths (1 page)
14 July 2009Director appointed mr darren paul griffiths (1 page)
23 June 2009Incorporation (17 pages)
23 June 2009Incorporation (17 pages)