Company Name50 Nh Limited
Company StatusDissolved
Company Number07030743
CategoryPrivate Limited Company
Incorporation Date25 September 2009(14 years, 6 months ago)
Dissolution Date19 April 2016 (7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameNeil Peter Haynes
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2009(1 week after company formation)
Appointment Duration6 years, 6 months (closed 19 April 2016)
RoleEstate Agent
Country of ResidenceBritish
Correspondence Address22 Rosehill Close
Hoddesdon
Hertfordshire
EN11 8NH
Secretary NameElaine Beverley Haynes
NationalityBritish
StatusClosed
Appointed02 October 2009(1 week after company formation)
Appointment Duration6 years, 6 months (closed 19 April 2016)
RoleCompany Director
Correspondence Address22 Rosehill Close
Hoddesdon
Hertfordshire
EN11 8NH
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed25 September 2009(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressAmwell House
19 Amwell Street
Hoddesdon
Hertfordshire
EN11 8TS
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon North
Built Up AreaGreater London

Shareholders

100 at £1Neil Haynes
100.00%
Ordinary

Financials

Year2014
Net Worth£9,627
Cash£10,795
Current Liabilities£1,425

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
21 January 2016Application to strike the company off the register (3 pages)
21 January 2016Application to strike the company off the register (3 pages)
13 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
11 August 2015Registered office address changed from Building 4 st Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 11 August 2015 (2 pages)
11 August 2015Registered office address changed from Building 4 st Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 11 August 2015 (2 pages)
27 February 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
27 February 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
8 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
8 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
28 March 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
28 March 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
21 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
5 April 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
5 April 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
30 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
15 March 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
15 March 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
11 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
25 January 2011Registered office address changed from 22 Rosehill Close Hoddesdon EN11 8NH Uk on 25 January 2011 (2 pages)
25 January 2011Registered office address changed from 22 Rosehill Close Hoddesdon EN11 8NH Uk on 25 January 2011 (2 pages)
3 November 2010Accounts for a dormant company made up to 30 September 2010 (3 pages)
3 November 2010Accounts for a dormant company made up to 30 September 2010 (3 pages)
22 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
23 November 2009Appointment of Elaine Beverley Haynes as a secretary (3 pages)
23 November 2009Appointment of Neil Peter Haynes as a director (3 pages)
23 November 2009Appointment of Elaine Beverley Haynes as a secretary (3 pages)
23 November 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 100
(4 pages)
23 November 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 100
(4 pages)
23 November 2009Appointment of Neil Peter Haynes as a director (3 pages)
23 November 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 100
(4 pages)
1 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 September 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
30 September 2009Appointment terminated director clifford wing (1 page)
30 September 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
30 September 2009Appointment terminated director clifford wing (1 page)
25 September 2009Incorporation (22 pages)
25 September 2009Incorporation (22 pages)