Hoddesdon
Hertfordshire
EN11 8NH
Secretary Name | Elaine Beverley Haynes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2009(1 week after company formation) |
Appointment Duration | 6 years, 6 months (closed 19 April 2016) |
Role | Company Director |
Correspondence Address | 22 Rosehill Close Hoddesdon Hertfordshire EN11 8NH |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2009(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon North |
Built Up Area | Greater London |
100 at £1 | Neil Haynes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,627 |
Cash | £10,795 |
Current Liabilities | £1,425 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2016 | Application to strike the company off the register (3 pages) |
21 January 2016 | Application to strike the company off the register (3 pages) |
13 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
11 August 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
27 February 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
8 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
28 March 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
28 March 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
21 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
5 April 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
5 April 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
30 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
15 March 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
11 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Registered office address changed from 22 Rosehill Close Hoddesdon EN11 8NH Uk on 25 January 2011 (2 pages) |
25 January 2011 | Registered office address changed from 22 Rosehill Close Hoddesdon EN11 8NH Uk on 25 January 2011 (2 pages) |
3 November 2010 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
3 November 2010 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
22 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
23 November 2009 | Appointment of Elaine Beverley Haynes as a secretary (3 pages) |
23 November 2009 | Appointment of Neil Peter Haynes as a director (3 pages) |
23 November 2009 | Appointment of Elaine Beverley Haynes as a secretary (3 pages) |
23 November 2009 | Statement of capital following an allotment of shares on 2 October 2009
|
23 November 2009 | Statement of capital following an allotment of shares on 2 October 2009
|
23 November 2009 | Appointment of Neil Peter Haynes as a director (3 pages) |
23 November 2009 | Statement of capital following an allotment of shares on 2 October 2009
|
1 October 2009 | Resolutions
|
1 October 2009 | Resolutions
|
30 September 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
30 September 2009 | Appointment terminated director clifford wing (1 page) |
30 September 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
30 September 2009 | Appointment terminated director clifford wing (1 page) |
25 September 2009 | Incorporation (22 pages) |
25 September 2009 | Incorporation (22 pages) |