Cheshunt
Herts
EN8 9ND
Secretary Name | ZG Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2009(same day as company formation) |
Correspondence Address | 48 North Road Hythe Kent CT21 5DU |
Registered Address | 114 Churchgate Cheshunt Herts EN8 9ND |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Rosedale and Bury Green |
Built Up Area | Greater London |
1.000k at £0.000001 | Tubs Holdings LTD Employee Benefit Trust 71.43% Ordinary |
---|---|
400k at £0.000001 | Dean Atkins 28.57% Ordinary |
1 at £0.000001 | Stephen John Jacob 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,373,000 |
Cash | £32 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2014 | Application to strike the company off the register (3 pages) |
29 September 2014 | Application to strike the company off the register (3 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
7 December 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
7 December 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
6 December 2011 | Termination of appointment of Zg Corporate Services Limited as a secretary on 10 May 2011 (1 page) |
6 December 2011 | Termination of appointment of Zg Corporate Services Limited as a secretary on 10 May 2011 (1 page) |
27 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
9 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2011 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
7 February 2011 | Secretary's details changed for Zg Corporate Services Limited on 28 September 2010 (1 page) |
7 February 2011 | Secretary's details changed for Zg Corporate Services Limited on 28 September 2010 (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2009 | Incorporation (12 pages) |
28 September 2009 | Incorporation (12 pages) |