Bishops Stortford
Herts
CM23 3QE
Director Name | Mr Paul Robert Kelly |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2009(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 34 Delta Road Worcester Park Surrey KT4 7HW |
Director Name | Ms Rebecca Louise Steele |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2009(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Leverton Close London N22 7BT |
Secretary Name | Mr Simon Christopher Anderson |
---|---|
Nationality | American |
Status | Closed |
Appointed | 29 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Patricia Gardens Bishops Stortford Herts CM23 3QE |
Registered Address | 34 Delta Road Worcester Park Surrey KT4 7HW |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Cuddington |
Built Up Area | Greater London |
1 at £1 | Paul Kelly 33.33% Ordinary |
---|---|
1 at £1 | Rebecca Steele 33.33% Ordinary |
1 at £1 | Simon Anderson 33.33% Ordinary |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2013 | Application to strike the company off the register (3 pages) |
11 March 2013 | Application to strike the company off the register (3 pages) |
9 October 2012 | Director's details changed for Rebecca Louise Steele on 8 October 2012 (2 pages) |
9 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders Statement of capital on 2012-10-09
|
9 October 2012 | Director's details changed for Rebecca Louise Steele on 8 October 2012 (2 pages) |
9 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders Statement of capital on 2012-10-09
|
9 October 2012 | Director's details changed for Rebecca Louise Steele on 8 October 2012 (2 pages) |
29 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
29 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
24 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
22 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
28 October 2010 | Director's details changed for Rebecca Louise Steele on 29 September 2010 (2 pages) |
28 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Director's details changed for Rebecca Louise Steele on 29 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Simon Christopher Anderson on 29 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Simon Christopher Anderson on 29 September 2010 (2 pages) |
29 September 2009 | Incorporation (15 pages) |
29 September 2009 | Incorporation (15 pages) |