Stevenage
Hertfordshire
SG1 6AJ
Secretary Name | Mr Neil Hiller |
---|---|
Status | Closed |
Appointed | 04 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Kingshill Avenue St Albans Hertfordshire AL4 9QE |
Website | www.emeraldknightconsultants.com/ |
---|
Registered Address | Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £72,357 |
Cash | £48,289 |
Current Liabilities | £72,166 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
13 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 August 2019 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
19 December 2018 | Liquidators' statement of receipts and payments to 10 November 2018 (15 pages) |
6 December 2017 | Liquidators' statement of receipts and payments to 10 November 2017 (15 pages) |
6 December 2017 | Liquidators' statement of receipts and payments to 10 November 2017 (15 pages) |
28 February 2017 | Liquidators' statement of receipts and payments to 10 November 2016 (11 pages) |
28 February 2017 | Liquidators' statement of receipts and payments to 5 June 2016 (12 pages) |
28 February 2017 | Liquidators' statement of receipts and payments to 10 November 2016 (11 pages) |
28 February 2017 | Liquidators' statement of receipts and payments to 5 June 2016 (12 pages) |
22 November 2016 | Resignation of a liquidator (1 page) |
22 November 2016 | Resignation of a liquidator (1 page) |
19 April 2016 | Appointment of a voluntary liquidator (1 page) |
19 April 2016 | Appointment of a voluntary liquidator (1 page) |
9 March 2016 | Liquidators' statement of receipts and payments to 5 January 2016 (17 pages) |
9 March 2016 | Liquidators statement of receipts and payments to 5 January 2016 (17 pages) |
9 March 2016 | Liquidators' statement of receipts and payments to 5 January 2016 (17 pages) |
18 January 2016 | Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 18 January 2016 (1 page) |
23 June 2015 | Registered office address changed from Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ to C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY on 23 June 2015 (2 pages) |
23 June 2015 | Registered office address changed from Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ to C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY on 23 June 2015 (2 pages) |
19 June 2015 | Appointment of a voluntary liquidator (2 pages) |
19 June 2015 | Appointment of a voluntary liquidator (2 pages) |
13 June 2015 | Liquidators statement of receipts and payments to 5 June 2015 (6 pages) |
13 June 2015 | Certificate of removal of voluntary liquidator (1 page) |
13 June 2015 | Liquidators statement of receipts and payments to 5 June 2015 (6 pages) |
13 June 2015 | Liquidators' statement of receipts and payments to 5 June 2015 (6 pages) |
13 June 2015 | Liquidators' statement of receipts and payments to 5 June 2015 (6 pages) |
13 June 2015 | Certificate of removal of voluntary liquidator (1 page) |
16 January 2015 | Registered office address changed from 7 Kingshill Avenue St Albans Hertfordshire AL4 9QE to Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 16 January 2015 (2 pages) |
16 January 2015 | Registered office address changed from 7 Kingshill Avenue St Albans Hertfordshire AL4 9QE to Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 16 January 2015 (2 pages) |
15 January 2015 | Resolutions
|
15 January 2015 | Statement of affairs with form 4.19 (6 pages) |
15 January 2015 | Statement of affairs with form 4.19 (6 pages) |
15 January 2015 | Appointment of a voluntary liquidator (1 page) |
15 January 2015 | Appointment of a voluntary liquidator (1 page) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
12 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
13 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
5 August 2011 | Director's details changed for Mr Darrell Watson Dennhardt on 5 August 2011 (2 pages) |
5 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Director's details changed for Mr Darrell Watson Dennhardt on 5 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Darrell Watson Dennhardt on 5 August 2011 (2 pages) |
5 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
25 May 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
22 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Incorporation
|
4 November 2009 | Incorporation
|