Henham
Essex
CM22 6BG
Director Name | Mr Christian Burgess |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Lower Bourne Gardens Ware Hertfordshire SG12 0BQ |
Director Name | Mr Adrian Preston Wood |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Great Groves Geoffs Oak Hertfordshire EN7 6SX |
Secretary Name | Susan Ann Wood |
---|---|
Status | Resigned |
Appointed | 12 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
Registered Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Alastair Howard Head 100.00% Ordinary |
---|
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2013 | Application to strike the company off the register (3 pages) |
5 November 2013 | Application to strike the company off the register (3 pages) |
2 January 2013 | Termination of appointment of Adrian Wood as a director (1 page) |
2 January 2013 | Termination of appointment of Adrian Preston Wood as a director on 1 December 2012 (1 page) |
24 December 2012 | Termination of appointment of Susan Ann Wood as a secretary on 1 December 2012 (2 pages) |
24 December 2012 | Termination of appointment of Susan Wood as a secretary (2 pages) |
14 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders Statement of capital on 2012-11-14
|
14 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders Statement of capital on 2012-11-14
|
11 October 2012 | Termination of appointment of Christian Burgess as a director (2 pages) |
11 October 2012 | Termination of appointment of Christian Burgess as a director on 16 August 2012 (2 pages) |
7 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
7 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
15 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
7 July 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
10 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
10 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
10 December 2010 | Registered office address changed from C/O Piper Smith Watton Llp 29 Great Peter Street London SW1P 3LW England on 10 December 2010 (1 page) |
10 December 2010 | Registered office address changed from C/O Piper Smith Watton Llp 29 Great Peter Street London SW1P 3LW England on 10 December 2010 (1 page) |
12 November 2009 | Incorporation
|
12 November 2009 | Incorporation
|