Hedgerley
Buckinghamshire
SL2 3YL
Director Name | Mr Justin Gareth Owen |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Pinions Road High Wycombe Buckinghamshire HP13 7AT |
Director Name | Mrs Sara Jane Owen |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Pinions Road High Wycombe Buckinghamshire HP13 7AT |
Director Name | Mr David Leonard Hyland |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2012(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 26 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Gloucester Road Dartford Kent DA1 3DJ |
Director Name | Mr Iain Higgins |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2012(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 26 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19c Nork Way Banstead Surrey SM7 1PB |
Registered Address | Printing House 66 Lower Road Harrow Middlesex HA2 0DH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
24 at £1 | Daryl Robert Hudson 24.00% Ordinary |
---|---|
23 at £1 | David Leonard Hyland 23.00% Ordinary |
23 at £1 | Iain Higgins 23.00% Ordinary |
10 at £1 | Clare Elizabeth Hudson 10.00% Ordinary |
10 at £1 | Justin Owen 10.00% Ordinary |
10 at £1 | Sara-jane Owen 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,391 |
Cash | £134 |
Current Liabilities | £74,447 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 October 2015 | Compulsory strike-off action has been suspended (1 page) |
8 October 2015 | Compulsory strike-off action has been suspended (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2014 | Compulsory strike-off action has been suspended (1 page) |
14 November 2014 | Compulsory strike-off action has been suspended (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
10 July 2013 | Appointment of Iain Higgins as a director (3 pages) |
10 July 2013 | Appointment of David Leonard Hyland as a director (3 pages) |
10 July 2013 | Appointment of David Leonard Hyland as a director (3 pages) |
10 July 2013 | Appointment of Iain Higgins as a director (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
1 March 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
25 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (15 pages) |
25 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (15 pages) |
2 February 2010 | Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
2 February 2010 | Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
18 December 2009 | Incorporation
|
18 December 2009 | Incorporation
|
18 December 2009 | Incorporation
|