Nr Little Hadham
Hertfordshire
SG11 2AL
Director Name | Edward Axon |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coolmoyne 93 Bromham Road Bedford Bedfordshire MK40 4BS |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Registered Address | Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Edward Axon 50.00% Ordinary |
---|---|
1 at £1 | Gary Duncan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,958 |
Cash | £70,738 |
Current Liabilities | £60,341 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2013 | Compulsory strike-off action has been suspended (1 page) |
20 December 2013 | Compulsory strike-off action has been suspended (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2013 | Compulsory strike-off action has been suspended (1 page) |
4 April 2013 | Compulsory strike-off action has been suspended (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2012 | Termination of appointment of Edward Axon as a director (1 page) |
26 September 2012 | Termination of appointment of Edward Axon as a director (1 page) |
23 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders Statement of capital on 2012-02-23
|
23 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders Statement of capital on 2012-02-23
|
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
17 May 2010 | Appointment of Edward Axon as a director (3 pages) |
17 May 2010 | Appointment of Edward Axon as a director (3 pages) |
21 April 2010 | Appointment of Gary Keith Duncan as a director (3 pages) |
21 April 2010 | Appointment of Gary Keith Duncan as a director (3 pages) |
14 April 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
14 April 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
6 April 2010 | Statement of capital following an allotment of shares on 19 February 2010
|
6 April 2010 | Statement of capital following an allotment of shares on 19 February 2010
|
24 February 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
24 February 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 February 2010 | Incorporation
|
19 February 2010 | Incorporation
|
19 February 2010 | Incorporation
|