Cuffley
Potters Bar
EN6 4LN
Director Name | Mr Stephen Jon Harvey |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 King James Avenue Cuffley Potters Bar EN6 4LW |
Director Name | Mr Stewart Hodgson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2010(same day as company formation) |
Role | Graphic Design |
Country of Residence | United Kingdom |
Correspondence Address | 99 Greenfell Mansions Glaisher Street London SE8 3EX |
Secretary Name | Mrs Lesley Prescott |
---|---|
Status | Closed |
Appointed | 19 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 102 Highlands Heath Portsmouth Road London SW15 3TY |
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Paul Harvey 33.33% Ordinary |
---|---|
1 at £1 | Steve Harvey 33.33% Ordinary |
1 at £1 | Stewart Hodgson 33.33% Ordinary |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2014 | Application to strike the company off the register (3 pages) |
2 April 2014 | Application to strike the company off the register (3 pages) |
24 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders Statement of capital on 2013-04-24
|
24 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders Statement of capital on 2013-04-24
|
6 November 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
6 November 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
23 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
13 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
11 January 2012 | Registered office address changed from Farren House Farren Court the Street Horsham RH13 8BP England on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from Farren House Farren Court the Street Horsham RH13 8BP England on 11 January 2012 (1 page) |
27 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Director's details changed for Mr Stewart Hodgson on 1 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr Stewart Hodgson on 1 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr Stewart Hodgson on 1 April 2011 (2 pages) |
19 April 2010 | Incorporation (25 pages) |
19 April 2010 | Incorporation (25 pages) |