Bishops Stortford
Hertfordshire
CM23 5HW
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Director Name | Steven Thomas Wise |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Shephall Green Stevenage Hertfordshire SG2 9XS |
Secretary Name | Jean Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Shephall Green Stevenage Herts SG2 3AG |
Director Name | Mrs Grace Provencal-Wise |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 February 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Shangri La Farm Todds Green Stevenage Hertfordshire SG1 2JE |
Secretary Name | Mrs Grace Provencal-Wise |
---|---|
Status | Resigned |
Appointed | 30 November 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 February 2012) |
Role | Company Director |
Correspondence Address | Shangri La Farm Todds Green Stevenage Hertfordshire SG1 2JE |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
1 at £1 | Gareth Richards 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £573,552 |
Gross Profit | £256,739 |
Net Worth | £4,090 |
Cash | £1,625 |
Current Liabilities | £251,683 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2015 | Final Gazette dissolved following liquidation (1 page) |
6 February 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
6 February 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
23 September 2014 | Liquidators statement of receipts and payments to 18 July 2014 (11 pages) |
23 September 2014 | Liquidators' statement of receipts and payments to 18 July 2014 (11 pages) |
23 September 2014 | Liquidators' statement of receipts and payments to 18 July 2014 (11 pages) |
26 July 2013 | Registered office address changed from Shangri La Farm Todds Green Stevenage Hertfordshire SG1 2JE England on 26 July 2013 (2 pages) |
26 July 2013 | Registered office address changed from Shangri La Farm Todds Green Stevenage Hertfordshire SG1 2JE England on 26 July 2013 (2 pages) |
25 July 2013 | Appointment of a voluntary liquidator (1 page) |
25 July 2013 | Statement of affairs with form 4.19 (7 pages) |
25 July 2013 | Appointment of a voluntary liquidator (1 page) |
25 July 2013 | Statement of affairs with form 4.19 (7 pages) |
25 July 2013 | Resolutions
|
25 July 2013 | Resolutions
|
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
14 November 2012 | Appointment of Graham Wilkins as a director on 2 January 2012 (3 pages) |
14 November 2012 | Appointment of Graham Wilkins as a director on 2 January 2012 (3 pages) |
14 November 2012 | Appointment of Graham Wilkins as a director on 2 January 2012 (3 pages) |
5 November 2012 | Termination of appointment of Grace Provencal-Wise as a director on 20 February 2012 (2 pages) |
5 November 2012 | Termination of appointment of Grace Provencal-Wise as a director on 20 February 2012 (2 pages) |
5 November 2012 | Termination of appointment of Grace Provencal-Wise as a secretary on 20 February 2012 (2 pages) |
5 November 2012 | Termination of appointment of Grace Provencal-Wise as a secretary on 20 February 2012 (2 pages) |
5 October 2012 | Annual return made up to 13 July 2012 with a full list of shareholders Statement of capital on 2012-10-05
|
5 October 2012 | Annual return made up to 13 July 2012 with a full list of shareholders Statement of capital on 2012-10-05
|
10 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
10 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
22 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Registered office address changed from Unit 6 Exchange Road Stevenage Hertfordshire SG1 1PZ on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from Unit 6 Exchange Road Stevenage Hertfordshire SG1 1PZ on 16 March 2011 (1 page) |
11 January 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 January 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 November 2010 | Termination of appointment of Jean Richards as a secretary (1 page) |
30 November 2010 | Appointment of Mrs Grace Provencal-Wise as a secretary (1 page) |
30 November 2010 | Appointment of Mrs Grace Provencal-Wise as a secretary (1 page) |
30 November 2010 | Termination of appointment of Jean Richards as a secretary (1 page) |
14 October 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
14 October 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
1 October 2010 | Appointment of Ms Grace Provencal-Wise as a director (2 pages) |
1 October 2010 | Termination of appointment of Steven Wise as a director (1 page) |
1 October 2010 | Termination of appointment of Steven Wise as a director (1 page) |
1 October 2010 | Appointment of Ms Grace Provencal-Wise as a director (2 pages) |
6 September 2010 | Registered office address changed from C/O J a Dauncey [Aca] New Farm Colesden Bedford MK44 3DB United Kingdom on 6 September 2010 (2 pages) |
6 September 2010 | Registered office address changed from C/O J a Dauncey [Aca] New Farm Colesden Bedford MK44 3DB United Kingdom on 6 September 2010 (2 pages) |
6 September 2010 | Registered office address changed from C/O J a Dauncey [Aca] New Farm Colesden Bedford MK44 3DB United Kingdom on 6 September 2010 (2 pages) |
31 August 2010 | Appointment of Jean Richards as a secretary (3 pages) |
31 August 2010 | Appointment of Jean Richards as a secretary (3 pages) |
26 August 2010 | Appointment of Steven Thomas Wise as a director (3 pages) |
26 August 2010 | Appointment of Steven Thomas Wise as a director (3 pages) |
19 July 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
19 July 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
19 July 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
19 July 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
13 July 2010 | Incorporation (48 pages) |
13 July 2010 | Incorporation (48 pages) |