Company NameHerbert Construction & Maintenance Ltd.
Company StatusDissolved
Company Number07385199
CategoryPrivate Limited Company
Incorporation Date23 September 2010(13 years, 6 months ago)
Dissolution Date25 July 2017 (6 years, 8 months ago)
Previous NameThe Weekend Ski Company Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Paul Anthony Herbert
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Ventnor Drive
London
N20 8BS
Secretary NameMr Paul Anthony Herbert
StatusResigned
Appointed23 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address72 Ventnor Drive
London
N20 8BS
Secretary NameMs Christine Tarrant
StatusResigned
Appointed01 January 2014(3 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 January 2016)
RoleCompany Director
Correspondence Address132 Huddleston Road
London
N7 0EG

Location

Registered Address89 Quinta Drive
Barnet
Hertfordshire
EN5 3DA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London

Shareholders

1 at £1Paul Anthony Herbert
100.00%
Ordinary

Financials

Year2014
Net Worth-£52,260
Cash£860
Current Liabilities£54,241

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
18 February 2016Termination of appointment of Christine Tarrant as a secretary on 1 January 2016 (1 page)
18 February 2016Registered office address changed from 132 Huddleston Road London N7 0EG to 89 Quinta Drive Barnet Hertfordshire EN5 3DA on 18 February 2016 (1 page)
18 February 2016Registered office address changed from 132 Huddleston Road London N7 0EG to 89 Quinta Drive Barnet Hertfordshire EN5 3DA on 18 February 2016 (1 page)
18 February 2016Termination of appointment of Christine Tarrant as a secretary on 1 January 2016 (1 page)
30 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(4 pages)
30 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(4 pages)
6 April 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
6 April 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
29 December 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
29 December 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
13 November 2014Termination of appointment of Paul Anthony Herbert as a secretary on 1 January 2014 (1 page)
13 November 2014Termination of appointment of Paul Anthony Herbert as a secretary on 1 January 2014 (1 page)
13 November 2014Termination of appointment of Paul Anthony Herbert as a secretary on 1 January 2014 (1 page)
13 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
(4 pages)
13 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
(4 pages)
10 April 2014Appointment of Ms Christine Tarrant as a secretary (2 pages)
10 April 2014Appointment of Ms Christine Tarrant as a secretary (2 pages)
31 January 2014Registered office address changed from 72 Ventnor Drive London N20 8BS England on 31 January 2014 (1 page)
31 January 2014Registered office address changed from 72 Ventnor Drive London N20 8BS England on 31 January 2014 (1 page)
5 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 1
(4 pages)
5 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 1
(4 pages)
4 October 2013Registered office address changed from Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF United Kingdom on 4 October 2013 (1 page)
4 October 2013Registered office address changed from Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF United Kingdom on 4 October 2013 (1 page)
4 October 2013Registered office address changed from Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF United Kingdom on 4 October 2013 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
19 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 June 2012Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 June 2012Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 June 2012Current accounting period shortened from 31 December 2011 to 31 December 2010 (1 page)
14 June 2012Current accounting period shortened from 31 December 2011 to 31 December 2010 (1 page)
10 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
9 October 2011Registered office address changed from 72 Ventnor Drive London N20 8BS United Kingdom on 9 October 2011 (1 page)
9 October 2011Registered office address changed from 72 Ventnor Drive London N20 8BS United Kingdom on 9 October 2011 (1 page)
9 October 2011Registered office address changed from 72 Ventnor Drive London N20 8BS United Kingdom on 9 October 2011 (1 page)
5 August 2011Company name changed the weekend ski company LIMITED\certificate issued on 05/08/11
  • RES15 ‐ Change company name resolution on 2011-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
5 August 2011Company name changed the weekend ski company LIMITED\certificate issued on 05/08/11
  • RES15 ‐ Change company name resolution on 2011-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
4 August 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
4 August 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
27 June 2011Registered office address changed from the Innovation Centre College Lane Hatfield Herts AL10 9AB England on 27 June 2011 (1 page)
27 June 2011Registered office address changed from the Innovation Centre College Lane Hatfield Herts AL10 9AB England on 27 June 2011 (1 page)
23 September 2010Incorporation (23 pages)
23 September 2010Incorporation (23 pages)