Hoddesdon
Hertfordshire
EN11 0DU
Director Name | Mr Trevor Alan Smyth |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Datum House Essex Way Hoddesdon Hertfordshire EN11 0DU |
Director Name | Mr Adam Lee Borchard |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2013(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 13 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Datum House Essex Way Hoddesdon Hertfordshire EN11 0NU |
Director Name | Mr Adam Lee Borchard |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2013(1 year, 12 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Graham Avenue Broxbourne Hertfordshire EN10 7DS |
Telephone | 01992 474700 |
---|---|
Telephone region | Lea Valley |
Registered Address | Datum House Essex Way Hoddesdon Hertfordshire EN11 0DU |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Datum Shopfitting Co. (London) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,993 |
Current Liabilities | £3,187 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 April 2013 | Delivered on: 26 April 2013 Persons entitled: Datum Shopfitting Co. (London) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
13 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2021 | Application to strike the company off the register (1 page) |
10 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
13 May 2020 | Confirmation statement made on 9 May 2020 with updates (4 pages) |
24 September 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
23 May 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
15 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
14 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
15 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Director's details changed for Mr Adam Lee Borchard on 10 April 2016 (2 pages) |
11 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Director's details changed for Mr Adam Lee Borchard on 10 April 2016 (2 pages) |
25 April 2016 | Director's details changed for Mr Adam Lee Borchard on 18 April 2016 (2 pages) |
25 April 2016 | Director's details changed for Mr Adam Lee Borchard on 18 April 2016 (2 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 May 2015 | Director's details changed for Mr Adam Lee Borchard on 18 May 2015 (2 pages) |
18 May 2015 | Director's details changed for Mr Adam Lee Borchard on 18 May 2015 (2 pages) |
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Register(s) moved to registered inspection location 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR (1 page) |
13 May 2015 | Register(s) moved to registered inspection location 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR (1 page) |
12 May 2015 | Register inspection address has been changed to 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR (1 page) |
12 May 2015 | Register inspection address has been changed to 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR (1 page) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 November 2013 | Appointment of Mr Adam Lee Borchard as a director (2 pages) |
29 November 2013 | Appointment of Mr Adam Lee Borchard as a director (2 pages) |
14 October 2013 | Company name changed datum contracts hoddesdon LIMITED\certificate issued on 14/10/13
|
14 October 2013 | Company name changed datum contracts hoddesdon LIMITED\certificate issued on 14/10/13
|
21 August 2013 | Termination of appointment of Adam Borchard as a director (1 page) |
21 August 2013 | Termination of appointment of Adam Borchard as a director (1 page) |
29 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Appointment of Mr Adam Lee Borchard as a director (2 pages) |
16 May 2013 | Appointment of Mr Adam Lee Borchard as a director (2 pages) |
26 April 2013 | Registration of charge 076257980001 (25 pages) |
26 April 2013 | Registration of charge 076257980001 (25 pages) |
3 April 2013 | Company name changed hoddesdon contracts LIMITED\certificate issued on 03/04/13
|
3 April 2013 | Company name changed hoddesdon contracts LIMITED\certificate issued on 03/04/13
|
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
20 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
1 June 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages) |
1 June 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages) |
9 May 2011 | Incorporation
|
9 May 2011 | Incorporation
|
9 May 2011 | Incorporation
|