Northaw
Potters Bar
Hertfordshire
EN6 4PA
Website | highgradehomes.co.uk |
---|---|
Telephone | 01707 656481 |
Telephone region | Welwyn Garden City |
Registered Address | No 1 Cochrane House Admirals Way London E14 9UD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Raymond Ruff 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,665 |
Cash | £7,367 |
Current Liabilities | £87,248 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 December 2017 | Final Gazette dissolved following liquidation (1 page) |
12 September 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
12 September 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
23 August 2016 | Registered office address changed from No1 Cochrane House Admirals Way London E14 9UD to No 1 Cochrane House Admirals Way London E14 9UD on 23 August 2016 (2 pages) |
23 August 2016 | Registered office address changed from No1 Cochrane House Admirals Way London E14 9UD to No 1 Cochrane House Admirals Way London E14 9UD on 23 August 2016 (2 pages) |
17 August 2016 | Statement of affairs with form 4.19 (5 pages) |
17 August 2016 | Resolutions
|
17 August 2016 | Appointment of a voluntary liquidator (1 page) |
17 August 2016 | Resolutions
|
17 August 2016 | Statement of affairs with form 4.19 (5 pages) |
17 August 2016 | Appointment of a voluntary liquidator (1 page) |
25 June 2015 | Compulsory strike-off action has been suspended (1 page) |
25 June 2015 | Compulsory strike-off action has been suspended (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 February 2014 | Registered office address changed from 10 Vineyards Road Northaw Potters Bar Hertfordshire EN6 4PA United Kingdom on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from 10 Vineyards Road Northaw Potters Bar Hertfordshire EN6 4PA United Kingdom on 4 February 2014 (1 page) |
4 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Registered office address changed from 10 Vineyards Road Northaw Potters Bar Hertfordshire EN6 4PA United Kingdom on 4 February 2014 (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
29 April 2013 | Director's details changed for Raymond Ruff on 10 May 2012 (2 pages) |
29 April 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
29 April 2013 | Director's details changed for Raymond Ruff on 10 May 2012 (2 pages) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
14 May 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
14 May 2012 | Registered office address changed from 5 Brookmans Avenue Brookmans Park Hertfordshire AL9 7QH United Kingdom on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from 5 Brookmans Avenue Brookmans Park Hertfordshire AL9 7QH United Kingdom on 14 May 2012 (1 page) |
22 December 2011 | Incorporation
|
22 December 2011 | Incorporation
|
22 December 2011 | Incorporation
|