Waltham Cross
Herts
EN8 7AP
Director Name | Mr John Carter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Eastern Esplanade Broadstairs Kent CT10 1DQ |
Registered Address | 139 High Street Waltham Cross Herts EN8 7AP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mehmet Kiral 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £306 |
Cash | £465 |
Current Liabilities | £5,048 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
22 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
3 April 2014 | Amended accounts made up to 30 April 2013 (4 pages) |
3 April 2014 | Amended accounts made up to 30 April 2013 (4 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
27 April 2012 | Appointment of Mr Mehmet Kiral as a director (2 pages) |
27 April 2012 | Statement of capital following an allotment of shares on 24 April 2012
|
27 April 2012 | Statement of capital following an allotment of shares on 24 April 2012
|
27 April 2012 | Appointment of Mr Mehmet Kiral as a director (2 pages) |
27 April 2012 | Registered office address changed from 32 Willoughby Road Hornsey London N8 0JG United Kingdom on 27 April 2012 (1 page) |
27 April 2012 | Registered office address changed from 32 Willoughby Road Hornsey London N8 0JG United Kingdom on 27 April 2012 (1 page) |
24 April 2012 | Incorporation
|
24 April 2012 | Termination of appointment of John Carter as a director (1 page) |
24 April 2012 | Incorporation
|
24 April 2012 | Incorporation
|
24 April 2012 | Termination of appointment of John Carter as a director (1 page) |