Cheshunt
Waltham Cross
Hertfordshire
EN7 6LG
Director Name | Mrs Lydia Hall |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2012(1 day after company formation) |
Appointment Duration | 4 years, 2 months (closed 18 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Fairley Way Cheshunt Waltham Cross Hertfordshire EN7 6LG |
Director Name | Ms Anna Magdalena Grupa |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 14 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171-173 Gray's Inn Road London WC1X 8UE |
Secretary Name | Mr David John Vallance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Mutton Lane Potters Bar Herts EN6 2NX |
Registered Address | 10-14 Accommodation Road Golders Green London NW11 8ED |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
51 at £1 | Mr Christopher John Hall 51.00% Ordinary |
---|---|
49 at £1 | Lydia Hall 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £413 |
Cash | £224 |
Current Liabilities | £8,535 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2016 | Application to strike the company off the register (3 pages) |
21 July 2016 | Application to strike the company off the register (3 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 December 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
18 December 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
27 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Director's details changed for Ms Lydia Hall on 15 August 2012 (2 pages) |
29 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Director's details changed for Ms Lydia Hall on 15 August 2012 (2 pages) |
8 August 2014 | Registered office address changed from 171-173 Gray's Inn Road London Greater London WC1X 8UE United Kingdom to 10-14 Accommodation Road Golders Green London NW11 8ED on 8 August 2014 (2 pages) |
8 August 2014 | Registered office address changed from 171-173 Gray's Inn Road London Greater London WC1X 8UE United Kingdom to 10-14 Accommodation Road Golders Green London NW11 8ED on 8 August 2014 (2 pages) |
8 August 2014 | Registered office address changed from 171-173 Gray's Inn Road London Greater London WC1X 8UE United Kingdom to 10-14 Accommodation Road Golders Green London NW11 8ED on 8 August 2014 (2 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
12 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
1 October 2012 | Appointment of Ms Lydia Hall as a director (2 pages) |
1 October 2012 | Appointment of Mr Christopher John Hall as a director (2 pages) |
1 October 2012 | Termination of appointment of Anna Grupa as a director (1 page) |
1 October 2012 | Termination of appointment of Anna Grupa as a director (1 page) |
1 October 2012 | Termination of appointment of David Vallance as a secretary (1 page) |
1 October 2012 | Statement of capital following an allotment of shares on 15 August 2012
|
1 October 2012 | Termination of appointment of David Vallance as a secretary (1 page) |
1 October 2012 | Statement of capital following an allotment of shares on 15 August 2012
|
1 October 2012 | Appointment of Mr Christopher John Hall as a director (2 pages) |
1 October 2012 | Appointment of Ms Lydia Hall as a director (2 pages) |
14 August 2012 | Incorporation (44 pages) |
14 August 2012 | Incorporation (44 pages) |