Little Gaddesden
Hertfordshire
HP4 1PL
Director Name | E. D. S. Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 August 2012(same day as company formation) |
Correspondence Address | Heathrow Business Centre 65 High Street Egham TW20 9EY |
Director Name | Mr Nicholas Stuart Brace |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Billington Manor Leighton Road Leighton Buzzard LU7 9BJ |
Director Name | Mr Paul Geoffrey Shepperd |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | April Cottage Leighton Road Dunstable LU6 2HA |
Registered Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,425 |
Cash | £12,611 |
Current Liabilities | £601,438 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 August 2013 | Delivered on: 13 August 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Sovereign house, hockliffe street, leighton buzzard, bedfordshire. Notification of addition to or amendment of charge. Outstanding |
---|---|
9 July 2013 | Delivered on: 11 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
5 June 2013 | Delivered on: 12 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2017 | Application to strike the company off the register (3 pages) |
1 February 2017 | Application to strike the company off the register (3 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
7 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
21 March 2016 | Registered office address changed from 59 Union Street Dunstable LU6 1EX to Centrum House 36 Station Road Egham Surrey TW20 9LF on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from 59 Union Street Dunstable LU6 1EX to Centrum House 36 Station Road Egham Surrey TW20 9LF on 21 March 2016 (1 page) |
18 March 2016 | Appointment of Mr Eric Christopher Edwards as a director on 26 January 2016 (2 pages) |
18 March 2016 | Appointment of Mr Eric Christopher Edwards as a director on 26 January 2016 (2 pages) |
12 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
12 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
28 January 2016 | Termination of appointment of Nicholas Stuart Brace as a director on 26 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Nicholas Stuart Brace as a director on 26 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Paul Geoffrey Shepperd as a director on 26 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Paul Geoffrey Shepperd as a director on 26 January 2016 (1 page) |
14 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
14 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
3 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders (5 pages) |
3 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 August 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (3 pages) |
27 August 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (3 pages) |
13 August 2013 | Registration of charge 081797600003 (12 pages) |
13 August 2013 | Registration of charge 081797600003 (12 pages) |
11 July 2013 | Registration of charge 081797600002 (6 pages) |
11 July 2013 | Registration of charge 081797600002 (6 pages) |
12 June 2013 | Registration of charge 081797600001 (17 pages) |
12 June 2013 | Registration of charge 081797600001 (17 pages) |
25 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
14 August 2012 | Incorporation (51 pages) |
14 August 2012 | Incorporation (51 pages) |