Much Hadham
Hertfordshire
SG10 6EY
Director Name | Mr John James Coughlan |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(same day as company formation) |
Role | Scaffolder |
Country of Residence | England |
Correspondence Address | Hadham Mill Widford Road Much Hadham Hertfordshire SG10 6EY |
Secretary Name | Carly Coughlan |
---|---|
Status | Resigned |
Appointed | 16 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Northview Cottages Ware Road Widford Hertfordshire SG12 8RF |
Director Name | Miss Carly Coughlan |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 December 2015) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Sheffield House Rye Road Hoddesdon Hertfordshire EN11 0JR |
Director Name | John James Coughcan |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2015(2 years, 12 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 December 2015) |
Role | Scaffolding |
Country of Residence | United Kingdom |
Correspondence Address | Sheffield House Rye Road Hoddesdon Hertfordshire EN11 0JR |
Registered Address | Scaffold Yard Essex Way Hoddesdon Herts EN11 0DU |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
1 at £1 | Carly Coughlan 50.00% Ordinary |
---|---|
1 at £1 | John James Coughlan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,315 |
Current Liabilities | £82,549 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
23 November 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2019 | Compulsory strike-off action has been suspended (1 page) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2018 | Confirmation statement made on 16 August 2018 with updates (4 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2017 | Micro company accounts made up to 31 August 2016 (1 page) |
30 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
30 August 2017 | Micro company accounts made up to 31 August 2016 (1 page) |
21 August 2017 | Registered office address changed from Sheffield House Rye Road Hoddesdon Hertfordshire EN11 0JR to Scaffold Yard Essex Way Hoddesdon Herts EN11 0DU on 21 August 2017 (2 pages) |
21 August 2017 | Registered office address changed from Sheffield House Rye Road Hoddesdon Hertfordshire EN11 0JR to Scaffold Yard Essex Way Hoddesdon Herts EN11 0DU on 21 August 2017 (2 pages) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2017 | Confirmation statement made on 16 August 2016 with updates (8 pages) |
7 January 2017 | Administrative restoration application (3 pages) |
7 January 2017 | Administrative restoration application (3 pages) |
7 January 2017 | Confirmation statement made on 16 August 2016 with updates (8 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 August 2015 (2 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 August 2015 (2 pages) |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | Termination of appointment of Carly Coughlan as a director on 3 December 2015 (1 page) |
8 December 2015 | Termination of appointment of John James Coughcan as a director on 3 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Carly Coughlan as a secretary on 3 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Carly Coughlan as a secretary on 3 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Carly Coughlan as a director on 3 December 2015 (1 page) |
8 December 2015 | Termination of appointment of John James Coughcan as a director on 3 December 2015 (1 page) |
26 August 2015 | Appointment of John James Coughcan as a director on 11 August 2015 (2 pages) |
26 August 2015 | Appointment of John James Coughcan as a director on 11 August 2015 (2 pages) |
20 August 2015 | Appointment of Mr John James Coughlan as a director on 20 August 2015 (2 pages) |
20 August 2015 | Appointment of Mr John James Coughlan as a director on 20 August 2015 (2 pages) |
18 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
8 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | 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 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
19 December 2013 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 19 December 2013 (2 pages) |
19 December 2013 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 19 December 2013 (2 pages) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2012 | Appointment of Miss Carly Coughlan as a director (2 pages) |
20 September 2012 | Appointment of Miss Carly Coughlan as a director (2 pages) |
10 September 2012 | Termination of appointment of John Coughlan as a director (2 pages) |
10 September 2012 | Termination of appointment of John Coughlan as a director (2 pages) |
16 August 2012 | Incorporation (37 pages) |
16 August 2012 | Incorporation (37 pages) |