Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
Director Name | Mr Hitesh Patani |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2013(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 28 February 2017) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY |
Director Name | Mr John Anthony Pearson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2013(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 28 February 2017) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY |
Director Name | Mr Rajiv Shah |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2013(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 28 February 2017) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY |
Director Name | Mr Richard Charles Houghton |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY |
Director Name | Mr Richard Charles Houghton |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY |
Director Name | Mr James Andrew John Kelly |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY |
Director Name | Mr James Andrew John Kelly |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY |
Director Name | Mr Graham James Kent |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY |
Director Name | Mr Graham James Kent |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY |
Director Name | Mr Matthew Phillips |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Little Coldharbour Farm Tong Lane, Lamberhurst Tunbridge Wells Kent TN3 8AD |
Registered Address | Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
100 at £1 | Harprooff Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£48,456 |
Cash | £2,492 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
31 October 2013 | Delivered on: 6 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 19 and 21-25 carnarvon road london title numbers EGL362734 and EGL81783. Notification of addition to or amendment of charge. Outstanding |
---|
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2016 | Previous accounting period extended from 31 October 2015 to 31 January 2016 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
3 November 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
1 September 2015 | Previous accounting period shortened from 30 April 2015 to 31 October 2014 (1 page) |
7 July 2015 | Previous accounting period extended from 31 October 2014 to 30 April 2015 (1 page) |
4 November 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
29 May 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
22 May 2014 | Previous accounting period extended from 30 September 2013 to 31 October 2013 (1 page) |
6 November 2013 | Registration of charge 082211860001 (10 pages) |
28 October 2013 | Appointment of Mr Rajiv Shah as a director (2 pages) |
28 October 2013 | Appointment of Mr Mark Patrick Seebold Horn as a director (2 pages) |
28 October 2013 | Appointment of Mr John Anthony Pearson as a director (2 pages) |
28 October 2013 | Termination of appointment of James Kelly as a director (1 page) |
28 October 2013 | Termination of appointment of Richard Houghton as a director (1 page) |
28 October 2013 | Termination of appointment of Matthew Phillips as a director (1 page) |
28 October 2013 | Appointment of Mr Hitesh Patani as a director (2 pages) |
28 October 2013 | Registered office address changed from the Stables Little Coldharbour Farm Tong Lane, Lamberhurst Tunbridge Wells Kent TN3 8AD United Kingdom on 28 October 2013 (1 page) |
28 October 2013 | Termination of appointment of Graham Kent as a director (1 page) |
24 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
1 August 2013 | Appointment of Mr Richard Charles Houghton as a director (2 pages) |
1 August 2013 | Termination of appointment of Richard Houghton as a director (1 page) |
1 August 2013 | Termination of appointment of James Kelly as a director (1 page) |
1 August 2013 | Appointment of Mr James Andrew John Kelly as a director (2 pages) |
1 August 2013 | Statement of capital following an allotment of shares on 19 September 2012
|
1 August 2013 | Termination of appointment of Graham Kent as a director (1 page) |
1 August 2013 | Appointment of Mr Graham James Kent as a director (2 pages) |
5 March 2013 | Change of name notice (2 pages) |
5 March 2013 | Company name changed idcd (dunkeld) LIMITED\certificate issued on 05/03/13
|
26 February 2013 | Appointment of Mr James Andrew John Kelly as a director (2 pages) |
26 February 2013 | Appointment of Mr Graham James Kent as a director (2 pages) |
26 February 2013 | Appointment of Mr Richard Charles Houghton as a director (2 pages) |
19 September 2012 | Incorporation (48 pages) |