Hitchin
Hertfordshire
SG4 0TJ
Director Name | Mr Robert Alistair Greaves |
---|---|
Date of Birth | June 1978 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hunting Gate Hitchin Hertfordshire SG4 0TJ |
Director Name | Mr Kevin Joseph Quinn |
---|---|
Date of Birth | June 1953 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hunting Gate Hitchin Hertfordshire SG4 0TJ |
Director Name | Robert John Austin |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 20 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hunting Gate Hitchin Hertfordshire SG4 0TJ |
Director Name | Mr Stephen Campbell Joseph Ellis |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 20 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hunting Gate Hitchin Hertfordshire SG4 0TJ |
Director Name | Mr Ronan Niall Kierans |
---|---|
Date of Birth | December 1978 (Born 44 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 08 August 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 20 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hunting Gate Hitchin Hertfordshire SG4 0TJ |
Director Name | Mr Nicholas Simon Parker |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 20 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hunting Gate Hitchin Hertfordshire SG4 0TJ |
Director Name | Mr Nigel Duncan Taee |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 20 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hunting Gate Hitchin Hertfordshire SG4 0TJ |
Director Name | Mr Thomas Ward |
---|---|
Date of Birth | March 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 20 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hunting Gate Hitchin Hertfordshire SG4 0TJ |
Director Name | Mr Rollo Andrew Johnstone Wright |
---|---|
Date of Birth | October 1976 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 20 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hunting Gate Hitchin Hertfordshire SG4 0TJ |
Director Name | Mr Ian Nicholas Saunders |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hunting Gate Hitchin Hertfordshire SG4 0TJ |
Registered Address | 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
150 at £1 | Frin LLP 60.00% Ordinary B |
---|---|
25 at £1 | Christopher Furniss Benham 10.00% Ordinary A |
25 at £1 | Ian Nicholas Saunders 10.00% Ordinary A |
25 at £1 | Kevin Joseph Quinn 10.00% Ordinary A |
25 at £1 | Robert Alistair Greaves 10.00% Ordinary A |
Latest Accounts | 30 November 2014 (8 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
8 August 2014 | Delivered on: 13 August 2014 Persons entitled: The Royal Bank of Scotland International Limited (As Security Agent) Classification: A registered charge Outstanding |
---|
20 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 November 2018 | Return of final meeting in a members' voluntary winding up (31 pages) |
17 November 2017 | Liquidators' statement of receipts and payments to 9 October 2017 (26 pages) |
17 November 2017 | Liquidators' statement of receipts and payments to 9 October 2017 (26 pages) |
9 November 2016 | Registered office address changed from 4 Hunting Gate Hitchin Hertfordshire SG4 0TJ to 88 Wood Street London EC2V 7QF on 9 November 2016 (2 pages) |
9 November 2016 | Registered office address changed from 4 Hunting Gate Hitchin Hertfordshire SG4 0TJ to 88 Wood Street London EC2V 7QF on 9 November 2016 (2 pages) |
3 November 2016 | Declaration of solvency (8 pages) |
3 November 2016 | Appointment of a voluntary liquidator (1 page) |
3 November 2016 | Resolutions
|
3 November 2016 | Declaration of solvency (8 pages) |
3 November 2016 | Appointment of a voluntary liquidator (1 page) |
3 November 2016 | Resolutions
|
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Total exemption full accounts made up to 30 November 2014 (8 pages) |
1 August 2016 | Administrative restoration application (3 pages) |
1 August 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Total exemption full accounts made up to 30 November 2014 (8 pages) |
1 August 2016 | Administrative restoration application (3 pages) |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 February 2016 | Termination of appointment of Ian Nicholas Saunders as a director on 1 February 2016 (1 page) |
5 February 2016 | Termination of appointment of Ian Nicholas Saunders as a director on 1 February 2016 (1 page) |
8 December 2015 | Compulsory strike-off action has been suspended (1 page) |
8 December 2015 | Compulsory strike-off action has been suspended (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-05-21
|
4 September 2014 | Change of share class name or designation (2 pages) |
4 September 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
4 September 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
4 September 2014 | Change of share class name or designation (2 pages) |
4 September 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
2 September 2014 | Appointment of Mr Thomas Ward as a director on 8 August 2014 (4 pages) |
2 September 2014 | Appointment of Mr Nicholas Simon Parker as a director on 8 August 2014 (4 pages) |
2 September 2014 | Appointment of Robert John Austin as a director on 8 August 2014 (3 pages) |
2 September 2014 | Appointment of Stephen Campbell Joseph Ellis as a director on 8 August 2014 (3 pages) |
2 September 2014 | Appointment of Mr. Nigel Duncan Taee as a director on 8 August 2014 (3 pages) |
2 September 2014 | Appointment of Mr Rollo Andrew Johnstone Wright as a director on 8 August 2014 (3 pages) |
2 September 2014 | Appointment of Mr Ronan Niall Kierans as a director on 8 August 2014 (3 pages) |
2 September 2014 | Appointment of Mr Thomas Ward as a director on 8 August 2014 (4 pages) |
2 September 2014 | Appointment of Mr Nicholas Simon Parker as a director on 8 August 2014 (4 pages) |
2 September 2014 | Appointment of Robert John Austin as a director on 8 August 2014 (3 pages) |
2 September 2014 | Appointment of Stephen Campbell Joseph Ellis as a director on 8 August 2014 (3 pages) |
2 September 2014 | Appointment of Mr. Nigel Duncan Taee as a director on 8 August 2014 (3 pages) |
2 September 2014 | Appointment of Mr Rollo Andrew Johnstone Wright as a director on 8 August 2014 (3 pages) |
2 September 2014 | Appointment of Mr Ronan Niall Kierans as a director on 8 August 2014 (3 pages) |
2 September 2014 | Resolutions
|
2 September 2014 | Appointment of Mr Thomas Ward as a director on 8 August 2014 (4 pages) |
2 September 2014 | Appointment of Mr Nicholas Simon Parker as a director on 8 August 2014 (4 pages) |
2 September 2014 | Appointment of Robert John Austin as a director on 8 August 2014 (3 pages) |
2 September 2014 | Appointment of Stephen Campbell Joseph Ellis as a director on 8 August 2014 (3 pages) |
2 September 2014 | Appointment of Mr. Nigel Duncan Taee as a director on 8 August 2014 (3 pages) |
2 September 2014 | Appointment of Mr Rollo Andrew Johnstone Wright as a director on 8 August 2014 (3 pages) |
2 September 2014 | Appointment of Mr Ronan Niall Kierans as a director on 8 August 2014 (3 pages) |
2 September 2014 | Resolutions
|
13 August 2014 | Registration of charge 087748510001, created on 8 August 2014 (26 pages) |
13 August 2014 | Registration of charge 087748510001, created on 8 August 2014 (26 pages) |
13 August 2014 | Registration of charge 087748510001, created on 8 August 2014 (26 pages) |
14 November 2013 | Incorporation Statement of capital on 2013-11-14
|
14 November 2013 | Incorporation Statement of capital on 2013-11-14
|