Cheshunt
Hertfordshire
EN8 0SB
Secretary Name | Lea Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 March 2014(same day as company formation) |
Correspondence Address | 5th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Mr Meher Minocher Tengra |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Registered Address | 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Graziano Franchi 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2015 | Application to strike the company off the register (3 pages) |
26 April 2015 | Application to strike the company off the register (3 pages) |
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
2 February 2015 | Appointment of Annette Claire Hogan as a director on 31 December 2014 (2 pages) |
2 February 2015 | Termination of appointment of Meher Minocher Tengra as a director on 1 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Meher Minocher Tengra as a director on 1 January 2015 (1 page) |
2 February 2015 | Appointment of Annette Claire Hogan as a director on 31 December 2014 (2 pages) |
2 February 2015 | Termination of appointment of Meher Minocher Tengra as a director on 1 January 2015 (1 page) |
7 March 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
7 March 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
5 March 2014 | Incorporation Statement of capital on 2014-03-05
|
5 March 2014 | Incorporation Statement of capital on 2014-03-05
|