Welwyn Garden City
Hertfordshire
AL7 3UX
Director Name | Mrs Helen Rose |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2014(same day as company formation) |
Role | Examinations Officer |
Country of Residence | United Kingdom |
Correspondence Address | 53 Springwood Cheshunt Hertfordshire EN7 6AZ |
Director Name | Mr Peter Hodges |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2016(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 02 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 22, Mymms House Dellsome Lane Welham Green Hatfield Hertfordshire AL9 7HJ |
Director Name | Mr Peter Hodges |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(same day as company formation) |
Role | Horticultural Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 69 Mill Green Road Welwyn Garden City Hertfordshire AL7 3UX |
Registered Address | 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Helen Rose 33.33% Ordinary C |
---|---|
1 at £1 | Lesley Mascall 33.33% Ordinary B |
1 at £1 | Peter Hodges 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £216 |
Cash | £10,645 |
Current Liabilities | £19,942 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2017 | Application to strike the company off the register (3 pages) |
28 September 2017 | Application to strike the company off the register (3 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (8 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (8 pages) |
10 March 2017 | Director's details changed for Mr Peter Hodges on 9 March 2017 (2 pages) |
10 March 2017 | Director's details changed for Mr Peter Hodges on 9 March 2017 (2 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 August 2016 | Appointment of Mr Peter Hodges as a director on 2 August 2016 (2 pages) |
2 August 2016 | Appointment of Mr Peter Hodges as a director on 2 August 2016 (2 pages) |
30 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
28 April 2014 | Termination of appointment of Peter Hodges as a director (1 page) |
28 April 2014 | Termination of appointment of Peter Hodges as a director (1 page) |
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|