Hoddesdon
Hertfordshire
EN11 8TS
Director Name | Mr Danny McGinley |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 2014(same day as company formation) |
Role | Manager |
Country of Residence | Ireland |
Correspondence Address | Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS |
Director Name | Mr Robert Andrew Ktoris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Shadow Walk Elbourge Village Weston Super Mare Somerset BS24 8PH |
Registered Address | Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon North |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2016 | Appointment of Alan Vinnicombe as a director on 17 March 2016 (3 pages) |
21 April 2016 | Appointment of Alan Vinnicombe as a director on 17 March 2016 (3 pages) |
20 April 2016 | Termination of appointment of Robert Andrew Ktoris as a director on 14 March 2016 (2 pages) |
20 April 2016 | Termination of appointment of Robert Andrew Ktoris as a director on 14 March 2016 (2 pages) |
29 October 2015 | Termination of appointment of Danny Mcginley as a director on 1 October 2015 (2 pages) |
29 October 2015 | Termination of appointment of Danny Mcginley as a director on 1 October 2015 (2 pages) |
23 October 2015 | Appointment of Mr Robert Andrew Ktoris as a director on 1 October 2015 (3 pages) |
23 October 2015 | Appointment of Mr Robert Andrew Ktoris as a director on 1 October 2015 (3 pages) |
20 October 2015 | Registered office address changed from C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 20 October 2015 (2 pages) |
20 October 2015 | Registered office address changed from C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 20 October 2015 (2 pages) |
11 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
19 November 2014 | Registered office address changed from 23-25 Fowler Road Ilford Essex IG6 3UT to C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ on 19 November 2014 (1 page) |
19 November 2014 | Registered office address changed from 23-25 Fowler Road Ilford Essex IG6 3UT to C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ on 19 November 2014 (1 page) |
17 July 2014 | Company name changed leda formwork & construction LIMITED\certificate issued on 17/07/14
|
17 July 2014 | Company name changed leda formwork & construction LIMITED\certificate issued on 17/07/14
|
30 June 2014 | Incorporation Statement of capital on 2014-06-30
|
30 June 2014 | Incorporation Statement of capital on 2014-06-30
|