Hoddesdon
Hertfordshire
EN11 8EP
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkside House 41 Walsingham Road Enfield EN2 6EY |
Director Name | Mr Christopher George Anderson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP |
Registered Address | Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
26 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2020 | Application to strike the company off the register (1 page) |
16 October 2020 | Termination of appointment of Christopher George Anderson as a director on 13 October 2020 (1 page) |
14 October 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
29 November 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
23 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
14 January 2019 | Notification of Christopher Anderson as a person with significant control on 27 January 2017 (2 pages) |
14 January 2019 | Cessation of Clifford Donald Wing as a person with significant control on 27 January 2017 (1 page) |
14 January 2019 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
14 January 2019 | Notification of Milton Nutt as a person with significant control on 27 January 2017 (2 pages) |
30 July 2018 | Accounts for a dormant company made up to 31 January 2018 (3 pages) |
28 March 2018 | Registered office address changed from Amwell House 19 Amwell Street Hoddesdon EN11 8TS United Kingdom to Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 28 March 2018 (1 page) |
24 November 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
9 March 2017 | Statement of capital following an allotment of shares on 26 January 2017
|
9 March 2017 | Statement of capital following an allotment of shares on 26 January 2017
|
2 February 2017 | Appointment of Mr Milton Nutt as a director on 26 January 2017 (2 pages) |
2 February 2017 | Appointment of Mr Christopher George Anderson as a director on 26 January 2017 (2 pages) |
2 February 2017 | Appointment of Mr Christopher George Anderson as a director on 26 January 2017 (2 pages) |
2 February 2017 | Appointment of Mr Milton Nutt as a director on 26 January 2017 (2 pages) |
27 January 2017 | Termination of appointment of Clifford Donald Wing as a director on 26 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Clifford Donald Wing as a director on 26 January 2017 (1 page) |
26 January 2017 | Incorporation Statement of capital on 2017-01-26
|
26 January 2017 | Incorporation Statement of capital on 2017-01-26
|