Hemel Hempstead
Hertfordshire
HP2 4AE
Secretary Name | Joanne Elizabeth Gardiner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(28 years, 3 months after company formation) |
Appointment Duration | 20 years, 4 months (closed 17 May 2011) |
Role | Company Director |
Correspondence Address | 17 Mayflower Avenue Hemel Hempstead Hertfordshire HP2 4AE |
Registered Address | Pinewood 61 Halstead Road Gosfield Essex CO9 1PG |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Gosfield |
Ward | Gosfield & Greenstead Green |
Built Up Area | Gosfield |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£553 |
Current Liabilities | £1,061 |
Latest Accounts | 5 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2011 | Application to strike the company off the register (3 pages) |
19 January 2011 | Application to strike the company off the register (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-01-07
|
7 January 2010 | Director's details changed for Joyce Elizabeth Steer on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Joyce Elizabeth Steer on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Joyce Elizabeth Steer on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-01-07
|
27 November 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
27 November 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
27 November 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
6 January 2009 | Director's change of particulars / joyce steer / 06/01/2009 (1 page) |
6 January 2009 | Director's Change of Particulars / joyce steer / 06/01/2009 / HouseName/Number was: , now: 17; Street was: 17 concorde drive, now: mayflower avenue; Post Code was: HP2 4AW, now: HP2 4AE; Country was: , now: united kingdom (1 page) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
23 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
23 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
23 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
13 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
13 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
13 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
8 February 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
8 February 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
8 February 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
7 February 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
7 February 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
7 February 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members
|
7 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
10 February 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
10 February 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
10 February 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members
|
13 February 2003 | Registered office changed on 13/02/03 from: 32 knights orchard hemel hempstead hertfordshire HP1 3QA (1 page) |
13 February 2003 | Registered office changed on 13/02/03 from: 32 knights orchard hemel hempstead hertfordshire HP1 3QA (1 page) |
9 January 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
9 January 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
9 January 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 February 2002 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
7 February 2002 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
7 February 2002 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
8 February 2001 | Accounts for a small company made up to 5 April 2000 (7 pages) |
8 February 2001 | Accounts for a small company made up to 5 April 2000 (7 pages) |
8 February 2001 | Accounts for a small company made up to 5 April 2000 (7 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
29 November 1999 | Accounts for a small company made up to 5 April 1999 (7 pages) |
29 November 1999 | Accounts for a small company made up to 5 April 1999 (7 pages) |
29 November 1999 | Accounts for a small company made up to 5 April 1999 (7 pages) |
1 February 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
1 February 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
1 February 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
31 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
31 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
7 April 1998 | Accounts for a small company made up to 5 April 1997 (7 pages) |
7 April 1998 | Accounts for a small company made up to 5 April 1997 (7 pages) |
7 April 1998 | Accounts for a small company made up to 5 April 1997 (7 pages) |
17 March 1998 | Registered office changed on 17/03/98 from: saint peters lodge 59-61 aylesbury end beaconsfield buckinghamshire HP9 1LU (1 page) |
17 March 1998 | Registered office changed on 17/03/98 from: saint peters lodge 59-61 aylesbury end beaconsfield buckinghamshire HP9 1LU (1 page) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 February 1997 | Accounts for a small company made up to 5 April 1996 (7 pages) |
3 February 1997 | Accounts for a small company made up to 5 April 1996 (7 pages) |
3 February 1997 | Accounts for a small company made up to 5 April 1996 (7 pages) |
16 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
16 January 1997 | Return made up to 31/12/96; no change of members
|
31 July 1996 | Registered office changed on 31/07/96 from: 57A marlowes hemel hempstead herts HP1 1LE (1 page) |
31 July 1996 | Registered office changed on 31/07/96 from: 57A marlowes hemel hempstead herts HP1 1LE (1 page) |
28 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
28 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
24 October 1995 | Accounts for a small company made up to 5 April 1995 (7 pages) |
24 October 1995 | Accounts for a small company made up to 5 April 1995 (7 pages) |
24 October 1995 | Accounts for a small company made up to 5 April 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |