Cheshunt
Waltham Cross
Hertfordshire
EN7 6TE
Director Name | Reginald Terence Malins |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2003(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (closed 07 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Parkwood Close Broxbourne Hertfordshire EN10 7PF |
Secretary Name | Mr Mark Terence Malins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2003(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (closed 07 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Cottage Rags Lane Goffs Oak Cheshunt Waltham Cross Hertfordshire EN7 6TE |
Director Name | Neil Alexander Davidson |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 13 St Marys Terrace London W2 1SU |
Secretary Name | Nicola Caron Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Grove End House Grove End Road London NW8 9HS |
Secretary Name | Mr Stavros Petrou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Park Way Enfield Middlesex EN2 7DS |
Director Name | Stavros Petrov |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(2 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 05 December 2001) |
Role | Chartered Accountant |
Correspondence Address | 21 Park Way Enfield Middlesex EN2 7DS |
Secretary Name | Nicola Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 May 2003) |
Role | Company Director |
Correspondence Address | 95 Devonshire Mews South London W1 |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Temple Bank Riverway Harlow Essex CM20 2DY |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,055 |
Cash | £655 |
Current Liabilities | £1,100 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2010 | Application to strike the company off the register (3 pages) |
13 May 2010 | Application to strike the company off the register (3 pages) |
5 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
13 May 2008 | Return made up to 07/04/08; full list of members (4 pages) |
13 May 2008 | Return made up to 07/04/08; full list of members (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
1 May 2007 | Return made up to 07/04/07; full list of members (3 pages) |
1 May 2007 | Return made up to 07/04/07; full list of members (3 pages) |
3 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
3 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
8 June 2006 | Return made up to 07/04/06; full list of members (7 pages) |
8 June 2006 | Return made up to 07/04/06; full list of members (7 pages) |
31 October 2005 | Return made up to 07/04/05; full list of members (7 pages) |
31 October 2005 | Return made up to 07/04/05; full list of members (7 pages) |
17 August 2005 | Registered office changed on 17/08/05 from: 650 holloway road london N19 3NU (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: 650 holloway road london N19 3NU (1 page) |
29 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
29 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
26 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
26 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
21 April 2004 | Return made up to 07/04/03; full list of members (6 pages) |
21 April 2004 | Return made up to 07/04/03; full list of members
|
19 April 2004 | Return made up to 07/04/04; full list of members (7 pages) |
19 April 2004 | Return made up to 07/04/04; full list of members (7 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: 650 holloway road london N19 3NU (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: 650 holloway road london N19 3NU (1 page) |
28 August 2003 | Resolutions
|
28 August 2003 | Resolutions
|
1 July 2003 | New secretary appointed;new director appointed (2 pages) |
1 July 2003 | New secretary appointed;new director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
23 June 2003 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
23 June 2003 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Secretary resigned (1 page) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
17 July 2002 | Ad 28/06/02--------- £ si [email protected]=403 £ ic 1250/1653 (5 pages) |
17 July 2002 | Ad 28/06/02--------- £ si [email protected]=403 £ ic 1250/1653 (5 pages) |
1 July 2002 | Resolutions
|
1 July 2002 | Resolutions
|
15 May 2002 | Return made up to 07/04/02; full list of members (7 pages) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | Return made up to 07/04/02; full list of members (7 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: 11-13 harrowby street london W1H 5YW (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: 11-13 harrowby street london W1H 5YW (1 page) |
18 December 2001 | Secretary resigned;director resigned (1 page) |
18 December 2001 | Registered office changed on 18/12/01 from: 21 park way enfield middlesex EN2 7DS (1 page) |
18 December 2001 | Registered office changed on 18/12/01 from: 21 park way enfield middlesex EN2 7DS (1 page) |
18 December 2001 | Secretary resigned;director resigned (1 page) |
12 December 2001 | Auditor's resignation (1 page) |
12 December 2001 | Auditor's resignation (1 page) |
24 August 2001 | Ad 08/08/01--------- £ si [email protected]=250 £ ic 1000/1250 (2 pages) |
24 August 2001 | Ad 08/08/01--------- £ si [email protected]=250 £ ic 1000/1250 (2 pages) |
21 June 2001 | Resolutions
|
21 June 2001 | Div 07/06/01 (1 page) |
21 June 2001 | Div 07/06/01 (1 page) |
21 June 2001 | Memorandum and Articles of Association (7 pages) |
21 June 2001 | Resolutions
|
21 June 2001 | Memorandum and Articles of Association (7 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
15 June 2001 | Resolutions
|
15 June 2001 | Nc inc already adjusted 28/05/01 (1 page) |
15 June 2001 | Resolutions
|
15 June 2001 | Resolutions
|
15 June 2001 | Nc inc already adjusted 28/05/01 (1 page) |
15 June 2001 | Resolutions
|
6 June 2001 | Full accounts made up to 30 April 2001 (11 pages) |
6 June 2001 | Full accounts made up to 30 April 2001 (11 pages) |
11 April 2001 | Return made up to 07/04/01; full list of members
|
11 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
21 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
21 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | New secretary appointed (2 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: the studio harrowby street london W1H 5YW (1 page) |
26 June 2000 | Registered office changed on 26/06/00 from: the studio harrowby street london W1H 5YW (1 page) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | New secretary appointed (2 pages) |
24 May 2000 | Return made up to 07/04/00; full list of members (6 pages) |
24 May 2000 | Return made up to 07/04/00; full list of members
|
15 May 2000 | Registered office changed on 15/05/00 from: flat 3 13 saint marys terrace london W2 1SU (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: flat 3 13 saint marys terrace london W2 1SU (1 page) |
20 April 1999 | Registered office changed on 20/04/99 from: 8 middle lane (2ND floor) london N8 8PL (1 page) |
20 April 1999 | Ad 07/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 April 1999 | Ad 07/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 April 1999 | Registered office changed on 20/04/99 from: 8 middle lane (2ND floor) london N8 8PL (1 page) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New secretary appointed (2 pages) |
16 April 1999 | New secretary appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
13 April 1999 | Secretary resigned (1 page) |
13 April 1999 | Secretary resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Registered office changed on 13/04/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
13 April 1999 | Registered office changed on 13/04/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
13 April 1999 | Director resigned (1 page) |
7 April 1999 | Incorporation (17 pages) |