Royston
Hertfordshire
SG8 9DU
Director Name | Richard Govan |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Role | Electronics Retailer |
Country of Residence | United Kingdom |
Correspondence Address | The Hayloft 8 Priory Lane Royston Hertfordshire SG8 9DU |
Secretary Name | Richard Govan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Role | Electronics Retailer |
Correspondence Address | The Hayloft 8 Priory Lane Royston Hertfordshire SG8 9DU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 9 Great Chesterford Court London Road Great Chesterford Saffron Walden Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Excess Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£215,702 |
Cash | £95 |
Current Liabilities | £135,829 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2014 | Compulsory strike-off action has been suspended (1 page) |
31 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2012 | Termination of appointment of Richard Govan as a director on 14 December 2012 (1 page) |
14 December 2012 | Termination of appointment of Richard Govan as a secretary on 14 December 2012 (1 page) |
14 December 2012 | Termination of appointment of Christian Govan as a director on 14 December 2012 (1 page) |
26 July 2012 | Director's details changed for Richard Govan on 5 June 2012 (2 pages) |
26 July 2012 | Director's details changed for Christian Govan on 5 June 2012 (2 pages) |
26 July 2012 | Director's details changed for Richard Govan on 5 June 2012 (2 pages) |
26 July 2012 | Director's details changed for Christian Govan on 5 June 2012 (2 pages) |
26 July 2012 | Secretary's details changed for Richard Govan on 5 June 2012 (2 pages) |
26 July 2012 | Secretary's details changed for Richard Govan on 5 June 2012 (2 pages) |
22 June 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
16 May 2012 | Director's details changed for Richard Govan on 27 April 2012 (2 pages) |
14 February 2012 | Director's details changed for Christian Govan on 2 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Christian Govan on 2 February 2012 (2 pages) |
18 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders Statement of capital on 2012-01-18
|
10 August 2011 | Director's details changed for Richard Govan on 3 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Richard Govan on 3 August 2011 (2 pages) |
10 August 2011 | Secretary's details changed for Richard Govan on 3 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Christian Govan on 3 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Christian Govan on 3 August 2011 (2 pages) |
10 August 2011 | Secretary's details changed for Richard Govan on 3 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Christian Govan on 3 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Christian Govan on 3 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Richard Govan on 3 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Richard Govan on 3 August 2011 (2 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
5 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
14 May 2010 | Director's details changed for Christian Govan on 4 January 2010 (2 pages) |
14 May 2010 | Director's details changed for Christian Govan on 4 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
5 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
11 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
26 November 2007 | (7 pages) |
15 January 2007 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
8 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
18 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
22 June 2005 | (7 pages) |
29 January 2005 | Particulars of mortgage/charge (7 pages) |
14 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
13 August 2004 | (7 pages) |
13 January 2004 | Return made up to 28/12/03; full list of members
|
21 May 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 January 2002 | Return made up to 28/12/01; full list of members
|
19 March 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | New secretary appointed;new director appointed (2 pages) |
20 January 2001 | Ad 28/12/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
28 December 2000 | Incorporation (17 pages) |