The Street Sheering
Bishops Stortford
Hertfordshire
CM22 7LX
Secretary Name | Mrs Nicola Jane Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Richmond House The Street Sheering Bishops Stortford Hertfordshire CM22 7LX |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2001(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 | 27 February 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 2nd Floor Gemini House Flex Meadow Harlow Essex CM19 5TJ |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2009 | Application for striking-off (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from concession house 1 stadium way harlow essex CM19 5GX (2 pages) |
23 October 2008 | Company name changed retail concession catering LIMITED\certificate issued on 24/10/08 (2 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 April 2008 | Return made up to 27/02/08; full list of members (3 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
18 October 2006 | Partial exemption accounts made up to 31 December 2005 (7 pages) |
24 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 March 2005 | Return made up to 27/02/05; full list of members (2 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
10 March 2004 | Return made up to 27/02/04; full list of members
|
5 December 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
22 March 2003 | Return made up to 27/02/03; full list of members
|
25 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
12 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
12 February 2002 | Ad 20/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 July 2001 | Registered office changed on 25/07/01 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
13 July 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New secretary appointed (2 pages) |
8 March 2001 | Director resigned (2 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
8 March 2001 | Secretary resigned (1 page) |
27 February 2001 | Incorporation (16 pages) |