Hatfield
Hertfordshire
AL10 8NP
Secretary Name | Sandra Goodwin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Firs Close Hatfield Hertfordshire AL10 8NP |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | dndtransport.co.uk |
---|
Registered Address | The Coach House Powell Road Buckhurst Hill Essex IG9 5RD |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | A.t. Goodwin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £162 |
Cash | £8,295 |
Current Liabilities | £19,690 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
18 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2019 | Application to strike the company off the register (3 pages) |
7 June 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
14 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
29 June 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
29 June 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
1 June 2017 | Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 1 June 2017 (1 page) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
8 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
2 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
22 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 March 2010 | Director's details changed for Alan Goodwin on 28 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Alan Goodwin on 28 February 2010 (2 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
2 September 2008 | Return made up to 28/02/08; no change of members (6 pages) |
2 September 2008 | Return made up to 28/02/08; no change of members (6 pages) |
5 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
5 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
16 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
20 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
20 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
19 July 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
19 July 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
6 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
6 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
16 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
16 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
3 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
9 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
9 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
24 February 2004 | Return made up to 28/02/04; full list of members (6 pages) |
24 February 2004 | Return made up to 28/02/04; full list of members (6 pages) |
21 June 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
21 June 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
12 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
12 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
24 July 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
24 July 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
21 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
21 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
31 December 2001 | Accounting reference date extended from 28/02/02 to 30/04/02 (1 page) |
31 December 2001 | Accounting reference date extended from 28/02/02 to 30/04/02 (1 page) |
27 March 2001 | New director appointed (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | New director appointed (1 page) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
28 February 2001 | Incorporation (16 pages) |
28 February 2001 | Incorporation (16 pages) |