Harlow
Essex
CM17 9LH
Director Name | Mrs Julie Dawn Hatch |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2010(9 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 27 December 2011) |
Role | Healthcare Assistant |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks London Road Harlow Essex CM17 9LH |
Director Name | Andrea Karen Brent |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1a Royston Park Road Pinner Middx HA5 4AA |
Director Name | Kenneth Harry Brent |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Barton Meadows Barkingside Essex IG6 1JQ |
Secretary Name | Karl Anthony Griggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Little Bushey Lane Watford Hertfordshire WD2 3SD |
Director Name | Mr Graham Mark Brent |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 May 2010) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Hollybush House, 8 Oxhey Road,Oxhey Watford WD19 4QE |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Registered Address | The Oaks London Road Harlow Essex CM17 9LH |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | North Weald Bassett |
Ward | Hastingwood, Matching and Sheering Village |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 August 2010 | Change of name notice (2 pages) |
24 August 2010 | Company name changed mortgages etc LIMITED\certificate issued on 24/08/10
|
24 August 2010 | Change of name notice (2 pages) |
24 August 2010 | Company name changed mortgages etc LIMITED\certificate issued on 24/08/10
|
14 August 2010 | Termination of appointment of Andrea Brent as a director (1 page) |
14 August 2010 | Termination of appointment of Andrea Brent as a director (1 page) |
14 August 2010 | Annual return made up to 25 May 2010 with a full list of shareholders Statement of capital on 2010-08-14
|
14 August 2010 | Registered office address changed from Hollybush House 8 Oxhey Road Watford Hertfordshire WD19 4QE on 14 August 2010 (1 page) |
14 August 2010 | Annual return made up to 25 May 2010 with a full list of shareholders Statement of capital on 2010-08-14
|
14 August 2010 | Registered office address changed from Hollybush House 8 Oxhey Road Watford Hertfordshire WD19 4QE on 14 August 2010 (1 page) |
14 August 2010 | Secretary's details changed for Mr Mark Spraggins on 1 October 2009 (2 pages) |
14 August 2010 | Appointment of Mrs Julie Dawn Hatch as a director (2 pages) |
14 August 2010 | Termination of appointment of Graham Brent as a director (1 page) |
14 August 2010 | Appointment of Mrs Julie Dawn Hatch as a director (2 pages) |
14 August 2010 | Secretary's details changed for Mr Mark Spraggins on 1 October 2009 (2 pages) |
14 August 2010 | Termination of appointment of Graham Brent as a director (1 page) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
27 July 2009 | Return made up to 25/05/09; full list of members (3 pages) |
27 July 2009 | Return made up to 25/05/09; full list of members (3 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from arliss court 24 clarendon road watford hertfordshire WD17 1JY (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from arliss court 24 clarendon road watford hertfordshire WD17 1JY (1 page) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
29 January 2009 | Accounts made up to 31 March 2008 (2 pages) |
11 August 2008 | Return made up to 25/05/08; full list of members (3 pages) |
11 August 2008 | Return made up to 25/05/08; full list of members (3 pages) |
31 January 2008 | Accounts made up to 31 March 2007 (2 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
5 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
6 February 2007 | Accounts made up to 31 March 2006 (1 page) |
22 September 2006 | Return made up to 25/05/06; full list of members (7 pages) |
22 September 2006 | Return made up to 25/05/06; full list of members (7 pages) |
18 August 2005 | Return made up to 25/05/05; full list of members (5 pages) |
18 August 2005 | Return made up to 25/05/05; full list of members (5 pages) |
18 August 2005 | Accounts made up to 31 March 2005 (1 page) |
18 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
3 February 2005 | Accounts made up to 31 March 2004 (1 page) |
23 July 2004 | Return made up to 25/05/04; full list of members (5 pages) |
23 July 2004 | Secretary's particulars changed (1 page) |
23 July 2004 | Secretary's particulars changed (1 page) |
23 July 2004 | Return made up to 25/05/04; full list of members (5 pages) |
14 June 2004 | Registered office changed on 14/06/04 from: queens house 200 lower high street watford hertfordshire WD17 2FJ (1 page) |
14 June 2004 | Registered office changed on 14/06/04 from: queens house 200 lower high street watford hertfordshire WD17 2FJ (1 page) |
6 February 2004 | Accounts made up to 31 March 2003 (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
16 September 2003 | Return made up to 25/05/03; full list of members (5 pages) |
16 September 2003 | Director's particulars changed (1 page) |
16 September 2003 | Director's particulars changed (1 page) |
16 September 2003 | Return made up to 25/05/03; full list of members (5 pages) |
13 August 2003 | Company name changed mortgage etc LTD\certificate issued on 13/08/03 (2 pages) |
13 August 2003 | Company name changed mortgage etc LTD\certificate issued on 13/08/03 (2 pages) |
17 October 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | Registered office changed on 17/10/02 from: c/o ferguson maidment & co sardinia house sardinia street lincolns inn fields london WC2A 3LZ (1 page) |
17 October 2002 | Registered office changed on 17/10/02 from: c/o ferguson maidment & co sardinia house sardinia street lincolns inn fields london WC2A 3LZ (1 page) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | Accounts made up to 31 March 2002 (1 page) |
17 October 2002 | Secretary resigned (1 page) |
30 May 2002 | Return made up to 25/05/02; full list of members (7 pages) |
30 May 2002 | Return made up to 25/05/02; full list of members
|
18 March 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
18 March 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
6 September 2001 | Company name changed mortgages etc LIMITED\certificate issued on 06/09/01 (2 pages) |
6 September 2001 | Company name changed mortgages etc LIMITED\certificate issued on 06/09/01 (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Registered office changed on 14/08/01 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | New director appointed (3 pages) |
14 August 2001 | Registered office changed on 14/08/01 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | New director appointed (3 pages) |
25 May 2001 | Incorporation (17 pages) |