Harlow
Essex
CM19 4SD
Secretary Name | Maria Susan Simmonds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2007(5 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 11 February 2020) |
Role | Company Director |
Correspondence Address | 8 Burnett Park Harlow Essex CM19 4SD |
Director Name | Mr Vincent John Forrester |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 West Way Croydon Surrey CR0 8RQ |
Director Name | Michael Edward Vardon |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Role | Managing Director |
Correspondence Address | 9 Orchard Rise Groombridge Kent TN3 9RU |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Michael Edward Vardon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Role | Sales Director |
Correspondence Address | 9 Orchard Rise Groombridge Kent TN3 9RU |
Director Name | Mrs Maria Simmonds |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Burnett Park Harlow Essex CM19 4SD |
Registered Address | 1 High Street Roydon Essex CM19 5HJ |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Roydon |
Ward | Roydon |
Built Up Area | Roydon |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £31,830 |
Cash | £42,532 |
Current Liabilities | £34,474 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
11 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2019 | Application to strike the company off the register (1 page) |
18 July 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
29 April 2019 | Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
19 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
5 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Roy Simmonds as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Roy Simmonds as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Roy Simmonds as a person with significant control on 6 April 2016 (2 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
13 February 2015 | Termination of appointment of Maria Simmonds as a director on 4 February 2015 (1 page) |
13 February 2015 | Termination of appointment of Maria Simmonds as a director on 4 February 2015 (1 page) |
13 February 2015 | Termination of appointment of Maria Simmonds as a director on 4 February 2015 (1 page) |
18 November 2014 | Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM17 0ET to 1 High Street Roydon Essex CM19 5HJ on 18 November 2014 (2 pages) |
18 November 2014 | Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM17 0ET to 1 High Street Roydon Essex CM19 5HJ on 18 November 2014 (2 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
28 November 2013 | Appointment of Mrs Maria Simmonds as a director (2 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 November 2013 | Appointment of Mrs Maria Simmonds as a director (2 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 June 2010 | Director's details changed for Roy John Simmonds on 14 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Roy John Simmonds on 14 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
29 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
30 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 August 2007 | Return made up to 14/06/07; full list of members (3 pages) |
13 August 2007 | Return made up to 14/06/07; full list of members (3 pages) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | New secretary appointed (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 July 2006 | Return made up to 14/06/06; full list of members (3 pages) |
14 July 2006 | Return made up to 14/06/06; full list of members (3 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
28 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
21 June 2005 | Registered office changed on 21/06/05 from: 14-16 station road west oxted surrey RH8 9EP (1 page) |
21 June 2005 | Registered office changed on 21/06/05 from: 14-16 station road west oxted surrey RH8 9EP (1 page) |
2 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
2 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
30 June 2004 | Return made up to 14/06/04; full list of members (8 pages) |
30 June 2004 | Return made up to 14/06/04; full list of members (8 pages) |
24 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
24 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
3 July 2003 | Return made up to 14/06/03; full list of members
|
3 July 2003 | Return made up to 14/06/03; full list of members
|
11 May 2003 | Ad 27/03/03--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
11 May 2003 | Ad 27/03/03--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
8 April 2003 | Company name changed vsf holdings LIMITED\certificate issued on 08/04/03 (2 pages) |
8 April 2003 | Company name changed vsf holdings LIMITED\certificate issued on 08/04/03 (2 pages) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Director resigned (1 page) |
26 November 2002 | Particulars of contract relating to shares (4 pages) |
26 November 2002 | Ad 31/03/02--------- £ si 89@1 (2 pages) |
26 November 2002 | Ad 31/03/02--------- £ si 89@1 (2 pages) |
26 November 2002 | Particulars of contract relating to shares (4 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
28 August 2002 | Return made up to 14/06/02; full list of members (7 pages) |
28 August 2002 | Return made up to 14/06/02; full list of members (7 pages) |
29 October 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
29 October 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Incorporation (17 pages) |
14 June 2001 | Incorporation (17 pages) |