Hare Street
Buntingford
Hertfordshire
SG9 0DX
Secretary Name | Mrs Kim Andrea Jennings |
---|---|
Status | Closed |
Appointed | 31 July 2012(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 01 December 2017) |
Role | Company Director |
Correspondence Address | 311 High Road Loughton Essex IG10 1AH |
Secretary Name | Mary Gunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(1 week, 5 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 July 2012) |
Role | Company Director |
Correspondence Address | Kaykim Park Lane Broxbourne Hertfordshire EN10 7PJ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
1 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2017 | Final Gazette dissolved following liquidation (1 page) |
1 September 2017 | Return of final meeting in a members' voluntary winding up (18 pages) |
1 September 2017 | Return of final meeting in a members' voluntary winding up (18 pages) |
31 March 2017 | Liquidators' statement of receipts and payments to 27 August 2016 (9 pages) |
31 March 2017 | Liquidators' statement of receipts and payments to 27 August 2016 (9 pages) |
3 November 2015 | Liquidators statement of receipts and payments to 27 August 2015 (9 pages) |
3 November 2015 | Liquidators' statement of receipts and payments to 27 August 2015 (9 pages) |
3 November 2015 | Liquidators' statement of receipts and payments to 27 August 2015 (9 pages) |
11 September 2014 | Registered office address changed from Natkriskee Hare Street Buntingford Hertfordshire SG9 0DX to 311 High Road Loughton Essex IG10 1AH on 11 September 2014 (2 pages) |
11 September 2014 | Registered office address changed from Natkriskee Hare Street Buntingford Hertfordshire SG9 0DX to 311 High Road Loughton Essex IG10 1AH on 11 September 2014 (2 pages) |
9 September 2014 | Resolutions
|
9 September 2014 | Declaration of solvency (3 pages) |
9 September 2014 | Appointment of a voluntary liquidator (1 page) |
9 September 2014 | Appointment of a voluntary liquidator (1 page) |
9 September 2014 | Declaration of solvency (3 pages) |
22 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
31 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Appointment of Mrs Kim Andrea Jennings as a secretary (1 page) |
31 July 2012 | Termination of appointment of Mary Gunn as a secretary (1 page) |
31 July 2012 | Appointment of Mrs Kim Andrea Jennings as a secretary (1 page) |
31 July 2012 | Termination of appointment of Mary Gunn as a secretary (1 page) |
30 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
6 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
21 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
21 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
9 October 2008 | Return made up to 17/08/08; full list of members (3 pages) |
9 October 2008 | Return made up to 17/08/08; full list of members (3 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
15 October 2007 | Return made up to 17/08/07; full list of members (2 pages) |
15 October 2007 | Return made up to 17/08/07; full list of members (2 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
31 August 2006 | Return made up to 17/08/06; full list of members (2 pages) |
31 August 2006 | Return made up to 17/08/06; full list of members (2 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
18 August 2005 | Return made up to 17/08/05; full list of members (2 pages) |
18 August 2005 | Return made up to 17/08/05; full list of members (2 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
1 September 2004 | Return made up to 17/08/04; full list of members (6 pages) |
1 September 2004 | Return made up to 17/08/04; full list of members (6 pages) |
9 June 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
9 June 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
2 September 2003 | Return made up to 17/08/03; full list of members (6 pages) |
2 September 2003 | Return made up to 17/08/03; full list of members (6 pages) |
8 February 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
8 February 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
6 September 2002 | Return made up to 17/08/02; full list of members (6 pages) |
6 September 2002 | Return made up to 17/08/02; full list of members (6 pages) |
4 February 2002 | Accounting reference date extended from 31/08/02 to 31/10/02 (1 page) |
4 February 2002 | Accounting reference date extended from 31/08/02 to 31/10/02 (1 page) |
27 January 2002 | Ad 29/08/01--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
27 January 2002 | Ad 29/08/01--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
12 September 2001 | Registered office changed on 12/09/01 from: 31 corsham street london N1 6DR (1 page) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: 31 corsham street london N1 6DR (1 page) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | New secretary appointed (2 pages) |
17 August 2001 | Incorporation (18 pages) |
17 August 2001 | Incorporation (18 pages) |