Station Road
Broxbourne
Hertfordshire
EN10 7AN
Secretary Name | Esther Jane Norton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2010(6 years, 8 months after company formation) |
Appointment Duration | 8 months (closed 09 November 2010) |
Role | Company Director |
Correspondence Address | Baytree Cottage Station Road Broxbourne Hertfordshire EN10 7AN |
Director Name | Laura Patricia Bridge |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Representative |
Correspondence Address | 8 Faverolle Green Cheshunt Hertfordshire EN8 0UJ |
Director Name | Kevin McIlrath |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 March 2010) |
Role | Print Manager |
Country of Residence | England |
Correspondence Address | 24 Woodhall Lane Shenley Barnet Hertfordshire WD7 9AT |
Secretary Name | Mr Rex William Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baytree Cottage Station Road Broxbourne Hertfordshire EN10 7AN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Key Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | C/O Bond Partners Llp The Grange 100 High Street London N14 6TB |
Registered Address | Unit 31/34 Weald Hall Farm & Commercial Centre A414 Canes Lane North Weald Epping Essex CM16 6ND |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | North Weald Bassett |
Ward | Epping Lindsey and Thornwood Common |
Built Up Area | North Weald Bassett |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 July |
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | Termination of appointment of Kevin Mcilrath as a director (2 pages) |
30 March 2010 | Termination of appointment of Kevin Mcilrath as a director (2 pages) |
30 March 2010 | Appointment of Esther Jane Norton as a secretary (3 pages) |
30 March 2010 | Termination of appointment of Rex Gardner as a secretary (2 pages) |
30 March 2010 | Termination of appointment of Rex Gardner as a secretary (2 pages) |
30 March 2010 | Appointment of Esther Jane Norton as a secretary (3 pages) |
29 October 2009 | Registered office address changed from Building 4 St Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ on 29 October 2009 (2 pages) |
29 October 2009 | Registered office address changed from Building 4 st Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ on 29 October 2009 (2 pages) |
20 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
20 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
29 April 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
29 April 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
27 October 2008 | Return made up to 10/07/08; full list of members (4 pages) |
27 October 2008 | Return made up to 10/07/08; full list of members (4 pages) |
8 October 2008 | Return made up to 10/07/07; full list of members (4 pages) |
8 October 2008 | Return made up to 10/07/07; full list of members (4 pages) |
28 May 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
28 May 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
2 October 2007 | Registered office changed on 02/10/07 from: c/o bond partners LLP the grange 100 high street southgate london N14 6BT (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: c/o bond partners LLP the grange 100 high street southgate london N14 6BT (1 page) |
16 November 2006 | Accounts made up to 31 July 2006 (6 pages) |
16 November 2006 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
6 November 2006 | Ad 19/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 November 2006 | Secretary resigned (1 page) |
6 November 2006 | New secretary appointed;new director appointed (2 pages) |
6 November 2006 | Return made up to 10/07/06; full list of members (6 pages) |
6 November 2006 | Registered office changed on 06/11/06 from: c/o bond partners LLP the grange 100 high street london N14 6TG (1 page) |
6 November 2006 | Secretary resigned (1 page) |
6 November 2006 | Ad 19/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | Return made up to 10/07/06; full list of members (6 pages) |
6 November 2006 | New secretary appointed;new director appointed (2 pages) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: c/o bond partners LLP the grange 100 high street london N14 6TG (1 page) |
6 November 2006 | New director appointed (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
29 September 2005 | Return made up to 10/07/05; full list of members (5 pages) |
29 September 2005 | Return made up to 10/07/05; full list of members (5 pages) |
27 September 2005 | Accounts made up to 31 July 2004 (5 pages) |
27 September 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
11 April 2005 | Registered office changed on 11/04/05 from: 2ND floor, suite 2, newby house 309 chase road london N14 6JS (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: 2ND floor, suite 2, newby house 309 chase road london N14 6JS (1 page) |
20 September 2004 | Return made up to 10/07/04; full list of members (6 pages) |
20 September 2004 | Return made up to 10/07/04; full list of members (6 pages) |
28 February 2004 | New director appointed (1 page) |
28 February 2004 | New secretary appointed (1 page) |
28 February 2004 | Ad 10/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 February 2004 | Ad 10/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 February 2004 | New director appointed (1 page) |
28 February 2004 | New secretary appointed (1 page) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Incorporation (9 pages) |
10 July 2003 | Incorporation (9 pages) |