Hertford
Herts.
SG13 7HA
Secretary Name | Mrs Kim Margaret Hale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Burleigh Road Hertford SG13 7HA |
Director Name | Mrs Kim Margaret Hale |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2007(3 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 19 July 2022) |
Role | Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Burleigh Road Hertford SG13 7HA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 11 Church Road Wickham St Paul Halstead Essex CO9 2PL |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Wickham St. Paul |
Ward | Stour Valley South |
Built Up Area | Wickham St Paul |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Kim Margaret Hale 50.00% Ordinary |
---|---|
1 at £1 | Philip Peter William Hale 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,593 |
Cash | £81,327 |
Current Liabilities | £26,896 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
19 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2022 | Application to strike the company off the register (1 page) |
9 November 2021 | Micro company accounts made up to 30 September 2021 (5 pages) |
25 October 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
1 December 2020 | Registered office address changed from 90 High Street, Kelvedon Colchester Essex CO5 9AA to 11 Church Road Wickham St Paul Halstead Essex CO9 2PL on 1 December 2020 (1 page) |
22 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
22 October 2020 | Cessation of Philip Peter William Hale as a person with significant control on 6 April 2016 (1 page) |
22 October 2020 | Cessation of Kim Margaret Hale as a person with significant control on 6 April 2016 (1 page) |
7 October 2020 | Micro company accounts made up to 30 September 2020 (5 pages) |
24 October 2019 | Micro company accounts made up to 30 September 2019 (5 pages) |
24 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
7 January 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
23 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 30 September 2017 (5 pages) |
29 November 2017 | Micro company accounts made up to 30 September 2017 (5 pages) |
25 October 2017 | Confirmation statement made on 22 October 2017 with updates (5 pages) |
25 October 2017 | Confirmation statement made on 22 October 2017 with updates (5 pages) |
21 September 2017 | Notification of Philip Peter William Hale as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Notification of Kim Margaret Hale as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Notification of Kim Margaret Hale as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Notification of Philip Peter William Hale as a person with significant control on 6 April 2016 (2 pages) |
17 November 2016 | Micro company accounts made up to 30 September 2016 (5 pages) |
17 November 2016 | Micro company accounts made up to 30 September 2016 (5 pages) |
27 October 2016 | Confirmation statement made on 22 October 2016 with updates (7 pages) |
27 October 2016 | Confirmation statement made on 22 October 2016 with updates (7 pages) |
5 November 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
5 November 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
5 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
20 November 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 November 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
31 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
19 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
29 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
10 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
9 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
9 November 2009 | Director's details changed for Kim Hale on 22 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Kim Hale on 22 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Philip Peter William Hale on 22 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Philip Peter William Hale on 22 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
13 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
13 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
13 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
5 November 2007 | Return made up to 22/10/07; full list of members (2 pages) |
5 November 2007 | Return made up to 22/10/07; full list of members (2 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | New director appointed (1 page) |
12 December 2006 | Return made up to 22/10/06; full list of members (2 pages) |
12 December 2006 | Return made up to 22/10/06; full list of members (2 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
14 November 2005 | Return made up to 22/10/05; full list of members (2 pages) |
14 November 2005 | Return made up to 22/10/05; full list of members (2 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
28 July 2005 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
28 July 2005 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
17 November 2004 | Return made up to 22/10/04; full list of members (6 pages) |
17 November 2004 | Return made up to 22/10/04; full list of members (6 pages) |
30 December 2003 | Ad 22/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 December 2003 | Ad 22/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | New director appointed (1 page) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | Incorporation (16 pages) |
22 October 2003 | New secretary appointed (1 page) |
22 October 2003 | Incorporation (16 pages) |
22 October 2003 | Registered office changed on 22/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
22 October 2003 | New secretary appointed (1 page) |
22 October 2003 | New director appointed (1 page) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |