Ware
Hertfordshire
SG12 0AG
Secretary Name | Deborah Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2004(6 days after company formation) |
Appointment Duration | 6 years (closed 13 July 2010) |
Role | Accounts Clerk |
Correspondence Address | 11 Bluecoat Court Hertford SG14 1AY |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 52 The Chase Harlow Essex CM17 9JA |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Old Harlow |
Built Up Area | Greater London |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2010 | Application to strike the company off the register (3 pages) |
22 March 2010 | Application to strike the company off the register (3 pages) |
13 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
21 August 2008 | Return made up to 15/06/08; full list of members (3 pages) |
21 August 2008 | Director's change of particulars / zoe davidson / 04/07/2008 (1 page) |
21 August 2008 | Return made up to 15/06/08; full list of members (3 pages) |
21 August 2008 | Director's Change of Particulars / zoe davidson / 04/07/2008 / HouseName/Number was: , now: 17; Street was: 13 welclose street, now: gladstone road; Post Town was: st. Albans, now: ware; Post Code was: AL3 4QD, now: SG12 0AG; Country was: , now: united kingdom (1 page) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
20 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Return made up to 15/06/07; full list of members (2 pages) |
20 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Secretary's particulars changed (1 page) |
20 August 2007 | Secretary's particulars changed (1 page) |
20 August 2007 | Return made up to 15/06/07; full list of members (2 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: level 11, terminus house terminus street harlow essex CM20 1XA (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: level 11, terminus house terminus street harlow essex CM20 1XA (1 page) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
7 August 2006 | Return made up to 15/06/06; full list of members (2 pages) |
7 August 2006 | Return made up to 15/06/06; full list of members (2 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 September 2005 | Return made up to 15/06/05; full list of members (2 pages) |
5 September 2005 | Return made up to 15/06/05; full list of members (2 pages) |
1 July 2004 | Ad 21/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | Ad 21/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Incorporation (9 pages) |
15 June 2004 | Incorporation (9 pages) |
15 June 2004 | Secretary resigned (1 page) |