Cheshunt
Waltham Cross
Hertfordshire
EN8 9HU
Director Name | Mr Graham Clyde Dodd |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Roundmoor Drive Cheshunt Waltham Cross Hertfordshire EN8 9HU |
Secretary Name | Annette Mary Dodd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2005(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 57 Roundmoor Drive Cheshunt Waltham Cross Hertfordshire EN8 9HU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1st Floor Suite, Enterprise House, 10 Church Hill Loughton Essex IG10 1LA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,940 |
Cash | £12,650 |
Current Liabilities | £9,935 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2011 | Application to strike the company off the register (3 pages) |
17 August 2011 | Application to strike the company off the register (3 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders Statement of capital on 2011-04-06
|
6 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders Statement of capital on 2011-04-06
|
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Annette Mary Dodd on 14 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Annette Mary Dodd on 14 March 2010 (2 pages) |
4 September 2009 | Amended accounts made up to 31 March 2009 (4 pages) |
4 September 2009 | Amended accounts made up to 31 March 2009 (4 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 June 2008 | Return made up to 14/03/08; full list of members (3 pages) |
5 June 2008 | Return made up to 14/03/08; full list of members (3 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
30 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 April 2006 | Return made up to 14/03/06; full list of members (2 pages) |
13 April 2006 | Return made up to 14/03/06; full list of members (2 pages) |
14 April 2005 | Ad 08/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 April 2005 | Ad 08/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 March 2005 | New secretary appointed;new director appointed (2 pages) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New secretary appointed;new director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
14 March 2005 | Incorporation (19 pages) |
14 March 2005 | Incorporation (19 pages) |