Bishops Stortford
Hertfordshire
CM23 2BG
Secretary Name | Michael Kerrigan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2005(same day as company formation) |
Role | Printer |
Correspondence Address | 2 The Witneys Little Hallingbury Bishops Stortford Hertfordshire CM22 7PX |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at 1 | Martin Ellis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £441,807 |
Net Worth | -£40,770 |
Current Liabilities | £215,643 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 September 2014 | Voluntary strike-off action has been suspended (1 page) |
11 September 2014 | Voluntary strike-off action has been suspended (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2013 | Application to strike the company off the register (3 pages) |
4 November 2013 | Application to strike the company off the register (3 pages) |
11 August 2010 | Notice of automatic end of Administration (11 pages) |
11 August 2010 | Notice of automatic end of Administration (11 pages) |
5 March 2010 | Administrator's progress report to 2 February 2010 (8 pages) |
5 March 2010 | Administrator's progress report to 2 February 2010 (8 pages) |
5 March 2010 | Administrator's progress report to 2 February 2010 (8 pages) |
13 October 2009 | Appointment of an administrator (1 page) |
13 October 2009 | Statement of administrator's proposal (10 pages) |
13 October 2009 | Statement of administrator's proposal (10 pages) |
13 October 2009 | Appointment of an administrator (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from unit 4 south place harlow essex CM20 2AN (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from unit 4 south place harlow essex CM20 2AN (1 page) |
27 March 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
27 March 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
27 August 2008 | Return made up to 22/06/08; full list of members (3 pages) |
27 August 2008 | Return made up to 22/06/08; full list of members (3 pages) |
5 February 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
5 February 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
6 September 2007 | Return made up to 22/06/07; no change of members (6 pages) |
6 September 2007 | Return made up to 22/06/07; no change of members (6 pages) |
30 January 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
30 January 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
14 August 2006 | Return made up to 22/06/06; full list of members (6 pages) |
14 August 2006 | Return made up to 22/06/06; full list of members (6 pages) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
15 March 2006 | Company name changed ellis richmond (uk) LIMITED\certificate issued on 15/03/06 (2 pages) |
15 March 2006 | Company name changed ellis richmond (uk) LIMITED\certificate issued on 15/03/06 (2 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New secretary appointed (2 pages) |
20 July 2005 | New secretary appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
29 June 2005 | Director resigned (1 page) |
22 June 2005 | Incorporation (16 pages) |
22 June 2005 | Incorporation (16 pages) |