Sawbridgeworth
Hertfordshire
CM21 9AT
Secretary Name | Ms Jennifer Green |
---|---|
Status | Closed |
Appointed | 13 April 2012(5 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 20 October 2015) |
Role | Company Director |
Correspondence Address | 17 Knight Street Sawbridgeworth Hertfordshire CM21 9AT |
Secretary Name | Joanne Lesley Percy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(same day as company formation) |
Role | Hairdresser |
Correspondence Address | 18 Grace Gardens Bishops Stortford Herts CM23 3EX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2006(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 | 19 April 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 10-12 Mulberry Green Old Harlow Essex CM17 0ET |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Old Harlow |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Bradley Philip Percy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,107 |
Cash | £612,994 |
Current Liabilities | £590,887 |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2015 | Application to strike the company off the register (3 pages) |
24 June 2015 | Application to strike the company off the register (3 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
8 October 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
8 October 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
22 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 July 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
27 April 2012 | Appointment of Ms Jennifer Green as a secretary (2 pages) |
27 April 2012 | Appointment of Ms Jennifer Green as a secretary (2 pages) |
8 March 2012 | Termination of appointment of Joanne Percy as a secretary (1 page) |
8 March 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
8 March 2012 | Termination of appointment of Joanne Percy as a secretary (1 page) |
8 March 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 July 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 April 2011 | Registered office address changed from Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 26 April 2011 (1 page) |
26 April 2011 | Registered office address changed from Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 26 April 2011 (1 page) |
23 August 2010 | Registered office address changed from 17 Knight Street Sawbridgeworth Hertfordshire CM21 9AT on 23 August 2010 (2 pages) |
23 August 2010 | Registered office address changed from 17 Knight Street Sawbridgeworth Hertfordshire CM21 9AT on 23 August 2010 (2 pages) |
21 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
19 April 2010 | Registered office address changed from 3 Duchess Close Bishops Stortford Hertfordshire CM23 4PJ on 19 April 2010 (2 pages) |
19 April 2010 | Registered office address changed from 3 Duchess Close Bishops Stortford Hertfordshire CM23 4PJ on 19 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Bradley Philip Percy on 9 April 2010 (3 pages) |
19 April 2010 | Director's details changed for Mr Bradley Philip Percy on 9 April 2010 (3 pages) |
19 April 2010 | Director's details changed for Mr Bradley Philip Percy on 9 April 2010 (3 pages) |
11 August 2009 | Amended accounts made up to 30 April 2007 (3 pages) |
11 August 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
11 August 2009 | Amended accounts made up to 30 April 2007 (3 pages) |
11 August 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
8 June 2009 | Return made up to 19/04/09; full list of members (3 pages) |
8 June 2009 | Return made up to 19/04/09; full list of members (3 pages) |
5 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2009 | Return made up to 19/04/08; full list of members (3 pages) |
3 June 2009 | Return made up to 19/04/08; full list of members (3 pages) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from 39 london road sawbridgeworth hertfordshire CM21 9EH (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from 39 london road sawbridgeworth hertfordshire CM21 9EH (1 page) |
2 April 2008 | Director's change of particulars / bradley percy / 01/02/2008 (1 page) |
2 April 2008 | Director's change of particulars / bradley percy / 01/02/2008 (1 page) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
11 July 2007 | Return made up to 19/04/07; full list of members (2 pages) |
11 July 2007 | Return made up to 19/04/07; full list of members (2 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | New secretary appointed (2 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New secretary appointed (2 pages) |
19 April 2006 | Incorporation (31 pages) |
19 April 2006 | Incorporation (31 pages) |