Fleet
Hampshire
GU51 3AJ
Director Name | Mr Neil Dennis Murray Holden |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kent Road Fleet Hampshire GU51 3AJ |
Secretary Name | Mrs Catherine Mary Holden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kent Road Fleet Hampshire GU51 3AJ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2006(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 | 08 June 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.neilholden.co.uk |
---|
Registered Address | 47b High Street Ongar Essex CM5 9DT |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ongar |
Ward | Chipping Ongar, Greensted and Marden Ash |
Built Up Area | Chipping Ongar |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £153 |
Cash | £3,352 |
Current Liabilities | £12,765 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
23 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
7 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2023 | Application to strike the company off the register (1 page) |
17 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
21 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
11 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
16 November 2020 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to 47B High Street Ongar Essex CM5 9DT on 16 November 2020 (1 page) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
3 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
18 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
20 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
8 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
19 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
18 March 2014 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 18 March 2014 (1 page) |
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
1 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
22 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
17 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
18 March 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
25 June 2010 | Director's details changed for Catherine Mary Holden on 8 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Catherine Mary Holden on 8 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Neil Dennis Murray Holden on 8 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Neil Dennis Murray Holden on 8 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Neil Dennis Murray Holden on 8 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Catherine Mary Holden on 8 June 2010 (2 pages) |
5 March 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
5 March 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
8 February 2010 | Amended accounts made up to 30 June 2008 (12 pages) |
8 February 2010 | Amended accounts made up to 30 June 2008 (12 pages) |
26 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
23 March 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
23 March 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
2 September 2008 | Return made up to 08/06/08; no change of members (7 pages) |
2 September 2008 | Return made up to 08/06/08; no change of members (7 pages) |
20 February 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
20 February 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
19 September 2007 | Return made up to 08/06/07; full list of members (7 pages) |
19 September 2007 | Return made up to 08/06/07; full list of members (7 pages) |
4 July 2006 | Ad 08/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 2006 | Ad 08/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 July 2006 | New director appointed (1 page) |
3 July 2006 | New secretary appointed;new director appointed (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: abacus house 68A north street romford RM1 1DA (1 page) |
3 July 2006 | New secretary appointed;new director appointed (1 page) |
3 July 2006 | New director appointed (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: abacus house 68A north street romford RM1 1DA (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
8 June 2006 | Incorporation (16 pages) |
8 June 2006 | Incorporation (16 pages) |