Little Hadham
Ware
Hertfordshire
SG11 2AZ
Director Name | Mr Jago Wickers |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2007(same day as company formation) |
Role | Design Director |
Country of Residence | England |
Correspondence Address | 15 Harwater Drive Loughton Essex IG10 1LP |
Director Name | Beverley Ann Small |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Role | Administrator |
Correspondence Address | 9 Maple Grove Bishops Stortford Hertfordshire CM23 2PS |
Secretary Name | Beverley Ann Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Maple Grove Bishops Stortford Hertfordshire CM23 2PS |
Registered Address | Thomas House, Lovet Road Harlow Essex CM19 5TB |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
28 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2010 | Director's details changed for Jago Wicker on 16 February 2010 (2 pages) |
21 May 2010 | Director's details changed for Jago Wicker on 16 February 2010 (2 pages) |
21 May 2010 | Annual return made up to 16 February 2010 with a full list of shareholders Statement of capital on 2010-05-21
|
21 May 2010 | Annual return made up to 16 February 2010 with a full list of shareholders Statement of capital on 2010-05-21
|
20 May 2010 | Termination of appointment of Beverley Small as a director (1 page) |
20 May 2010 | Director's details changed for Andrew Small on 31 December 2009 (2 pages) |
20 May 2010 | Director's details changed for Andrew Small on 31 December 2009 (2 pages) |
20 May 2010 | Termination of appointment of Beverley Small as a director (1 page) |
19 May 2010 | Termination of appointment of Beverley Small as a secretary (1 page) |
19 May 2010 | Termination of appointment of Beverley Small as a secretary (1 page) |
2 March 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
2 June 2009 | Return made up to 16/02/09; full list of members (4 pages) |
2 June 2009 | Return made up to 16/02/09; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
18 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
3 September 2008 | Return made up to 16/02/08; full list of members
|
3 September 2008 | Return made up to 16/02/08; full list of members
|
16 February 2007 | Incorporation (16 pages) |
16 February 2007 | Incorporation (16 pages) |