Hoddesdon
Hertfordshire
EN11 9EN
Director Name | Mr Theodoros Andreou Zamba |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Southweald Drive Waltham Abbey Essex EN9 1PN |
Secretary Name | Mr Theodoros Andreou Zamba |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Southweald Drive Waltham Abbey Essex EN9 1PN |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 54 Sun Street Waltham Abbey Essex EN9 1EJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
4 at £1 | Demetrios Andreou Zamba 50.00% Ordinary |
---|---|
4 at £1 | Theodoros Andreou Zamba 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £393 |
Cash | £10,018 |
Current Liabilities | £120,525 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2015 | Voluntary strike-off action has been suspended (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2014 | Voluntary strike-off action has been suspended (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2014 | Voluntary strike-off action has been suspended (1 page) |
23 July 2014 | Application to strike the company off the register (3 pages) |
6 March 2014 | Compulsory strike-off action has been suspended (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2013 | Annual return made up to 16 October 2012 with a full list of shareholders Statement of capital on 2013-02-28
|
6 January 2013 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
21 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
25 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Demetrios Andreou Zamba on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Theodoros Andreou Zamba on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Theodoros Andreou Zamba on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Demetrios Andreou Zamba on 8 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
5 January 2009 | Return made up to 16/10/08; full list of members (4 pages) |
9 October 2008 | Accounting reference date extended from 31/10/2008 to 31/01/2009 (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from 5 southweald drive waltham abbey EN9 1PN (1 page) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
11 December 2007 | New director appointed (1 page) |
11 December 2007 | Ad 16/10/07--------- £ si 8@1=8 £ ic 2/10 (1 page) |
11 December 2007 | New secretary appointed (1 page) |
11 December 2007 | New director appointed (1 page) |
16 October 2007 | Incorporation (13 pages) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Director resigned (1 page) |