Much Hadham
Hertfordshire
SG10 6DQ
Secretary Name | Mr Richard John Cottrell |
---|---|
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 187 Baldwins Lane Croxley Green Rickmansworth Herts WD3 3LL |
Secretary Name | Jennifer Salter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2013(5 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | 5 The Millers House Roydon Road Stanstead Abbotts Herts SG12 8HN |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £29,781 |
Cash | £170,638 |
Current Liabilities | £393,107 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 February 2017 | Final Gazette dissolved following liquidation (1 page) |
23 November 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
23 November 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
20 May 2016 | Liquidators' statement of receipts and payments to 25 March 2016 (13 pages) |
20 May 2016 | Liquidators' statement of receipts and payments to 25 March 2016 (13 pages) |
20 April 2015 | Registered office address changed from 5 the Millers House Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8HN to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 20 April 2015 (2 pages) |
20 April 2015 | Registered office address changed from 5 the Millers House Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8HN to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 20 April 2015 (2 pages) |
17 April 2015 | Statement of affairs with form 4.19 (6 pages) |
17 April 2015 | Statement of affairs with form 4.19 (6 pages) |
17 April 2015 | Resolutions
|
17 April 2015 | Appointment of a voluntary liquidator (1 page) |
17 April 2015 | Appointment of a voluntary liquidator (1 page) |
15 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
25 February 2015 | Termination of appointment of Jennifer Salter as a secretary on 1 September 2014 (2 pages) |
25 February 2015 | Termination of appointment of Jennifer Salter as a secretary on 1 September 2014 (2 pages) |
25 February 2015 | Termination of appointment of Jennifer Salter as a secretary on 1 September 2014 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Director's details changed for Miss Jacqueline Cottrell on 10 April 2014 (2 pages) |
6 May 2014 | Director's details changed for Miss Jacqueline Cottrell on 10 April 2014 (2 pages) |
19 March 2014 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
19 March 2014 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
20 August 2013 | Appointment of Jennifer Salter as a secretary (2 pages) |
20 August 2013 | Appointment of Jennifer Salter as a secretary (2 pages) |
22 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Registered office address changed from 5 Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8HN United Kingdom on 13 March 2013 (2 pages) |
13 March 2013 | Registered office address changed from 5 Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8HN United Kingdom on 13 March 2013 (2 pages) |
5 March 2013 | Registered office address changed from 6 Culver Court Malting Lane Much Hadham Hertfordshire SG10 6AP on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 6 Culver Court Malting Lane Much Hadham Hertfordshire SG10 6AP on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 6 Culver Court Malting Lane Much Hadham Hertfordshire SG10 6AP on 5 March 2013 (1 page) |
14 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 September 2012 | Termination of appointment of Richard Cottrell as a secretary (1 page) |
28 September 2012 | Termination of appointment of Richard Cottrell as a secretary (1 page) |
28 September 2012 | Registered office address changed from 187 Baldwins Lane Croxley Green Rickmansworth Hertfordshire WD3 3LL on 28 September 2012 (1 page) |
28 September 2012 | Registered office address changed from 187 Baldwins Lane Croxley Green Rickmansworth Hertfordshire WD3 3LL on 28 September 2012 (1 page) |
13 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Director's details changed for Miss Jacqueline Cottrell on 13 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Miss Jacqueline Cottrell on 13 June 2012 (2 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 July 2011 | Annual return made up to 15 April 2011 (14 pages) |
15 July 2011 | Annual return made up to 15 April 2011 (14 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
30 April 2010 | Annual return made up to 15 April 2010 (14 pages) |
30 April 2010 | Annual return made up to 15 April 2010 (14 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
13 July 2009 | Registered office changed on 13/07/2009 from 25A austins mead bovingdon herts HP3 0JX united kingdom (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from 25A austins mead bovingdon herts HP3 0JX united kingdom (1 page) |
15 May 2009 | Return made up to 15/04/09; full list of members (5 pages) |
15 May 2009 | Return made up to 15/04/09; full list of members (5 pages) |
11 August 2008 | Company name changed cis solution LTD\certificate issued on 13/08/08 (2 pages) |
11 August 2008 | Company name changed cis solution LTD\certificate issued on 13/08/08 (2 pages) |
15 April 2008 | Incorporation (13 pages) |
15 April 2008 | Incorporation (13 pages) |