Barnston
Dunmow
Essex
CM6 3NY
Director Name | Mr Stephen Clarence Hancock |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Suite B Skyway House Parsonage Road Takeley Essex CM22 6PU |
Secretary Name | Stephen Clarence Hancock |
---|---|
Status | Resigned |
Appointed | 25 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite B Skyway House Parsonage Road Takeley Essex CM22 6PU |
Telephone | 01279 871642 |
---|---|
Telephone region | Bishops Stortford |
Registered Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
30k at £1 | Habendum LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £652,439 |
Cash | £25,713 |
Current Liabilities | £104,111 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2020 | Application to strike the company off the register (3 pages) |
9 March 2020 | Confirmation statement made on 25 February 2020 with updates (5 pages) |
6 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
6 March 2019 | Confirmation statement made on 25 February 2019 with updates (5 pages) |
23 July 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
15 March 2018 | Termination of appointment of Stephen Clarence Hancock as a director on 12 February 2018 (1 page) |
15 March 2018 | Registered office address changed from Suite B Skyway House Parsonage Road Takeley Essex CM22 6PU to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 15 March 2018 (1 page) |
15 March 2018 | Confirmation statement made on 25 February 2018 with updates (5 pages) |
15 March 2018 | Termination of appointment of Stephen Clarence Hancock as a secretary on 12 February 2018 (1 page) |
15 March 2018 | Director's details changed for Jane Mary Hancock on 24 February 2018 (2 pages) |
16 June 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
16 June 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
20 April 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
19 January 2017 | Statement of capital on 19 January 2017
|
19 January 2017 | Statement of capital on 19 January 2017
|
20 December 2016 | Solvency Statement dated 07/12/16 (1 page) |
20 December 2016 | Solvency Statement dated 07/12/16 (1 page) |
20 December 2016 | Resolutions
|
20 December 2016 | Resolutions
|
26 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
26 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
28 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
22 February 2016 | Auditor's resignation (1 page) |
22 February 2016 | Auditor's resignation (1 page) |
4 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
4 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
27 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
24 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
24 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
1 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
11 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
11 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
29 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
26 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
26 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
11 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
16 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
16 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
17 March 2010 | Director's details changed for Stephen Clarence Hancock on 1 October 2009 (2 pages) |
17 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Secretary's details changed for Stephen Clarence Hancock on 1 October 2009 (1 page) |
17 March 2010 | Secretary's details changed for Stephen Clarence Hancock on 1 October 2009 (1 page) |
17 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Jane Mary Hancock on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Jane Mary Hancock on 1 October 2009 (2 pages) |
17 March 2010 | Secretary's details changed for Stephen Clarence Hancock on 1 October 2009 (1 page) |
17 March 2010 | Director's details changed for Jane Mary Hancock on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Stephen Clarence Hancock on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Stephen Clarence Hancock on 1 October 2009 (2 pages) |
27 April 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
27 April 2009 | Nc inc already adjusted 07/04/09 (1 page) |
27 April 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
27 April 2009 | Nc inc already adjusted 07/04/09 (1 page) |
14 April 2009 | Ad 07/04/09-31/12/09\gbp si 29900@1=29900\gbp ic 100/30000\ (2 pages) |
14 April 2009 | Resolutions
|
14 April 2009 | Resolutions
|
14 April 2009 | Ad 07/04/09-31/12/09\gbp si 29900@1=29900\gbp ic 100/30000\ (2 pages) |
25 February 2009 | Incorporation (19 pages) |
25 February 2009 | Incorporation (19 pages) |