Hemel Hempstead
Herts
HP2 6DZ
Director Name | Miss Vivian Dordor |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | Ghanaian |
Status | Closed |
Appointed | 28 November 2016(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 13 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Avon Square Hemel Hempstead Herts HP2 6DZ |
Director Name | Miss Vivian Dordor |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 10 April 2012(same day as company formation) |
Role | Employment Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Avon Square Hemel Hempstead HP2 6DZ |
Director Name | Mr Kelly Akpomedaye |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(same day as company formation) |
Role | Trader |
Country of Residence | England |
Correspondence Address | 2 Avon Square Hemel Hempstead Herts HP2 6DZ |
Registered Address | Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Kelly Akpomedaye 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,686 |
Cash | £1,845 |
Current Liabilities | £15,622 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2018 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
10 January 2017 | Registered office address changed from 20 Rosslyn Crescent Luton Bedfordshire LU3 2AU to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 10 January 2017 (2 pages) |
10 January 2017 | Registered office address changed from 20 Rosslyn Crescent Luton Bedfordshire LU3 2AU to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 10 January 2017 (2 pages) |
6 January 2017 | Resolutions
|
6 January 2017 | Resolutions
|
6 January 2017 | Appointment of a voluntary liquidator (1 page) |
6 January 2017 | Appointment of a voluntary liquidator (1 page) |
6 January 2017 | Statement of affairs with form 4.19 (6 pages) |
6 January 2017 | Statement of affairs with form 4.19 (6 pages) |
9 December 2016 | Appointment of Miss Vivian Dordor as a director on 28 November 2016 (2 pages) |
9 December 2016 | Appointment of Miss Vivian Dordor as a director on 28 November 2016 (2 pages) |
8 December 2016 | Termination of appointment of Kelly Akpomedaye as a director on 28 November 2016 (1 page) |
8 December 2016 | Termination of appointment of Kelly Akpomedaye as a director on 28 November 2016 (1 page) |
19 April 2016 | Compulsory strike-off action has been suspended (1 page) |
19 April 2016 | Compulsory strike-off action has been suspended (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2015 | Termination of appointment of Vivian Dordor as a director on 31 May 2015 (1 page) |
5 June 2015 | Termination of appointment of Vivian Dordor as a director on 31 May 2015 (1 page) |
26 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
12 May 2014 | Director's details changed for Mr Kelly Akpomedaye on 10 April 2013 (2 pages) |
12 May 2014 | Secretary's details changed for Miss Vivian Dordor on 10 April 2013 (1 page) |
12 May 2014 | Director's details changed for Mr Kelly Akpomedaye on 10 April 2013 (2 pages) |
12 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Secretary's details changed for Miss Vivian Dordor on 10 April 2013 (1 page) |
12 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
5 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2013 | Registered office address changed from 2 Avon Square Hemel Hempstead HP2 6DZ United Kingdom on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from 2 Avon Square Hemel Hempstead HP2 6DZ United Kingdom on 4 October 2013 (1 page) |
4 October 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
4 October 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
4 October 2013 | Registered office address changed from 2 Avon Square Hemel Hempstead HP2 6DZ United Kingdom on 4 October 2013 (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | Incorporation
|
10 April 2012 | Incorporation
|