Hemel Hampstead
HP3 9NQ
Secretary Name | Miss Claudia Loredana Martinas |
---|---|
Status | Closed |
Appointed | 04 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 St.Albans Hill Hemel Hampstead HP3 9NQ |
Registered Address | 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2016 | Application to strike the company off the register (3 pages) |
4 March 2016 | Application to strike the company off the register (3 pages) |
24 February 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2015 | Secretary's details changed for Miss Claudia Loredana Nenciulescu on 1 February 2015 (1 page) |
8 May 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Secretary's details changed for Miss Claudia Loredana Nenciulescu on 1 February 2015 (1 page) |
8 May 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Director's details changed for Miss Claudia Loredana Nenciulescu on 1 February 2015 (2 pages) |
8 May 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Director's details changed for Miss Claudia Loredana Nenciulescu on 1 February 2015 (2 pages) |
8 May 2015 | Secretary's details changed for Miss Claudia Loredana Nenciulescu on 1 February 2015 (1 page) |
8 May 2015 | Director's details changed for Miss Claudia Loredana Nenciulescu on 1 February 2015 (2 pages) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
18 September 2013 | Registered office address changed from 65 St.Albans Hill Hemel Hampstead HP3 9NQ England on 18 September 2013 (2 pages) |
18 September 2013 | Registered office address changed from 65 St.Albans Hill Hemel Hampstead HP3 9NQ England on 18 September 2013 (2 pages) |
4 December 2012 | Incorporation
|
4 December 2012 | Incorporation
|