Hemel Hampstead
HP3 9NQ
Secretary Name | Mr Iosif Lucaci |
---|---|
Status | Closed |
Appointed | 31 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 | 4 other UK companies use this postal address |
1 at £1 | Iosif Lucaci 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,462 |
Cash | £15 |
Current Liabilities | £7,915 |
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 (2 pages) |
4 March 2016 | Application to strike the company off the register (2 pages) |
22 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-05-18
|
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
5 September 2013 | Registered office address changed from 65 St. Albans Hill Hemel Hampstead Uk HP3 9NQ England on 5 September 2013 (2 pages) |
5 September 2013 | Registered office address changed from 65 St. Albans Hill Hemel Hampstead Uk HP3 9NQ England on 5 September 2013 (2 pages) |
5 September 2013 | Registered office address changed from 65 St. Albans Hill Hemel Hampstead Uk HP3 9NQ England on 5 September 2013 (2 pages) |
31 December 2012 | Incorporation
|
31 December 2012 | Incorporation
|