Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9RG
Director Name | Mr Darren Rhodes |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2013(same day as company formation) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG |
Director Name | Mr Yusuf Tokgoz |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Turkish |
Status | Closed |
Appointed | 19 April 2013(same day as company formation) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG |
Registered Address | Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Sheering |
Ward | Lower Sheering |
Built Up Area | Greater London |
35 at £1 | Alan Ogan 35.00% Ordinary |
---|---|
35 at £1 | Yusuf Tokgoz 35.00% Ordinary |
30 at £1 | Darren Rhodes 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£258 |
Cash | £37 |
Current Liabilities | £295 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2016 | Application to strike the company off the register (3 pages) |
3 December 2015 | Registered office address changed from 15 Rye Street Bishop's Stortford Hertfordshire CM23 2HA to Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 3 December 2015 (1 page) |
5 July 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
22 October 2014 | Total exemption small company accounts made up to 30 April 2014 (2 pages) |
16 May 2014 | Director's details changed for Mr Yusuf Tokgoz on 1 April 2014 (2 pages) |
16 May 2014 | Director's details changed for Mr Darren Rhodes on 1 April 2014 (2 pages) |
16 May 2014 | Director's details changed for Mr Darren Rhodes on 1 April 2014 (2 pages) |
16 May 2014 | Director's details changed for Mr Yusuf Tokgoz on 1 April 2014 (2 pages) |
16 May 2014 | Director's details changed for Mr Alan Osman Ogan on 1 April 2014 (2 pages) |
16 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Director's details changed for Mr Alan Osman Ogan on 1 April 2014 (2 pages) |
9 October 2013 | Registered office address changed from 84 Baddow Road Chelmsford Essex CM2 7PJ England on 9 October 2013 (1 page) |
9 October 2013 | Registered office address changed from 84 Baddow Road Chelmsford Essex CM2 7PJ England on 9 October 2013 (1 page) |
19 April 2013 | Incorporation
|