Maple Cross
Rickmansworth
WD3 9SY
Secretary Name | Rowena Clow |
---|---|
Status | Current |
Appointed | 01 April 2011(22 years after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | Devonshire House Manor Way Borehamwood WD6 1QQ |
Secretary Name | Debra Ann Bowdery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(3 years after company formation) |
Appointment Duration | 19 years (resigned 01 April 2011) |
Role | Company Director |
Correspondence Address | 71 Gibson Road Booker High Wycombe Buckinghamshire HP12 4QP |
Registered Address | Devonshire House Manor Way Borehamwood WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,961 |
Cash | £379 |
Current Liabilities | £44,799 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Next Accounts Due | 31 December 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 23 March 2017 (overdue) |
---|
15 November 2023 | Liquidators' statement of receipts and payments to 25 October 2023 (15 pages) |
---|---|
15 November 2023 | Liquidators' statement of receipts and payments to 25 October 2022 (17 pages) |
15 November 2021 | Liquidators' statement of receipts and payments to 25 October 2021 (12 pages) |
13 November 2020 | Liquidators' statement of receipts and payments to 25 October 2020 (13 pages) |
18 December 2019 | Liquidators' statement of receipts and payments to 25 October 2019 (10 pages) |
12 April 2019 | Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to Devonshire House Manor Way Borehamwood WD6 1QQ on 12 April 2019 (2 pages) |
26 November 2018 | Resolutions
|
26 November 2018 | Liquidators' statement of receipts and payments to 25 October 2017 (12 pages) |
15 November 2016 | Liquidators' statement of receipts and payments to 25 October 2016 (12 pages) |
15 November 2016 | Liquidators' statement of receipts and payments to 25 October 2016 (12 pages) |
11 November 2015 | Registered office address changed from 34 Franklins Maple Cross Rickmansworth WD3 9SY to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 11 November 2015 (2 pages) |
11 November 2015 | Registered office address changed from 34 Franklins Maple Cross Rickmansworth WD3 9SY to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 11 November 2015 (2 pages) |
3 November 2015 | Appointment of a voluntary liquidator (1 page) |
3 November 2015 | Statement of affairs with form 4.19 (7 pages) |
3 November 2015 | Appointment of a voluntary liquidator (1 page) |
3 November 2015 | Resolutions
|
3 November 2015 | Statement of affairs with form 4.19 (7 pages) |
4 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
4 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
4 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
15 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
15 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 April 2012 | Statement of capital following an allotment of shares on 1 April 2010
|
3 April 2012 | Termination of appointment of Debra Bowdery as a secretary (1 page) |
3 April 2012 | Statement of capital following an allotment of shares on 1 April 2010
|
3 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Termination of appointment of Debra Bowdery as a secretary (1 page) |
3 April 2012 | Statement of capital following an allotment of shares on 1 April 2010
|
3 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Appointment of Rowena Clow as a secretary (1 page) |
3 April 2012 | Appointment of Rowena Clow as a secretary (1 page) |
23 December 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
23 December 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
23 December 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Richard Ian Bowdery on 1 November 2009 (2 pages) |
29 April 2010 | Director's details changed for Richard Ian Bowdery on 1 November 2009 (2 pages) |
29 April 2010 | Director's details changed for Richard Ian Bowdery on 1 November 2009 (2 pages) |
28 April 2010 | Annual return made up to 9 March 2009 with a full list of shareholders (3 pages) |
28 April 2010 | Annual return made up to 9 March 2009 with a full list of shareholders (3 pages) |
28 April 2010 | Annual return made up to 9 March 2009 with a full list of shareholders (3 pages) |
27 April 2010 | Secretary's details changed for Debra Ann Bowdery on 31 March 2007 (1 page) |
27 April 2010 | Annual return made up to 9 March 2008 with a full list of shareholders (3 pages) |
27 April 2010 | Secretary's details changed for Debra Ann Bowdery on 31 March 2007 (1 page) |
27 April 2010 | Annual return made up to 9 March 2008 with a full list of shareholders (3 pages) |
27 April 2010 | Annual return made up to 9 March 2008 with a full list of shareholders (3 pages) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2007 | Return made up to 09/03/07; no change of members
|
28 November 2007 | Return made up to 09/03/07; no change of members
|
29 August 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 June 2006 | Return made up to 09/03/06; full list of members (6 pages) |
19 June 2006 | Return made up to 09/03/06; full list of members (6 pages) |
9 April 2005 | Return made up to 09/03/05; full list of members (6 pages) |
9 April 2005 | Return made up to 09/03/05; full list of members (6 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 April 2004 | Return made up to 09/03/04; full list of members (6 pages) |
2 April 2004 | Return made up to 09/03/04; full list of members (6 pages) |
26 June 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
26 June 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
12 April 2003 | Return made up to 09/03/03; full list of members (6 pages) |
12 April 2003 | Return made up to 09/03/03; full list of members (6 pages) |
10 April 2002 | Return made up to 09/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 09/03/02; full list of members (6 pages) |
15 March 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
15 March 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
15 May 2001 | Return made up to 09/03/01; full list of members
|
15 May 2001 | Return made up to 09/03/01; full list of members
|
5 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
5 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
10 April 2000 | Return made up to 09/03/00; full list of members (6 pages) |
10 April 2000 | Return made up to 09/03/00; full list of members (6 pages) |
3 March 2000 | Full accounts made up to 31 March 1999 (9 pages) |
3 March 2000 | Full accounts made up to 31 March 1999 (9 pages) |
5 November 1999 | Registered office changed on 05/11/99 from: 62 wstwood close ruislip middlesex HA4 7RE (1 page) |
5 November 1999 | Registered office changed on 05/11/99 from: 62 wstwood close ruislip middlesex HA4 7RE (1 page) |
29 March 1999 | Return made up to 09/03/99; full list of members (6 pages) |
29 March 1999 | Return made up to 09/03/99; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
11 March 1998 | Return made up to 09/03/98; no change of members (4 pages) |
11 March 1998 | Return made up to 09/03/98; no change of members (4 pages) |
28 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
28 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
21 March 1997 | Return made up to 09/03/97; no change of members (4 pages) |
21 March 1997 | Return made up to 09/03/97; no change of members (4 pages) |
16 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
16 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
22 July 1996 | Registered office changed on 22/07/96 from: tulya house 69 high street bagshot surrey, GU19 5AH (1 page) |
22 July 1996 | Registered office changed on 22/07/96 from: tulya house 69 high street bagshot surrey, GU19 5AH (1 page) |
13 April 1996 | Return made up to 09/03/96; full list of members (6 pages) |
13 April 1996 | Return made up to 09/03/96; full list of members (6 pages) |
29 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
29 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
24 April 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
24 April 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
9 March 1989 | Incorporation (15 pages) |
9 March 1989 | Incorporation (15 pages) |