Loudwater
Rickmansworth
Hertfordshire
WD3 4AS
Secretary Name | Mr David George Gregory |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1999(4 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 10 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | La Mimosa Sarratt Lane Loudwater Rickmansworth Hertfordshire WD3 4AS |
Director Name | Mr Kevin Keates |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2001(6 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (closed 10 December 2013) |
Role | Media Print Director |
Country of Residence | England |
Correspondence Address | 12 Lower Clabdens Ware Hertfordshire SG12 7EU |
Director Name | Anthony Manser |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2010(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 10 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 The Triton Centre Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9DJ |
Director Name | Mr Colan Paul Martin |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2010(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 10 December 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 3 The Triton Centre Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9DJ |
Director Name | Mr David George Gregory |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Lime Tree Walk Chorleywood Rickmansworth Hertfordshire WD3 4BX |
Secretary Name | Jean Iris Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 11 Lime Tree Walk Rickmansworth Hertfordshire WD3 4BX |
Director Name | Mr Michael Callaghan |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(2 weeks after company formation) |
Appointment Duration | 14 years, 10 months (resigned 20 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hogs Orchard Swanley Kent BR8 7WX |
Director Name | Raymond Paul Juson |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 January 2003) |
Role | Company Director |
Correspondence Address | Field End Grundisburgh Road, Clopton Woodbridge Suffolk IP13 6QB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 88 Wood Street London EC2V 7RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 December 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 December 2013 | Final Gazette dissolved following liquidation (1 page) |
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 September 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
10 September 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
18 April 2013 | Liquidators' statement of receipts and payments to 16 January 2013 (17 pages) |
18 April 2013 | Liquidators statement of receipts and payments to 16 January 2013 (17 pages) |
18 April 2013 | Liquidators' statement of receipts and payments to 16 January 2013 (17 pages) |
22 November 2012 | Court order insolvency:court order - removal of liquidator (7 pages) |
22 November 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 November 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 November 2012 | Court order INSOLVENCY:court order - removal of liquidator (7 pages) |
19 November 2012 | Appointment of a voluntary liquidator (2 pages) |
19 November 2012 | Appointment of a voluntary liquidator (2 pages) |
24 February 2012 | Liquidators' statement of receipts and payments to 16 January 2012 (11 pages) |
24 February 2012 | Liquidators statement of receipts and payments to 16 January 2012 (11 pages) |
24 February 2012 | Liquidators' statement of receipts and payments to 16 January 2012 (11 pages) |
25 August 2011 | Appointment of a voluntary liquidator (1 page) |
25 August 2011 | Appointment of a voluntary liquidator (1 page) |
19 August 2011 | Notice of ceasing to act as a voluntary liquidator (8 pages) |
19 August 2011 | Notice of ceasing to act as a voluntary liquidator (8 pages) |
25 January 2011 | Appointment of a voluntary liquidator (1 page) |
25 January 2011 | Resolutions
|
25 January 2011 | Statement of affairs with form 4.19 (8 pages) |
25 January 2011 | Appointment of a voluntary liquidator (1 page) |
25 January 2011 | Resolutions
|
25 January 2011 | Statement of affairs with form 4.19 (8 pages) |
14 January 2011 | Registered office address changed from 40 Chamberlayne Road Kensal Rise London NW10 3JE on 14 January 2011 (2 pages) |
14 January 2011 | Registered office address changed from 40 Chamberlayne Road Kensal Rise London NW10 3JE on 14 January 2011 (2 pages) |
23 March 2010 | Register(s) moved to registered inspection location (1 page) |
23 March 2010 | Register inspection address has been changed (1 page) |
23 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders Statement of capital on 2010-03-23
|
23 March 2010 | Register(s) moved to registered inspection location (1 page) |
23 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders Statement of capital on 2010-03-23
|
23 March 2010 | Register inspection address has been changed (1 page) |
8 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 January 2010 | Termination of appointment of Michael Callaghan as a director (2 pages) |
25 January 2010 | Appointment of Anthony Manser as a director (3 pages) |
25 January 2010 | Appointment of Mr Colan Paul Martin as a director (3 pages) |
25 January 2010 | Appointment of Anthony Manser as a director (3 pages) |
25 January 2010 | Termination of appointment of Michael Callaghan as a director (2 pages) |
25 January 2010 | Appointment of Mr Colan Paul Martin as a director (3 pages) |
19 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 February 2009 | Return made up to 24/02/09; full list of members (7 pages) |
24 February 2009 | Return made up to 24/02/09; full list of members (7 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
27 March 2008 | Return made up to 27/02/08; full list of members (7 pages) |
27 March 2008 | Return made up to 27/02/08; full list of members (7 pages) |
6 November 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
6 November 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
29 March 2007 | Return made up to 27/02/07; full list of members (5 pages) |
29 March 2007 | Return made up to 27/02/07; full list of members (5 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
28 February 2006 | Return made up to 27/02/06; full list of members (5 pages) |
28 February 2006 | Return made up to 27/02/06; full list of members (5 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
4 March 2005 | Return made up to 27/02/05; full list of members (10 pages) |
4 March 2005 | Return made up to 27/02/05; full list of members (10 pages) |
19 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
19 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
25 March 2004 | Return made up to 27/02/04; full list of members (9 pages) |
25 March 2004 | Return made up to 27/02/04; full list of members (9 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Return made up to 27/02/03; full list of members
|
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Return made up to 27/02/03; full list of members (10 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
2 August 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Particulars of mortgage/charge (3 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
1 May 2002 | Return made up to 27/02/02; full list of members (8 pages) |
1 May 2002 | Ad 30/03/01--------- £ si 420@1=420 £ ic 1580/2000 (4 pages) |
1 May 2002 | Return made up to 27/02/02; full list of members
|
1 May 2002 | Ad 30/03/01--------- £ si 620@1=620 £ ic 960/1580 (2 pages) |
1 May 2002 | Ad 30/03/01--------- £ si 420@1=420 £ ic 1580/2000 (4 pages) |
1 May 2002 | Ad 30/03/01--------- £ si 620@1=620 £ ic 960/1580 (2 pages) |
24 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
24 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
17 May 2001 | Return made up to 27/02/01; full list of members (7 pages) |
17 May 2001 | Return made up to 27/02/01; full list of members (7 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: 107 hindes road harrow middlesex HA1 1RU (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: 107 hindes road harrow middlesex HA1 1RU (1 page) |
3 January 2001 | Ad 31/03/00--------- £ si 1040@1=1040 £ ic 960/2000 (2 pages) |
3 January 2001 | Ad 31/03/00--------- £ si 1040@1=1040 £ ic 960/2000 (2 pages) |
28 December 2000 | Particulars of mortgage/charge (4 pages) |
28 December 2000 | Particulars of mortgage/charge (4 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
15 November 2000 | Resolutions
|
15 November 2000 | Resolutions
|
15 November 2000 | £ nc 1000/10000 31/03/00 (1 page) |
15 November 2000 | £ nc 1000/10000 31/03/00 (1 page) |
4 April 2000 | Return made up to 27/02/00; full list of members (7 pages) |
4 April 2000 | Return made up to 27/02/00; full list of members (7 pages) |
28 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | New secretary appointed (2 pages) |
2 April 1999 | Return made up to 27/02/99; full list of members (6 pages) |
2 April 1999 | Return made up to 27/02/99; full list of members (6 pages) |
20 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 May 1998 | Particulars of mortgage/charge (6 pages) |
2 May 1998 | Particulars of mortgage/charge (6 pages) |
1 May 1998 | Ad 01/04/98--------- £ si 860@1=860 £ ic 100/960 (2 pages) |
1 May 1998 | Nc inc already adjusted 01/04/98 (1 page) |
1 May 1998 | Ad 01/04/98--------- £ si 860@1=860 £ ic 100/960 (2 pages) |
1 May 1998 | Resolutions
|
1 May 1998 | Nc inc already adjusted 01/04/98 (1 page) |
1 May 1998 | Resolutions
|
8 April 1998 | Return made up to 27/02/98; no change of members
|
8 April 1998 | Return made up to 27/02/98; no change of members (4 pages) |
11 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 March 1997 | Return made up to 27/02/97; full list of members (6 pages) |
26 March 1997 | Return made up to 27/02/97; full list of members (6 pages) |
17 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
17 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 August 1996 | Company name changed gregory wood studios LIMITED\certificate issued on 12/08/96 (2 pages) |
9 August 1996 | Company name changed gregory wood studios LIMITED\certificate issued on 12/08/96 (2 pages) |
1 April 1996 | Return made up to 27/02/96; full list of members
|
1 April 1996 | Return made up to 27/02/96; full list of members (6 pages) |
14 March 1996 | Resolutions
|
14 March 1996 | Resolutions
|
14 March 1996 | Resolutions
|
14 March 1996 | Resolutions
|
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | New director appointed (2 pages) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | New director appointed (2 pages) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | Director resigned (2 pages) |
20 June 1995 | Accounting reference date notified as 31/03 (1 page) |
20 June 1995 | Accounting reference date notified as 31/03 (1 page) |
24 May 1995 | Particulars of mortgage/charge (4 pages) |
24 May 1995 | Particulars of mortgage/charge (6 pages) |
20 April 1995 | Ad 27/02/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
20 April 1995 | Ad 27/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 February 1995 | Incorporation (19 pages) |
27 February 1995 | Incorporation (19 pages) |