Bridle Lane, Loudwater
Rickmansworth
Hertfordshire
WD3 4JG
Secretary Name | Clarity Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 February 2017(21 years after company formation) |
Appointment Duration | 5 years (closed 02 March 2022) |
Correspondence Address | C/O Opus Restructuring Llp 4th Floor Euston House London NW1 1DB |
Director Name | Mrs Vera Amelia Hale |
---|---|
Date of Birth | November 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(2 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 January 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Green Leaves Bridle Lane Loudwater Rickmansworth Hertfordshire WD3 4JG |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Lawstore Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1996(6 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 16 May 2006) |
Correspondence Address | 31 Warwick Square London SW1V 2AF |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2006(10 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 27 February 2017) |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Website | www.haleclinic.com |
---|---|
Email address | [email protected] |
Telephone | 07 072840290 |
Telephone region | Mobile |
Registered Address | C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£75,795 |
Cash | £387 |
Current Liabilities | £191,467 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
22 September 2020 | Liquidators' statement of receipts and payments to 4 July 2020 (23 pages) |
---|---|
12 September 2019 | Liquidators' statement of receipts and payments to 4 July 2019 (18 pages) |
7 August 2018 | Statement of affairs (10 pages) |
24 July 2018 | Registered office address changed from Buckingham House Myrtle Lane Billingshurst RH14 9SG England to Gable House 239 Regents Park Road London N3 3LF on 24 July 2018 (2 pages) |
20 July 2018 | Appointment of a voluntary liquidator (3 pages) |
20 July 2018 | Resolutions
|
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
4 October 2017 | Appointment of Clarity Secretarial Limited as a secretary on 27 February 2017 (2 pages) |
4 October 2017 | Appointment of Clarity Secretarial Limited as a secretary on 27 February 2017 (2 pages) |
4 October 2017 | Termination of appointment of Cr Secretaries Limited as a secretary on 27 February 2017 (1 page) |
4 October 2017 | Termination of appointment of Cr Secretaries Limited as a secretary on 27 February 2017 (1 page) |
31 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 December 2016 | Resolutions
|
21 December 2016 | Resolutions
|
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
14 November 2016 | Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG to Buckingham House Myrtle Lane Billingshurst RH14 9SG on 14 November 2016 (1 page) |
14 November 2016 | Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG to Buckingham House Myrtle Lane Billingshurst RH14 9SG on 14 November 2016 (1 page) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
5 March 2013 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
5 March 2013 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
29 March 2011 | Termination of appointment of Vera Hale as a director (1 page) |
29 March 2011 | Termination of appointment of Vera Hale as a director (1 page) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Secretary's details changed for Cr Secretaries Limited on 1 October 2009 (2 pages) |
8 February 2010 | Secretary's details changed for Cr Secretaries Limited on 1 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Mrs Vera Amelia Hale on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Mrs Vera Amelia Hale on 1 October 2009 (2 pages) |
8 February 2010 | Secretary's details changed for Cr Secretaries Limited on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Mrs Vera Amelia Hale on 1 October 2009 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page) |
26 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
26 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page) |
27 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
27 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
21 July 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
21 July 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
6 March 2008 | Return made up to 07/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 07/02/08; full list of members (4 pages) |
12 June 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
12 June 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
28 March 2007 | Return made up to 07/02/07; full list of members (2 pages) |
28 March 2007 | Return made up to 07/02/07; full list of members (2 pages) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | New secretary appointed (2 pages) |
2 June 2006 | New secretary appointed (2 pages) |
2 June 2006 | Secretary resigned (1 page) |
19 May 2006 | Return made up to 07/02/06; full list of members (7 pages) |
19 May 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
19 May 2006 | Return made up to 07/02/06; full list of members (7 pages) |
19 May 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: central house upper woburn place london WC1H 0QA (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: central house upper woburn place london WC1H 0QA (1 page) |
29 March 2005 | Return made up to 07/02/05; full list of members (7 pages) |
29 March 2005 | Return made up to 07/02/05; full list of members (7 pages) |
7 March 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
7 March 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
5 May 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
5 May 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
11 March 2004 | Return made up to 07/02/04; full list of members (7 pages) |
11 March 2004 | Return made up to 07/02/04; full list of members (7 pages) |
30 June 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
30 June 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
25 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
25 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
21 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
21 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
22 November 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
22 November 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
28 February 2000 | Return made up to 07/02/00; full list of members
|
28 February 2000 | Return made up to 07/02/00; full list of members
|
22 December 1999 | Accounts made up to 28 February 1999 (14 pages) |
22 December 1999 | Accounts made up to 28 February 1999 (14 pages) |
25 February 1999 | Return made up to 07/02/99; no change of members (4 pages) |
25 February 1999 | Return made up to 07/02/99; no change of members (4 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | Accounts made up to 28 February 1998 (11 pages) |
14 July 1998 | Accounts made up to 28 February 1998 (11 pages) |
14 July 1998 | New director appointed (2 pages) |
20 April 1998 | Return made up to 07/02/98; full list of members (6 pages) |
20 April 1998 | Return made up to 07/02/98; full list of members (6 pages) |
9 March 1998 | Ad 28/01/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
9 March 1998 | Ad 28/01/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
6 February 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
6 February 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
12 February 1997 | Return made up to 07/02/97; full list of members (6 pages) |
12 February 1997 | Resolutions
|
12 February 1997 | Resolutions
|
12 February 1997 | Return made up to 07/02/97; full list of members (6 pages) |
2 April 1996 | Registered office changed on 02/04/96 from: rayner essex central house upper woburn place london WC1H 0QA (1 page) |
2 April 1996 | Registered office changed on 02/04/96 from: rayner essex central house upper woburn place london WC1H 0QA (1 page) |
4 March 1996 | Registered office changed on 04/03/96 from: 31 warwick square london SW1V 2AF (1 page) |
4 March 1996 | Registered office changed on 04/03/96 from: 31 warwick square london SW1V 2AF (1 page) |
25 February 1996 | Memorandum and Articles of Association (11 pages) |
25 February 1996 | Memorandum and Articles of Association (11 pages) |
21 February 1996 | Nc inc already adjusted 13/02/96 (1 page) |
21 February 1996 | Nc inc already adjusted 13/02/96 (1 page) |
20 February 1996 | Registered office changed on 20/02/96 from: 193/195 city road london EC1V 1JN (1 page) |
20 February 1996 | New secretary appointed (2 pages) |
20 February 1996 | Director resigned (1 page) |
20 February 1996 | Registered office changed on 20/02/96 from: 193/195 city road london EC1V 1JN (1 page) |
20 February 1996 | Secretary resigned (1 page) |
20 February 1996 | Resolutions
|
20 February 1996 | Secretary resigned (1 page) |
20 February 1996 | New secretary appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | Director resigned (1 page) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | Resolutions
|
16 February 1996 | Company name changed sharplogic LIMITED\certificate issued on 16/02/96 (2 pages) |
16 February 1996 | Company name changed sharplogic LIMITED\certificate issued on 16/02/96 (2 pages) |
7 February 1996 | Incorporation (16 pages) |
7 February 1996 | Incorporation (16 pages) |