Rickmansworth
Hertfordshire
WD3 4BH
Director Name | Mrs Susan Pelekanou |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Valley Road Rickmansworth Hertfordshire WD3 4BH |
Secretary Name | Susan Pelekanou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Valley Road Rickmansworth Hertfordshire WD3 4BH |
Director Name | Elaine Davidson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Oakleigh The Ross Comrie Crieff Perthshire PH6 2JR Scotland |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Registered Address | Beechcroft Bottom 48 Beechcroft Road Bushey Watford WD23 2JU |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Susan Pelekanou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,861 |
Cash | £37 |
Current Liabilities | £23,618 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
9 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 September 2016 | Company name changed islands blue LIMITED\certificate issued on 16/09/16
|
5 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 June 2014 | Director's details changed for Andreas Pelekanou on 21 June 2014 (2 pages) |
21 June 2014 | Secretary's details changed for Susan Pelekanou on 21 June 2014 (1 page) |
21 June 2014 | Director's details changed for Susan Pelekanou on 21 June 2014 (2 pages) |
19 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Registered office address changed from Wakefield House 32 High Street Pinner Middlesex HA5 5PW on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from Wakefield House 32 High Street Pinner Middlesex HA5 5PW on 6 February 2013 (1 page) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 June 2010 | Director's details changed for Andreas Pelekanou on 2 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Andreas Pelekanou on 2 June 2010 (2 pages) |
3 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
11 September 2007 | Return made up to 02/06/07; full list of members; amend (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
20 June 2006 | Return made up to 02/06/06; full list of members (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
7 June 2005 | Return made up to 02/06/05; full list of members (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
13 July 2004 | Return made up to 02/06/04; full list of members (7 pages) |
21 October 2003 | Company name changed myko direct LIMITED\certificate issued on 21/10/03 (2 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
6 August 2003 | Return made up to 02/06/03; full list of members (7 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
19 June 2002 | Return made up to 02/06/02; full list of members (7 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
2 July 2001 | Return made up to 02/06/01; full list of members (6 pages) |
19 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
23 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
14 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
29 June 1999 | Return made up to 02/06/99; no change of members (4 pages) |
4 September 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
23 June 1998 | Return made up to 02/06/98; full list of members (6 pages) |
5 March 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
11 February 1998 | Ad 02/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New secretary appointed;new director appointed (2 pages) |
11 June 1997 | New secretary appointed (2 pages) |
11 June 1997 | Secretary resigned (1 page) |
2 June 1997 | Incorporation (16 pages) |