Rickmansworth
Hertfordshire
WD3 1JP
Secretary Name | Binnur Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | Moorcroft Batchworth Hill Rickmansworth Hertfordshire WD3 1JP |
Director Name | Mrs Binnur Allen |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(7 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 26 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorcroft Batchworth Hill Rickmansworth Hertfordshire WD3 1JP |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | Maple House High Street Potters Bar Herts EN6 5BS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 40 other UK companies use this postal address |
1 at 1 | Binnur Allen 50.00% Ordinary |
---|---|
1 at 1 | Daniel Allen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,407 |
Cash | £81,667 |
Current Liabilities | £369,820 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2013 | Restoration by order of the court (4 pages) |
24 May 2013 | Restoration by order of the court (4 pages) |
7 June 2012 | Final Gazette dissolved following liquidation (1 page) |
7 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2012 | Final Gazette dissolved following liquidation (1 page) |
7 March 2012 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
7 March 2012 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
13 December 2010 | Resolutions
|
13 December 2010 | Appointment of a voluntary liquidator (1 page) |
13 December 2010 | Appointment of a voluntary liquidator (1 page) |
13 December 2010 | Resolutions
|
13 December 2010 | Statement of affairs with form 4.19 (5 pages) |
13 December 2010 | Statement of affairs with form 4.19 (5 pages) |
16 November 2010 | Registered office address changed from The Forge Langham Colchester Essex CO4 5PX on 16 November 2010 (2 pages) |
16 November 2010 | Registered office address changed from The Forge Langham Colchester Essex CO4 5PX on 16 November 2010 (2 pages) |
4 November 2010 | Compulsory strike-off action has been suspended (1 page) |
4 November 2010 | Compulsory strike-off action has been suspended (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders Statement of capital on 2009-12-13
|
13 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders Statement of capital on 2009-12-13
|
13 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders Statement of capital on 2009-12-13
|
12 December 2009 | Director's details changed for Binnur Allen on 1 October 2009 (2 pages) |
12 December 2009 | Director's details changed for Daniel Allen on 1 October 2009 (2 pages) |
12 December 2009 | Director's details changed for Daniel Allen on 1 October 2009 (2 pages) |
12 December 2009 | Director's details changed for Daniel Allen on 1 October 2009 (2 pages) |
12 December 2009 | Director's details changed for Binnur Allen on 1 October 2009 (2 pages) |
12 December 2009 | Director's details changed for Binnur Allen on 1 October 2009 (2 pages) |
12 December 2009 | Secretary's details changed for Binnur Allen on 1 October 2009 (1 page) |
12 December 2009 | Secretary's details changed for Binnur Allen on 1 October 2009 (1 page) |
12 December 2009 | Secretary's details changed for Binnur Allen on 1 October 2009 (1 page) |
23 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
19 November 2008 | Return made up to 08/10/08; full list of members (4 pages) |
19 November 2008 | Return made up to 08/10/08; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
23 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
17 August 2007 | Particulars of mortgage/charge (4 pages) |
17 August 2007 | Particulars of mortgage/charge (4 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
11 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
11 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
10 November 2005 | Return made up to 08/10/05; full list of members (2 pages) |
10 November 2005 | Return made up to 08/10/05; full list of members (2 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
4 March 2005 | Return made up to 08/10/04; full list of members (2 pages) |
4 March 2005 | Return made up to 08/10/04; full list of members (2 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
27 November 2003 | Return made up to 08/10/03; full list of members (6 pages) |
27 November 2003 | Return made up to 08/10/03; full list of members (6 pages) |
10 December 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
10 December 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
22 October 2002 | Return made up to 08/10/02; full list of members (6 pages) |
22 October 2002 | Return made up to 08/10/02; full list of members (6 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
16 November 2001 | Return made up to 08/10/01; full list of members (6 pages) |
16 November 2001 | Return made up to 08/10/01; full list of members (6 pages) |
26 September 2001 | (5 pages) |
26 September 2001 | (5 pages) |
20 December 2000 | Return made up to 08/10/00; full list of members (6 pages) |
20 December 2000 | Return made up to 08/10/00; full list of members (6 pages) |
12 April 2000 | (4 pages) |
12 April 2000 | (4 pages) |
28 October 1999 | Return made up to 08/10/99; full list of members (6 pages) |
28 October 1999 | Return made up to 08/10/99; full list of members (6 pages) |
11 February 1999 | Particulars of mortgage/charge (3 pages) |
11 February 1999 | Particulars of mortgage/charge (3 pages) |
13 November 1998 | Return made up to 08/10/98; full list of members
|
13 November 1998 | Return made up to 08/10/98; full list of members
|
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New secretary appointed (2 pages) |
24 October 1997 | New secretary appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: c/o nationwide company services LTD, kemp house 152/160 city road london EC1V 2HH (1 page) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Registered office changed on 14/10/97 from: c/o nationwide company services LTD, kemp house 152/160 city road london EC1V 2HH (1 page) |
14 October 1997 | Ad 08/10/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | Ad 08/10/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 October 1997 | Director resigned (1 page) |
8 October 1997 | Incorporation (11 pages) |
8 October 1997 | Incorporation (11 pages) |