Watford
Hertfordshire
WD18 0GX
Director Name | Mr Nicholas Joseph Birkett Smith |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 16 years, 2 months (closed 22 December 2014) |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
Secretary Name | Mr Nicholas Joseph Birkett Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2005(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 22 December 2014) |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
Director Name | David James Birkett Smith |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 November 2008) |
Role | Company Director |
Correspondence Address | Saumarez Lodge Queens Road, St. Peter Port Guernsey Channel Islands GY1 1PU |
Director Name | Jacqueline Victoria Smith |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 November 2008) |
Role | Company Director |
Correspondence Address | Saumarez Lodge The Queens Road St Peter Port Guernsey GY1 1PU |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1998(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1998(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Pemberton Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 February 2005) |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
10k at £1 | Avid Investments LTD 50.00% Ordinary |
---|---|
10k at £1 | Novelty Investments LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £88,640 |
Gross Profit | £85,984 |
Net Worth | £51,124 |
Cash | £6,053 |
Current Liabilities | £310,531 |
Latest Accounts | 5 April 2011 (13 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
22 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2014 | Final Gazette dissolved following liquidation (1 page) |
22 September 2014 | Return of final meeting in a members' voluntary winding up (10 pages) |
22 September 2014 | Return of final meeting in a members' voluntary winding up (10 pages) |
21 August 2013 | Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom on 21 August 2013 (2 pages) |
21 August 2013 | Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom on 21 August 2013 (2 pages) |
20 August 2013 | Declaration of solvency (3 pages) |
20 August 2013 | Appointment of a voluntary liquidator (1 page) |
20 August 2013 | Resolutions
|
20 August 2013 | Resolutions
|
20 August 2013 | Appointment of a voluntary liquidator (1 page) |
20 August 2013 | Declaration of solvency (3 pages) |
6 December 2012 | Previous accounting period extended from 5 April 2012 to 30 September 2012 (1 page) |
6 December 2012 | Previous accounting period extended from 5 April 2012 to 30 September 2012 (1 page) |
6 December 2012 | Previous accounting period extended from 5 April 2012 to 30 September 2012 (1 page) |
8 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders Statement of capital on 2012-10-08
|
8 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders Statement of capital on 2012-10-08
|
28 June 2012 | Secretary's details changed for Mr Nicholas Joseph Birkett Smith on 28 June 2012 (1 page) |
28 June 2012 | Director's details changed for Mr Alexander James Birkett Smith on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Mr Alexander James Birkett Smith on 28 June 2012 (2 pages) |
28 June 2012 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 28 June 2012 (1 page) |
28 June 2012 | Director's details changed for Mr Nicholas Joseph Birkett Smith on 28 June 2012 (2 pages) |
28 June 2012 | Secretary's details changed for Mr Nicholas Joseph Birkett Smith on 28 June 2012 (1 page) |
28 June 2012 | Director's details changed for Mr Nicholas Joseph Birkett Smith on 28 June 2012 (2 pages) |
28 June 2012 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 28 June 2012 (1 page) |
9 January 2012 | Total exemption full accounts made up to 5 April 2011 (11 pages) |
9 January 2012 | Total exemption full accounts made up to 5 April 2011 (11 pages) |
9 January 2012 | Total exemption full accounts made up to 5 April 2011 (11 pages) |
26 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Director's details changed for Nicholas Joseph Birkett Smith on 20 September 2011 (2 pages) |
22 September 2011 | Director's details changed for Nicholas Joseph Birkett Smith on 20 September 2011 (2 pages) |
22 September 2011 | Director's details changed for Alexander James Birkett Smith on 20 September 2011 (2 pages) |
22 September 2011 | Secretary's details changed for Nicholas Joseph Birkett Smith on 20 September 2011 (2 pages) |
22 September 2011 | Secretary's details changed for Nicholas Joseph Birkett Smith on 20 September 2011 (2 pages) |
22 September 2011 | Director's details changed for Alexander James Birkett Smith on 20 September 2011 (2 pages) |
31 December 2010 | Total exemption full accounts made up to 5 April 2010 (7 pages) |
31 December 2010 | Total exemption full accounts made up to 5 April 2010 (7 pages) |
31 December 2010 | Total exemption full accounts made up to 5 April 2010 (7 pages) |
5 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Total exemption full accounts made up to 5 April 2009 (6 pages) |
9 January 2010 | Total exemption full accounts made up to 5 April 2009 (6 pages) |
9 January 2010 | Total exemption full accounts made up to 5 April 2009 (6 pages) |
24 September 2009 | Return made up to 24/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 24/09/09; full list of members (4 pages) |
20 January 2009 | Total exemption full accounts made up to 5 April 2008 (6 pages) |
20 January 2009 | Total exemption full accounts made up to 5 April 2008 (6 pages) |
20 January 2009 | Total exemption full accounts made up to 5 April 2008 (6 pages) |
13 November 2008 | Appointment terminated director david smith (1 page) |
13 November 2008 | Appointment terminated director jacqueline smith (1 page) |
13 November 2008 | Appointment terminated director jacqueline smith (1 page) |
13 November 2008 | Appointment terminated director david smith (1 page) |
20 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
20 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
3 February 2008 | Total exemption full accounts made up to 5 April 2007 (6 pages) |
3 February 2008 | Total exemption full accounts made up to 5 April 2007 (6 pages) |
3 February 2008 | Total exemption full accounts made up to 5 April 2007 (6 pages) |
29 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 2007 | Return made up to 24/09/07; full list of members (3 pages) |
29 October 2007 | Return made up to 24/09/07; full list of members (3 pages) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
24 January 2007 | Total exemption full accounts made up to 5 April 2006 (6 pages) |
24 January 2007 | Total exemption full accounts made up to 5 April 2006 (6 pages) |
24 January 2007 | Total exemption full accounts made up to 5 April 2006 (6 pages) |
6 November 2006 | Return made up to 24/09/06; full list of members (3 pages) |
6 November 2006 | Return made up to 24/09/06; full list of members (3 pages) |
20 October 2005 | Return made up to 24/09/05; full list of members (3 pages) |
20 October 2005 | Return made up to 24/09/05; full list of members (3 pages) |
14 October 2005 | Accounting reference date extended from 28/02/06 to 05/04/06 (1 page) |
14 October 2005 | Accounting reference date extended from 28/02/06 to 05/04/06 (1 page) |
29 September 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
29 September 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
28 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | Secretary resigned (1 page) |
9 December 2004 | Return made up to 24/09/04; full list of members (6 pages) |
9 December 2004 | Return made up to 24/09/04; full list of members (6 pages) |
3 December 2004 | Total exemption full accounts made up to 29 February 2004 (7 pages) |
3 December 2004 | Total exemption full accounts made up to 29 February 2004 (7 pages) |
16 March 2004 | Secretary's particulars changed (1 page) |
16 March 2004 | Secretary's particulars changed (1 page) |
31 December 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
31 December 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
22 October 2003 | Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
16 October 2003 | Return made up to 24/09/03; full list of members (6 pages) |
16 October 2003 | Return made up to 24/09/03; full list of members (6 pages) |
24 December 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
24 December 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
3 October 2002 | Return made up to 24/09/02; full list of members (6 pages) |
3 October 2002 | Return made up to 24/09/02; full list of members (6 pages) |
10 January 2002 | Total exemption full accounts made up to 28 February 2001 (6 pages) |
10 January 2002 | Total exemption full accounts made up to 28 February 2001 (6 pages) |
4 October 2001 | Return made up to 24/09/01; full list of members
|
4 October 2001 | Return made up to 24/09/01; full list of members
|
23 November 2000 | Return made up to 24/09/00; full list of members (6 pages) |
23 November 2000 | Return made up to 24/09/00; full list of members (6 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
25 July 2000 | Full accounts made up to 29 February 2000 (6 pages) |
25 July 2000 | Full accounts made up to 29 February 2000 (6 pages) |
1 October 1999 | Return made up to 24/09/99; full list of members (7 pages) |
1 October 1999 | Return made up to 24/09/99; full list of members (7 pages) |
28 July 1999 | Accounting reference date extended from 30/09/99 to 28/02/00 (1 page) |
28 July 1999 | Accounting reference date extended from 30/09/99 to 28/02/00 (1 page) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | Resolutions
|
23 December 1998 | Registered office changed on 23/12/98 from: 3RD floor 19 phipp street london EC2A 4NP (1 page) |
23 December 1998 | Registered office changed on 23/12/98 from: 3RD floor 19 phipp street london EC2A 4NP (1 page) |
23 December 1998 | Secretary resigned (1 page) |
23 December 1998 | £ nc 1000/1000000 14/10/98 (1 page) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | Resolutions
|
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New secretary appointed (2 pages) |
23 December 1998 | Secretary resigned (1 page) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | New secretary appointed (2 pages) |
23 December 1998 | £ nc 1000/1000000 14/10/98 (1 page) |
21 October 1998 | Company name changed perthlink LIMITED\certificate issued on 22/10/98 (2 pages) |
21 October 1998 | Company name changed perthlink LIMITED\certificate issued on 22/10/98 (2 pages) |
24 September 1998 | Incorporation (11 pages) |
24 September 1998 | Incorporation (11 pages) |