Harefield Road
Rickmansworth
Hertfordshire
WD3 1PR
Secretary Name | Malica Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 July 2014(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 05 June 2018) |
Correspondence Address | Three Acre Farm Harefield Road Rickmansworth Hertfordshire WD3 1PR |
Secretary Name | Selva Rajan Nallaiah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(1 day after company formation) |
Appointment Duration | 5 years (resigned 24 December 2003) |
Role | Company Director |
Correspondence Address | 10 Northwood Way Northwood Middlesex HA6 1AT |
Secretary Name | Sheila Maria Hackett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | Three Acre Farm Rickmansworth Hertfordshire WD3 1PA |
Secretary Name | Mr Lindsay Mark Hackett |
---|---|
Status | Resigned |
Appointed | 29 December 2009(11 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 July 2014) |
Role | Company Director |
Correspondence Address | Three Acre Farm Harefield Road Rickmansworth Hertfordshire WD3 1PR |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Malica Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2014(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 June 2016) |
Correspondence Address | Three Acre Farm Harefield Road Rickmansworth Hertfordshire WD3 1PR |
Registered Address | Park House 15-23 Greenhill Crescent Watford WD18 8PH |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Holywell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
5 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2018 | Application to strike the company off the register (3 pages) |
4 September 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
14 June 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
14 June 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
1 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
22 July 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2016 | Termination of appointment of Malica Holdings Limited as a director on 29 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Malica Holdings Limited as a director on 29 June 2016 (1 page) |
5 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
29 April 2015 | Registered office address changed from Rose and Crown Harefield Road Rickmansworth Hertfordshire WD3 1PP to C/O C/O Malica Management Ltd Park House 15-23 Greenhill Crescent Watford WD18 8PH on 29 April 2015 (1 page) |
29 April 2015 | Registered office address changed from Rose and Crown Harefield Road Rickmansworth Hertfordshire WD3 1PP to C/O C/O Malica Management Ltd Park House 15-23 Greenhill Crescent Watford WD18 8PH on 29 April 2015 (1 page) |
28 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
28 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
24 July 2014 | Company name changed status internet LIMITED\certificate issued on 24/07/14
|
24 July 2014 | Company name changed status internet LIMITED\certificate issued on 24/07/14
|
23 July 2014 | Current accounting period extended from 31 January 2014 to 31 July 2014 (1 page) |
23 July 2014 | Registered office address changed from Rose and Crown Harefield Road Rickmansworth Hertfordshire WD3 1PP England on 23 July 2014 (1 page) |
23 July 2014 | Appointment of Malica Holdings Limited as a secretary on 23 July 2014 (2 pages) |
23 July 2014 | Registered office address changed from Rose and Crown Harefield Road Rickmansworth Hertfordshire WD3 1PP England on 23 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Lindsay Mark Hackett as a secretary on 23 July 2014 (1 page) |
23 July 2014 | Appointment of Malica Holdings Limited as a director on 23 July 2014 (2 pages) |
23 July 2014 | Registered office address changed from Three Acre Farm Harefield Road Rickmansworth Hertfordshire WD3 1PR on 23 July 2014 (1 page) |
23 July 2014 | Appointment of Malica Holdings Limited as a director on 23 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of Lindsay Mark Hackett as a secretary on 23 July 2014 (1 page) |
23 July 2014 | Current accounting period extended from 31 January 2014 to 31 July 2014 (1 page) |
23 July 2014 | Registered office address changed from Three Acre Farm Harefield Road Rickmansworth Hertfordshire WD3 1PR on 23 July 2014 (1 page) |
23 July 2014 | Appointment of Malica Holdings Limited as a secretary on 23 July 2014 (2 pages) |
17 February 2014 | Annual return made up to 3 December 2013 with a full list of shareholders (3 pages) |
17 February 2014 | Annual return made up to 3 December 2013 with a full list of shareholders (3 pages) |
17 February 2014 | Annual return made up to 3 December 2013 with a full list of shareholders (3 pages) |
2 February 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
2 February 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
28 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
28 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
19 November 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
23 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
23 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
23 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
10 February 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
15 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
15 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
15 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
16 November 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
16 November 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
29 March 2010 | Appointment of Mr Lindsay Mark Hackett as a secretary (1 page) |
29 March 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
29 March 2010 | Appointment of Mr Lindsay Mark Hackett as a secretary (1 page) |
29 March 2010 | Termination of appointment of Sheila Hackett as a secretary (1 page) |
29 March 2010 | Termination of appointment of Sheila Hackett as a secretary (1 page) |
29 March 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
30 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
6 March 2009 | Return made up to 03/12/08; full list of members (3 pages) |
6 March 2009 | Return made up to 03/12/08; full list of members (3 pages) |
2 December 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
2 December 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
7 February 2008 | Return made up to 03/12/07; full list of members (2 pages) |
7 February 2008 | Return made up to 03/12/07; full list of members (2 pages) |
13 July 2007 | Accounting reference date extended from 31/07/07 to 31/01/08 (1 page) |
13 July 2007 | Accounting reference date extended from 31/07/07 to 31/01/08 (1 page) |
13 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
13 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
7 January 2007 | Return made up to 03/12/06; full list of members (6 pages) |
7 January 2007 | Return made up to 03/12/06; full list of members (6 pages) |
6 December 2005 | Return made up to 03/12/05; full list of members (6 pages) |
6 December 2005 | Return made up to 03/12/05; full list of members (6 pages) |
10 August 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
10 August 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
12 July 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
12 July 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
24 January 2005 | Return made up to 03/12/04; full list of members
|
24 January 2005 | Return made up to 03/12/04; full list of members
|
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | New secretary appointed (2 pages) |
29 June 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
29 June 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Secretary resigned (1 page) |
10 December 2003 | Return made up to 03/12/03; full list of members (6 pages) |
10 December 2003 | Return made up to 03/12/03; full list of members (6 pages) |
10 November 2003 | Director's particulars changed (1 page) |
10 November 2003 | Director's particulars changed (1 page) |
2 June 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
2 June 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
17 December 2002 | Return made up to 03/12/02; full list of members (6 pages) |
17 December 2002 | Return made up to 03/12/02; full list of members (6 pages) |
27 March 2002 | Accounting reference date extended from 31/03/02 to 31/07/02 (1 page) |
27 March 2002 | Accounting reference date extended from 31/03/02 to 31/07/02 (1 page) |
17 December 2001 | Return made up to 03/12/01; full list of members (6 pages) |
17 December 2001 | Return made up to 03/12/01; full list of members (6 pages) |
25 October 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
25 October 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
29 December 2000 | Secretary's particulars changed (2 pages) |
29 December 2000 | Secretary's particulars changed (2 pages) |
28 December 2000 | Registered office changed on 28/12/00 from: 8 baker street london W1M 1DA (1 page) |
28 December 2000 | Registered office changed on 28/12/00 from: 8 baker street london W1M 1DA (1 page) |
28 December 2000 | Return made up to 03/12/00; full list of members (5 pages) |
28 December 2000 | Resolutions
|
28 December 2000 | Return made up to 03/12/00; full list of members (5 pages) |
28 December 2000 | Resolutions
|
2 November 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
2 October 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
2 October 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
2 February 2000 | Secretary's particulars changed (1 page) |
2 February 2000 | Return made up to 03/12/99; full list of members (6 pages) |
2 February 2000 | Return made up to 03/12/99; full list of members (6 pages) |
2 February 2000 | Secretary's particulars changed (1 page) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | Secretary resigned (1 page) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | New secretary appointed (2 pages) |
29 December 1998 | New secretary appointed (2 pages) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | Secretary resigned (1 page) |
14 December 1998 | Company name changed opuscove LIMITED\certificate issued on 15/12/98 (2 pages) |
14 December 1998 | Company name changed opuscove LIMITED\certificate issued on 15/12/98 (2 pages) |
9 December 1998 | Registered office changed on 09/12/98 from: 120 east road london N1 6AA (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: 120 east road london N1 6AA (1 page) |
3 December 1998 | Incorporation (15 pages) |
3 December 1998 | Incorporation (15 pages) |