Company NameR&C Rickmansworth Ltd
Company StatusDissolved
Company Number03677907
CategoryPrivate Limited Company
Incorporation Date3 December 1998(25 years, 5 months ago)
Dissolution Date5 June 2018 (5 years, 11 months ago)
Previous NamesOpuscove Limited and Status Internet Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Lindsay Mark Hackett
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1998(1 day after company formation)
Appointment Duration19 years, 6 months (closed 05 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThree Acre Farm
Harefield Road
Rickmansworth
Hertfordshire
WD3 1PR
Secretary NameMalica Holdings Limited (Corporation)
StatusClosed
Appointed23 July 2014(15 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 05 June 2018)
Correspondence AddressThree Acre Farm Harefield Road
Rickmansworth
Hertfordshire
WD3 1PR
Secretary NameSelva Rajan Nallaiah
NationalityBritish
StatusResigned
Appointed04 December 1998(1 day after company formation)
Appointment Duration5 years (resigned 24 December 2003)
RoleCompany Director
Correspondence Address10 Northwood Way
Northwood
Middlesex
HA6 1AT
Secretary NameSheila Maria Hackett
NationalityBritish
StatusResigned
Appointed01 October 2004(5 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2009)
RoleCompany Director
Correspondence AddressThree Acre Farm
Rickmansworth
Hertfordshire
WD3 1PA
Secretary NameMr Lindsay Mark Hackett
StatusResigned
Appointed29 December 2009(11 years after company formation)
Appointment Duration4 years, 6 months (resigned 23 July 2014)
RoleCompany Director
Correspondence AddressThree Acre Farm
Harefield Road
Rickmansworth
Hertfordshire
WD3 1PR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 December 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameMalica Holdings Limited (Corporation)
StatusResigned
Appointed23 July 2014(15 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 June 2016)
Correspondence AddressThree Acre Farm Harefield Road
Rickmansworth
Hertfordshire
WD3 1PR

Location

Registered AddressPark House
15-23 Greenhill Crescent
Watford
WD18 8PH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardHolywell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£100

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
12 March 2018Application to strike the company off the register (3 pages)
4 September 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
14 June 2017Micro company accounts made up to 31 July 2016 (2 pages)
14 June 2017Micro company accounts made up to 31 July 2016 (2 pages)
1 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
22 July 2016Micro company accounts made up to 31 July 2015 (2 pages)
22 July 2016Micro company accounts made up to 31 July 2015 (2 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
29 June 2016Termination of appointment of Malica Holdings Limited as a director on 29 June 2016 (1 page)
29 June 2016Termination of appointment of Malica Holdings Limited as a director on 29 June 2016 (1 page)
5 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
29 April 2015Registered 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 2015Registered 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 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 15,000
(5 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 15,000
(5 pages)
24 July 2014Company name changed status internet LIMITED\certificate issued on 24/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-22
(3 pages)
24 July 2014Company name changed status internet LIMITED\certificate issued on 24/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-22
(3 pages)
23 July 2014Current accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
23 July 2014Registered office address changed from Rose and Crown Harefield Road Rickmansworth Hertfordshire WD3 1PP England on 23 July 2014 (1 page)
23 July 2014Appointment of Malica Holdings Limited as a secretary on 23 July 2014 (2 pages)
23 July 2014Registered office address changed from Rose and Crown Harefield Road Rickmansworth Hertfordshire WD3 1PP England on 23 July 2014 (1 page)
23 July 2014Termination of appointment of Lindsay Mark Hackett as a secretary on 23 July 2014 (1 page)
23 July 2014Appointment of Malica Holdings Limited as a director on 23 July 2014 (2 pages)
23 July 2014Registered office address changed from Three Acre Farm Harefield Road Rickmansworth Hertfordshire WD3 1PR on 23 July 2014 (1 page)
23 July 2014Appointment of Malica Holdings Limited as a director on 23 July 2014 (2 pages)
23 July 2014Termination of appointment of Lindsay Mark Hackett as a secretary on 23 July 2014 (1 page)
23 July 2014Current accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
23 July 2014Registered office address changed from Three Acre Farm Harefield Road Rickmansworth Hertfordshire WD3 1PR on 23 July 2014 (1 page)
23 July 2014Appointment of Malica Holdings Limited as a secretary on 23 July 2014 (2 pages)
17 February 2014Annual return made up to 3 December 2013 with a full list of shareholders (3 pages)
17 February 2014Annual return made up to 3 December 2013 with a full list of shareholders (3 pages)
17 February 2014Annual return made up to 3 December 2013 with a full list of shareholders (3 pages)
2 February 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
2 February 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
28 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
28 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
19 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
19 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
23 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
23 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
23 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
10 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
10 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
15 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
15 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
15 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
16 November 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
16 November 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
29 March 2010Appointment of Mr Lindsay Mark Hackett as a secretary (1 page)
29 March 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
29 March 2010Appointment of Mr Lindsay Mark Hackett as a secretary (1 page)
29 March 2010Termination of appointment of Sheila Hackett as a secretary (1 page)
29 March 2010Termination of appointment of Sheila Hackett as a secretary (1 page)
29 March 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
30 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
30 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
6 March 2009Return made up to 03/12/08; full list of members (3 pages)
6 March 2009Return made up to 03/12/08; full list of members (3 pages)
2 December 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
2 December 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
7 February 2008Return made up to 03/12/07; full list of members (2 pages)
7 February 2008Return made up to 03/12/07; full list of members (2 pages)
13 July 2007Accounting reference date extended from 31/07/07 to 31/01/08 (1 page)
13 July 2007Accounting reference date extended from 31/07/07 to 31/01/08 (1 page)
13 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
13 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
7 January 2007Return made up to 03/12/06; full list of members (6 pages)
7 January 2007Return made up to 03/12/06; full list of members (6 pages)
6 December 2005Return made up to 03/12/05; full list of members (6 pages)
6 December 2005Return made up to 03/12/05; full list of members (6 pages)
10 August 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
10 August 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
12 July 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
12 July 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
24 January 2005Return made up to 03/12/04; full list of members
  • 363(287) ‐ Registered office changed on 24/01/05
(6 pages)
24 January 2005Return made up to 03/12/04; full list of members
  • 363(287) ‐ Registered office changed on 24/01/05
(6 pages)
1 November 2004New secretary appointed (2 pages)
1 November 2004New secretary appointed (2 pages)
29 June 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
29 June 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004Secretary resigned (1 page)
10 December 2003Return made up to 03/12/03; full list of members (6 pages)
10 December 2003Return made up to 03/12/03; full list of members (6 pages)
10 November 2003Director's particulars changed (1 page)
10 November 2003Director's particulars changed (1 page)
2 June 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
2 June 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
17 December 2002Return made up to 03/12/02; full list of members (6 pages)
17 December 2002Return made up to 03/12/02; full list of members (6 pages)
27 March 2002Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
27 March 2002Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
17 December 2001Return made up to 03/12/01; full list of members (6 pages)
17 December 2001Return made up to 03/12/01; full list of members (6 pages)
25 October 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
25 October 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
29 December 2000Secretary's particulars changed (2 pages)
29 December 2000Secretary's particulars changed (2 pages)
28 December 2000Registered office changed on 28/12/00 from: 8 baker street london W1M 1DA (1 page)
28 December 2000Registered office changed on 28/12/00 from: 8 baker street london W1M 1DA (1 page)
28 December 2000Return made up to 03/12/00; full list of members (5 pages)
28 December 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
28 December 2000Return made up to 03/12/00; full list of members (5 pages)
28 December 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
2 November 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
2 November 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
2 October 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
2 October 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
2 February 2000Secretary's particulars changed (1 page)
2 February 2000Return made up to 03/12/99; full list of members (6 pages)
2 February 2000Return made up to 03/12/99; full list of members (6 pages)
2 February 2000Secretary's particulars changed (1 page)
29 December 1998Director resigned (1 page)
29 December 1998New director appointed (2 pages)
29 December 1998Secretary resigned (1 page)
29 December 1998Director resigned (1 page)
29 December 1998New secretary appointed (2 pages)
29 December 1998New secretary appointed (2 pages)
29 December 1998New director appointed (2 pages)
29 December 1998Secretary resigned (1 page)
14 December 1998Company name changed opuscove LIMITED\certificate issued on 15/12/98 (2 pages)
14 December 1998Company name changed opuscove LIMITED\certificate issued on 15/12/98 (2 pages)
9 December 1998Registered office changed on 09/12/98 from: 120 east road london N1 6AA (1 page)
9 December 1998Registered office changed on 09/12/98 from: 120 east road london N1 6AA (1 page)
3 December 1998Incorporation (15 pages)
3 December 1998Incorporation (15 pages)