Rickmansworth
Hertfordshire
WD3 4BW
Secretary Name | Alessia Frisina |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2012(12 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 05 May 2016) |
Role | Company Director |
Correspondence Address | Edelman House 1238 High Road Whetstone London N20 0LH |
Director Name | Mr David James Wooldridge |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2013(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 05 May 2016) |
Role | Uk Risk Manager |
Country of Residence | England |
Correspondence Address | Edelman House 1238 High Road Whetstone London N20 0LH |
Director Name | Christopher Cyril Swarbrick |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stowhouse Lonsdale Court, Great Rollright Chipping Norton Oxfordshire OX7 5RB |
Director Name | Mr Ritesh Keshavji Shah |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 The Ridgeway Kenton Harrow Middlesex HA3 0LL |
Secretary Name | Mr Ritesh Keshavji Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 The Ridgeway Kenton Harrow Middlesex HA3 0LL |
Director Name | David Killian Dennehy |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(4 months, 1 week after company formation) |
Appointment Duration | 12 years, 7 months (resigned 09 January 2012) |
Role | Credit & Risk Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Woodlands Road Little Bookham Surrey KT23 4HG |
Director Name | Mr Priyesh Shah |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(4 months, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (resigned 18 February 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Kenton Park Crescent Harrow Middlesex HA3 8TZ |
Secretary Name | Mr Priyesh Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(4 months, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (resigned 18 February 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Kenton Park Crescent Harrow Middlesex HA3 8TZ |
Director Name | Simon Warbey |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 November 2005) |
Role | Company Director |
Correspondence Address | 5 Britton Avenue St. Albans Hertfordshire AL3 5EJ |
Director Name | Mr Nigel Pearce |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 June 2008) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Broad Oak The Causeway Claygate Surrey KT10 0NE |
Director Name | Mr John Blyth |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 2010(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 January 2012) |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | Shothanger Hill Bury Rise Hemel Hempstead HP3 0DN |
Secretary Name | John Blyth |
---|---|
Status | Resigned |
Appointed | 18 February 2010(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 January 2012) |
Role | Company Director |
Correspondence Address | Building 7 Croxley Green Business Park Hatters Lane Watford WD18 8YN |
Director Name | Alessia Frisina |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 January 2012(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 October 2013) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Building 7 Croxley Green Business Park Hatters Lane Watford WD18 8YN |
Director Name | Mr Vijay Chandulal Shah |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Building 7 Croxley Green Business Park Hatters Lane Watford WD18 8YN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Edelman House 1238 High Road Whetstone London N20 0LH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £41,000 |
Net Worth | £2,364,000 |
Cash | £47,000 |
Current Liabilities | £809,000 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 February 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
30 September 2015 | Liquidators' statement of receipts and payments to 3 September 2015 (8 pages) |
30 September 2015 | Liquidators statement of receipts and payments to 3 September 2015 (8 pages) |
30 September 2015 | Liquidators statement of receipts and payments to 3 September 2015 (8 pages) |
12 September 2014 | Registered office address changed from Building 7 Croxley Green Business Park Hatters Lane Watford WD18 8YN to Edelman House 1238 High Road Whetstone London N20 0LH on 12 September 2014 (2 pages) |
11 September 2014 | Appointment of a voluntary liquidator (1 page) |
11 September 2014 | Declaration of solvency (3 pages) |
30 August 2014 | Satisfaction of charge 4 in full (5 pages) |
30 August 2014 | Satisfaction of charge 2 in full (5 pages) |
30 August 2014 | Satisfaction of charge 3 in full (5 pages) |
1 August 2014 | Satisfaction of charge 1 in full (4 pages) |
3 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
6 November 2013 | Termination of appointment of Vijay Shah as a director (2 pages) |
5 November 2013 | Appointment of David James Wooldridge as a director (3 pages) |
5 November 2013 | Termination of appointment of Alessia Frisina as a director (2 pages) |
21 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
25 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Appointment of Alessia Frisina as a secretary (3 pages) |
26 January 2012 | Termination of appointment of John Blyth as a secretary (2 pages) |
26 January 2012 | Appointment of Alessia Frisina as a director (3 pages) |
26 January 2012 | Termination of appointment of David Dennehy as a director (2 pages) |
26 January 2012 | Appointment of Vijay Chandulal Shah as a director (3 pages) |
26 January 2012 | Termination of appointment of John Blyth as a director (2 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
31 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
13 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
18 February 2010 | Appointment of John Blyth as a secretary (1 page) |
18 February 2010 | Appointment of Mr John Blyth as a director (2 pages) |
18 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Termination of appointment of Priyesh Shah as a director (1 page) |
18 February 2010 | Termination of appointment of Priyesh Shah as a secretary (1 page) |
17 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 February 2009 | Registered office changed on 04/02/2009 from suite 2A building 8 croxley green business park watford herts WD18 8EZ (1 page) |
7 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
6 January 2009 | Location of debenture register (1 page) |
6 January 2009 | Location of register of members (1 page) |
19 December 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
28 October 2008 | Director appointed robert wren ceribelli (2 pages) |
23 June 2008 | Appointment terminated director nigel pearce (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from suite 2A rushmoor court croxley business park watford herts WD18 8EZ (1 page) |
8 February 2008 | Full accounts made up to 31 December 2006 (13 pages) |
14 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
12 January 2007 | Return made up to 05/01/07; full list of members (7 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
16 January 2006 | Return made up to 05/01/06; full list of members (7 pages) |
6 December 2005 | New director appointed (2 pages) |
28 November 2005 | Director resigned (1 page) |
15 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
7 April 2005 | Particulars of mortgage/charge (4 pages) |
7 April 2005 | Particulars of mortgage/charge (4 pages) |
7 April 2005 | Particulars of mortgage/charge (4 pages) |
18 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
29 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
21 September 2004 | Particulars of mortgage/charge (10 pages) |
17 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
9 January 2003 | Return made up to 05/01/03; full list of members (7 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 February 2002 | Director's particulars changed (1 page) |
15 January 2002 | Return made up to 05/01/02; full list of members (7 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
23 January 2001 | Return made up to 05/01/01; full list of members
|
27 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | Director resigned (1 page) |
11 January 2000 | Return made up to 05/01/00; full list of members (7 pages) |
4 December 1999 | Director's particulars changed (1 page) |
1 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 1999 | Director resigned (1 page) |
5 June 1999 | New director appointed (2 pages) |
1 June 1999 | New secretary appointed;new director appointed (2 pages) |
1 June 1999 | Secretary resigned (1 page) |
24 January 1999 | Secretary resigned (1 page) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | New secretary appointed;new director appointed (2 pages) |
24 January 1999 | Director resigned (1 page) |
22 January 1999 | Resolutions
|
22 January 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
15 January 1999 | Incorporation (19 pages) |