Watford
Hertfordshire
WD18 0GX
Secretary Name | Rebecca Kathleen Leary |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
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 |
50 at £1 | Rebecca Leary 50.00% Ordinary |
---|---|
50 at £1 | Robin Woodger 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £505 |
Cash | £4,861 |
Current Liabilities | £146,296 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 March |
6 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 November 2014 | Final Gazette dissolved following liquidation (1 page) |
6 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
6 August 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
29 August 2013 | Registered office address changed from 15 the Broadway Penn Road Beaconsfield Buckinghamshire HP9 2PD on 29 August 2013 (2 pages) |
29 August 2013 | Registered office address changed from 15 the Broadway Penn Road Beaconsfield Buckinghamshire HP9 2PD on 29 August 2013 (2 pages) |
28 August 2013 | Appointment of a voluntary liquidator (1 page) |
28 August 2013 | Resolutions
|
28 August 2013 | Appointment of a voluntary liquidator (1 page) |
28 August 2013 | Statement of affairs with form 4.19 (7 pages) |
28 August 2013 | Statement of affairs with form 4.19 (7 pages) |
28 August 2013 | Resolutions
|
13 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-03-13
|
13 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-03-13
|
13 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-03-13
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 March 2012 | Previous accounting period shortened from 28 March 2011 to 27 March 2011 (1 page) |
21 March 2012 | Previous accounting period shortened from 28 March 2011 to 27 March 2011 (1 page) |
19 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
24 December 2011 | Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page) |
24 December 2011 | Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page) |
30 December 2010 | Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page) |
30 April 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 March 2010 | Register inspection address has been changed (1 page) |
26 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Robin Woodger on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Robin Woodger on 1 October 2009 (2 pages) |
26 March 2010 | Secretary's details changed for Rebecca Kathleen Leary on 1 October 2009 (1 page) |
26 March 2010 | Director's details changed for Robin Woodger on 1 October 2009 (2 pages) |
26 March 2010 | Secretary's details changed for Rebecca Kathleen Leary on 1 October 2009 (1 page) |
26 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Secretary's details changed for Rebecca Kathleen Leary on 1 October 2009 (1 page) |
26 March 2010 | Register inspection address has been changed (1 page) |
30 January 2010 | Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page) |
30 January 2010 | Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page) |
5 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
5 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
10 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
6 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 October 2006 | Particulars of mortgage/charge (3 pages) |
3 October 2006 | Particulars of mortgage/charge (3 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: c/o o sullivan & co, 1 station parade, beaconsfield, buckinghamshire HP9 2PB (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: c/o o sullivan & co, 1 station parade, beaconsfield, buckinghamshire HP9 2PB (1 page) |
2 May 2006 | Return made up to 05/03/06; full list of members (2 pages) |
2 May 2006 | Return made up to 05/03/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 May 2005 | Return made up to 05/03/05; full list of members (2 pages) |
26 May 2005 | Return made up to 05/03/05; full list of members (2 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 March 2004 | Return made up to 05/03/04; full list of members
|
24 March 2004 | Return made up to 05/03/04; full list of members
|
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 March 2003 | Return made up to 05/03/03; full list of members (6 pages) |
19 March 2003 | Return made up to 05/03/03; full list of members (6 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
29 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
29 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
13 November 2000 | Registered office changed on 13/11/00 from: warwick house warwick road, beaconsfield, buckinghamshire HP9 2PE (1 page) |
13 November 2000 | Registered office changed on 13/11/00 from: warwick house warwick road, beaconsfield, buckinghamshire HP9 2PE (1 page) |
10 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
10 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
1 May 1999 | New director appointed (2 pages) |
1 May 1999 | Ad 05/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 May 1999 | New secretary appointed (2 pages) |
1 May 1999 | Ad 05/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 May 1999 | New secretary appointed (2 pages) |
1 May 1999 | New director appointed (2 pages) |
5 March 1999 | Incorporation (15 pages) |
5 March 1999 | Incorporation (15 pages) |