Watford
WD18 0GX
Director Name | Mr Michael Antony Kiy |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years (closed 05 February 2015) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 3-5 Rickmansworth Road Watford WD18 0GX |
Director Name | Mr Richard Martin Casbolt |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 3 months (closed 05 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3-5 Rickmansworth Road Watford WD18 0GX |
Secretary Name | Mr Richard Martin Casbolt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 3 months (closed 05 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3-5 Rickmansworth Road Watford WD18 0GX |
Secretary Name | Eleanor Jane Kiy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 01 November 2000) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 63 Staplehurst Road Reigate Surrey RH2 7PU |
Director Name | Dickon Charles Galloway |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 30 November 2001) |
Role | Client Services Director |
Correspondence Address | 41 Burntwood Lane Earlsfield London SW17 0AJ |
Director Name | David Edwin Robinson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 05 November 2008) |
Role | Production Manager |
Correspondence Address | 72 Portelet Court De Beauvoir Estate, Downham Road London N1 5TL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3-5 Rickmansworth Road Watford WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
275 at £1 | Eleanor Kiy 27.50% Ordinary |
---|---|
275 at £1 | Michael Anthony Kiy 27.50% Ordinary |
250 at £1 | Richard Martin Casbolt 25.00% Ordinary |
200 at £1 | David Edwin Robinson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£145,078 |
Cash | £56 |
Current Liabilities | £203,694 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 October 2015 | Bona Vacantia disclaimer (1 page) |
---|---|
20 October 2015 | Bona Vacantia disclaimer (1 page) |
5 February 2015 | Final Gazette dissolved following liquidation (1 page) |
5 February 2015 | Final Gazette dissolved following liquidation (1 page) |
5 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 November 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
5 November 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
25 June 2014 | Liquidators' statement of receipts and payments to 17 May 2014 (9 pages) |
25 June 2014 | Liquidators statement of receipts and payments to 17 May 2014 (9 pages) |
25 June 2014 | Liquidators' statement of receipts and payments to 17 May 2014 (9 pages) |
31 December 2013 | Insolvency:order of court removing david alan rolph as liquidator of the company (35 pages) |
31 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
31 December 2013 | Insolvency:order of court removing david alan rolph as liquidator of the company (35 pages) |
31 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 June 2013 | Liquidators statement of receipts and payments to 17 May 2013 (9 pages) |
13 June 2013 | Liquidators' statement of receipts and payments to 17 May 2013 (9 pages) |
13 June 2013 | Liquidators' statement of receipts and payments to 17 May 2013 (9 pages) |
14 June 2012 | Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 14 June 2012 (2 pages) |
14 June 2012 | Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 14 June 2012 (2 pages) |
25 May 2012 | Resolutions
|
25 May 2012 | Appointment of a voluntary liquidator (2 pages) |
25 May 2012 | Appointment of a voluntary liquidator (2 pages) |
25 May 2012 | Statement of affairs with form 4.19 (7 pages) |
25 May 2012 | Statement of affairs with form 4.19 (7 pages) |
25 May 2012 | Resolutions
|
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2012 | Annual return made up to 14 December 2011 with a full list of shareholders Statement of capital on 2012-02-16
|
16 February 2012 | Annual return made up to 14 December 2011 with a full list of shareholders Statement of capital on 2012-02-16
|
11 February 2012 | Compulsory strike-off action has been suspended (1 page) |
11 February 2012 | Compulsory strike-off action has been suspended (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Director's details changed for Mr Richard Martin Casbolt on 14 December 2010 (2 pages) |
7 January 2011 | Secretary's details changed for Mr Richard Martin Casbolt on 14 December 2010 (1 page) |
7 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Director's details changed for Mr Richard Martin Casbolt on 14 December 2010 (2 pages) |
7 January 2011 | Secretary's details changed for Mr Richard Martin Casbolt on 14 December 2010 (1 page) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Director's details changed for Michael Antony Kiy on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Eleanor Jane Kiy on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Michael Antony Kiy on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Michael Antony Kiy on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Eleanor Jane Kiy on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Eleanor Jane Kiy on 5 November 2009 (2 pages) |
15 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 November 2008 | Appointment terminated director david robinson (1 page) |
27 November 2008 | Appointment terminated director david robinson (1 page) |
19 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
19 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 August 2007 | Return made up to 14/12/05; full list of members (3 pages) |
22 August 2007 | Return made up to 14/12/06; full list of members (3 pages) |
22 August 2007 | Return made up to 14/12/05; full list of members (3 pages) |
22 August 2007 | Return made up to 14/12/06; full list of members (3 pages) |
4 August 2007 | Registered office changed on 04/08/07 from: 1 lodge close bicester oxfordshire OX26 3TE (1 page) |
4 August 2007 | Registered office changed on 04/08/07 from: 1 lodge close bicester oxfordshire OX26 3TE (1 page) |
26 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 January 2005 | Return made up to 14/12/04; full list of members (9 pages) |
12 January 2005 | Return made up to 14/12/04; full list of members (9 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
19 January 2004 | Return made up to 14/12/03; full list of members (9 pages) |
19 January 2004 | Return made up to 14/12/03; full list of members (9 pages) |
27 September 2003 | Particulars of mortgage/charge (3 pages) |
27 September 2003 | Particulars of mortgage/charge (3 pages) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
16 January 2003 | Return made up to 14/12/02; full list of members (9 pages) |
16 January 2003 | Return made up to 14/12/02; full list of members (9 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
14 January 2002 | Return made up to 14/12/01; full list of members
|
14 January 2002 | Return made up to 14/12/01; full list of members
|
16 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: 1 paper mews 330 high street dorking surrey RH4 2TU (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: 1 paper mews 330 high street dorking surrey RH4 2TU (1 page) |
16 May 2001 | Location of register of directors' interests (1 page) |
16 May 2001 | Location of register of members (1 page) |
16 May 2001 | Location of register of members (1 page) |
16 May 2001 | Location of register of directors' interests (1 page) |
29 March 2001 | Return made up to 14/12/00; full list of members
|
29 March 2001 | Return made up to 14/12/00; full list of members
|
15 December 2000 | Particulars of mortgage/charge (4 pages) |
15 December 2000 | Particulars of mortgage/charge (4 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | Ad 01/11/00--------- £ si 998@1=998 £ ic 1/999 (3 pages) |
6 November 2000 | New secretary appointed;new director appointed (2 pages) |
6 November 2000 | Secretary resigned (1 page) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | Ad 01/11/00--------- £ si 998@1=998 £ ic 1/999 (3 pages) |
6 November 2000 | Secretary resigned (1 page) |
6 November 2000 | New secretary appointed;new director appointed (2 pages) |
23 March 2000 | New secretary appointed;new director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New secretary appointed;new director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
9 February 2000 | Company name changed bestcraft LIMITED\certificate issued on 10/02/00 (2 pages) |
9 February 2000 | Company name changed bestcraft LIMITED\certificate issued on 10/02/00 (2 pages) |
20 December 1999 | Registered office changed on 20/12/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
20 December 1999 | Registered office changed on 20/12/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
14 December 1999 | Incorporation (17 pages) |
14 December 1999 | Incorporation (17 pages) |