Bridle Lane, Loudwater
Rickmansworth
Hertfordshire
WD3 4JH
Secretary Name | Richard Robert Brian Hunter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2000(3 weeks after company formation) |
Appointment Duration | 13 years, 7 months (closed 19 September 2013) |
Role | Company Director |
Correspondence Address | Parkshill Bungalow Newton Arlosh Wigton Cumbria CA7 5HD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Ablemarble House 1 Albemarle Street London W1S 4HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1000 at 0.01 | R E J Hunter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,192 |
Cash | £3,523 |
Current Liabilities | £66,145 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 September 2013 | Final Gazette dissolved following liquidation (1 page) |
19 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 June 2013 | Liquidators' statement of receipts and payments to 4 June 2013 (22 pages) |
19 June 2013 | Liquidators' statement of receipts and payments to 15 April 2013 (22 pages) |
19 June 2013 | Liquidators statement of receipts and payments to 4 June 2013 (22 pages) |
19 June 2013 | Liquidators' statement of receipts and payments to 4 June 2013 (22 pages) |
19 June 2013 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
19 June 2013 | Liquidators' statement of receipts and payments to 15 April 2013 (22 pages) |
19 June 2013 | Liquidators statement of receipts and payments to 15 April 2013 (22 pages) |
19 June 2013 | Liquidators statement of receipts and payments to 4 June 2013 (22 pages) |
19 June 2013 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
21 June 2012 | Liquidators statement of receipts and payments to 15 April 2012 (23 pages) |
21 June 2012 | Liquidators' statement of receipts and payments to 15 April 2012 (23 pages) |
21 June 2012 | Liquidators' statement of receipts and payments to 15 April 2012 (23 pages) |
22 June 2011 | Liquidators statement of receipts and payments to 15 April 2011 (9 pages) |
22 June 2011 | Liquidators' statement of receipts and payments to 15 April 2011 (9 pages) |
22 June 2011 | Liquidators' statement of receipts and payments to 15 April 2011 (9 pages) |
19 May 2011 | Liquidators' statement of receipts and payments to 15 April 2011 (5 pages) |
19 May 2011 | Liquidators statement of receipts and payments to 15 April 2011 (5 pages) |
19 May 2011 | Liquidators' statement of receipts and payments to 15 April 2011 (5 pages) |
28 April 2010 | Appointment of a voluntary liquidator (1 page) |
28 April 2010 | Appointment of a voluntary liquidator (1 page) |
26 April 2010 | Registered office address changed from 171 High Street Rickmansworth Hertfordshire WD3 1AY on 26 April 2010 (2 pages) |
26 April 2010 | Registered office address changed from 171 High Street Rickmansworth Hertfordshire WD3 1AY on 26 April 2010 (2 pages) |
23 April 2010 | Resolutions
|
23 April 2010 | Statement of affairs with form 4.19 (6 pages) |
23 April 2010 | Statement of affairs with form 4.19 (6 pages) |
23 April 2010 | Resolutions
|
28 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders Statement of capital on 2010-01-28
|
28 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders Statement of capital on 2010-01-28
|
5 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
23 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 January 2006 | Return made up to 21/01/06; full list of members (2 pages) |
31 January 2006 | Return made up to 21/01/06; full list of members (2 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
8 February 2005 | Return made up to 21/01/05; full list of members (6 pages) |
8 February 2005 | Return made up to 21/01/05; full list of members
|
16 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
25 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
25 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
18 February 2004 | Return made up to 21/01/04; full list of members (6 pages) |
18 February 2004 | Return made up to 21/01/04; full list of members (6 pages) |
11 December 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
11 December 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
25 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
25 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
27 January 2003 | Return made up to 21/01/03; full list of members (6 pages) |
27 January 2003 | Return made up to 21/01/03; full list of members (6 pages) |
25 February 2002 | Return made up to 21/01/02; full list of members (6 pages) |
25 February 2002 | Return made up to 21/01/02; full list of members (6 pages) |
20 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
20 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
16 May 2001 | Particulars of mortgage/charge (4 pages) |
16 May 2001 | Particulars of mortgage/charge (4 pages) |
14 February 2001 | Ad 29/01/01--------- £ si [email protected] (2 pages) |
14 February 2001 | Ad 29/01/01--------- £ si [email protected] (2 pages) |
14 February 2001 | Return made up to 21/01/01; full list of members (6 pages) |
14 February 2001 | Return made up to 21/01/01; full list of members
|
28 July 2000 | Particulars of mortgage/charge (3 pages) |
28 July 2000 | Particulars of mortgage/charge (3 pages) |
16 February 2000 | Ad 01/02/00--------- £ si [email protected]=9 £ ic 1/10 (2 pages) |
16 February 2000 | Ad 01/02/00--------- £ si [email protected]=9 £ ic 1/10 (2 pages) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | Registered office changed on 16/02/00 from: 171 high street rickmansworth hertfordshire WD3 1AY (1 page) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
16 February 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | Registered office changed on 16/02/00 from: 171 high street rickmansworth hertfordshire WD3 1AY (1 page) |
16 February 2000 | New director appointed (2 pages) |
29 January 2000 | Secretary resigned (1 page) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | Secretary resigned (1 page) |
21 January 2000 | Incorporation (12 pages) |