Watford
WD18 0GX
Secretary Name | Corinne Toohba White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 3-5 Rickmansworth Road Watford WD18 0GX |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 3-5 Rickmansworth Road Watford WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
55 at £1 | Mr George Joseph White 55.00% Ordinary |
---|---|
5 at £1 | Mr Ian White 5.00% Ordinary |
5 at £1 | Ms Rachel White 5.00% Ordinary |
35 at £1 | Mrs Corinne Toobah White 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,475 |
Cash | £52,309 |
Current Liabilities | £28,966 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 May 2014 | Final Gazette dissolved following liquidation (1 page) |
28 February 2014 | Return of final meeting in a members' voluntary winding up (10 pages) |
28 February 2014 | Return of final meeting in a members' voluntary winding up (10 pages) |
20 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 December 2013 | Court order insolvency:court order replacement of liquidator (35 pages) |
20 December 2013 | Court order insolvency:court order replacement of liquidator (35 pages) |
12 April 2013 | Registered office address changed from Suite a8 Kebbell House Delta Gain Carpenders Park Watford Hertfordshire WD19 5BE on 12 April 2013 (2 pages) |
12 April 2013 | Registered office address changed from Suite a8 Kebbell House Delta Gain Carpenders Park Watford Hertfordshire WD19 5BE on 12 April 2013 (2 pages) |
11 April 2013 | Resolutions
|
11 April 2013 | Appointment of a voluntary liquidator (1 page) |
11 April 2013 | Declaration of solvency (3 pages) |
11 April 2013 | Appointment of a voluntary liquidator (1 page) |
11 April 2013 | Declaration of solvency (3 pages) |
11 April 2013 | Resolutions
|
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders Statement of capital on 2013-03-13
|
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders Statement of capital on 2013-03-13
|
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders Statement of capital on 2013-03-13
|
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 March 2011 | Secretary's details changed for Corinne Toohba White on 28 February 2011 (1 page) |
9 March 2011 | Secretary's details changed for Corinne Toohba White on 28 February 2011 (1 page) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for George Joseph White on 1 October 2009 (2 pages) |
10 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for George Joseph White on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for George Joseph White on 1 October 2009 (2 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 May 2008 | Return made up to 01/03/08; full list of members (4 pages) |
23 May 2008 | Return made up to 01/03/08; full list of members (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 April 2007 | Return made up to 01/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 01/03/07; full list of members (3 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
22 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 April 2005 | Return made up to 01/03/05; full list of members (3 pages) |
4 April 2005 | Return made up to 01/03/05; full list of members (3 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 April 2004 | Return made up to 01/03/04; full list of members (8 pages) |
21 April 2004 | Return made up to 01/03/04; full list of members (8 pages) |
13 December 2003 | Registered office changed on 13/12/03 from: parker cavendish 28 church road stanmore middlesex HA7 4XR (1 page) |
13 December 2003 | Registered office changed on 13/12/03 from: parker cavendish 28 church road stanmore middlesex HA7 4XR (1 page) |
13 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
13 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
6 April 2003 | Return made up to 03/03/03; full list of members (6 pages) |
6 April 2003 | Registered office changed on 06/04/03 from: 28 church road stanmore middlesex HA7 4XR (1 page) |
6 April 2003 | Return made up to 03/03/03; full list of members (6 pages) |
6 April 2003 | Registered office changed on 06/04/03 from: 28 church road stanmore middlesex HA7 4XR (1 page) |
17 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
17 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
21 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
21 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
25 October 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
25 October 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
19 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
19 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | Ad 09/03/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
20 March 2000 | Ad 09/03/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
1 March 2000 | Incorporation (15 pages) |
1 March 2000 | Incorporation (15 pages) |