Brookmans Park
Hatfield
Hertfordshire
AL9 7AF
Secretary Name | Mrs Margaret Eleanor Rizzo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AF |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | Unit 8 Summit Centre Summit Road Potters Bar Hertfordshire EN6 3QW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Furzefield |
Built Up Area | Potters Bar |
Address Matches | 3 other UK companies use this postal address |
1 at 1 | Antonio John Rizzo 50.00% Ordinary |
---|---|
1 at 1 | Ms Margaret Eleanor Rizzo 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,248 |
Cash | £21,782 |
Current Liabilities | £232,764 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2011 | Application to strike the company off the register (3 pages) |
14 June 2011 | Application to strike the company off the register (3 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders Statement of capital on 2010-05-26
|
26 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders Statement of capital on 2010-05-26
|
27 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2009 | Return made up to 10/03/09; full list of members (3 pages) |
1 July 2009 | Return made up to 10/03/09; full list of members (3 pages) |
20 March 2009 | Company name changed tony rizzo productions LIMITED\certificate issued on 24/03/09 (2 pages) |
20 March 2009 | Company name changed tony rizzo productions LIMITED\certificate issued on 24/03/09 (2 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 November 2008 | Return made up to 10/03/08; full list of members (3 pages) |
13 November 2008 | Return made up to 10/03/08; full list of members (3 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 May 2007 | Return made up to 10/03/07; full list of members (2 pages) |
3 May 2007 | Return made up to 10/03/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 October 2006 | Return made up to 10/03/06; full list of members (2 pages) |
10 October 2006 | Secretary's particulars changed (1 page) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Secretary's particulars changed (1 page) |
10 October 2006 | Return made up to 10/03/06; full list of members (2 pages) |
15 August 2006 | Return made up to 10/03/05; full list of members (2 pages) |
15 August 2006 | Return made up to 10/03/05; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 April 2004 | Return made up to 10/03/04; full list of members (6 pages) |
6 April 2004 | Return made up to 10/03/04; full list of members (6 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 March 2003 | Return made up to 10/03/03; full list of members (6 pages) |
13 March 2003 | Return made up to 10/03/03; full list of members (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
21 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
21 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
22 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
22 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
4 April 2000 | Secretary resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Registered office changed on 04/04/00 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
4 April 2000 | Secretary resigned (1 page) |
4 April 2000 | Registered office changed on 04/04/00 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
4 April 2000 | Director resigned (1 page) |
10 March 2000 | Incorporation (13 pages) |
10 March 2000 | Incorporation (13 pages) |