Rickmansworth
Hertfordshire
WD3 4BJ
Director Name | Mr Stuart James Hillyard |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (closed 13 October 2009) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 14 Coombe Hill Road Rickmansworth Hertfordshire WD3 8ND |
Secretary Name | Mr Stuart James Hillyard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (closed 13 October 2009) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 14 Coombe Hill Road Rickmansworth Hertfordshire WD3 8ND |
Secretary Name | Deborah Louise Cummins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Ash Hill Close Bushey Hertfordshire WD23 1BW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Printing House 66 Lower Road Harrow Middlesex HA2 0DH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2007 | Voluntary strike-off action has been suspended (1 page) |
23 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2007 | Application for striking-off (1 page) |
16 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2007 | Return made up to 30/11/06; full list of members
|
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
12 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
4 April 2005 | Return made up to 15/12/04; full list of members
|
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
6 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
17 November 2003 | Director's particulars changed (1 page) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | New secretary appointed;new director appointed (2 pages) |
30 January 2003 | Return made up to 15/12/02; full list of members (6 pages) |
30 January 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
6 February 2002 | Return made up to 15/12/01; full list of members (6 pages) |
6 February 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
27 February 2001 | Ad 15/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | New director appointed (2 pages) |
15 December 2000 | Incorporation (17 pages) |