Rudgwick
Horsham
West Sussex
RH12 3HG
Secretary Name | Jerrold Lionel Alexander |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 2006(5 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months (closed 28 June 2023) |
Role | Retired |
Correspondence Address | Blackwood Oak Meadow, Birdham Chichester West Sussex PO20 7BH |
Secretary Name | Stephen Frederick Tickner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Role | Local Govt Officer |
Correspondence Address | 1 Meadhurst Park Cadbury Road Sunbury Middlesex TW16 7NH |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Venessa Laurence Alexander 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £352,116 |
Cash | £145,089 |
Current Liabilities | £51,338 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
28 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 March 2023 | Return of final meeting in a members' voluntary winding up (14 pages) |
25 April 2022 | Liquidators' statement of receipts and payments to 22 February 2022 (12 pages) |
27 March 2021 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Lynton House 7-12 Tavistock Square London WC1H 9LT on 27 March 2021 (2 pages) |
9 March 2021 | Declaration of solvency (5 pages) |
9 March 2021 | Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR to Lynton House 7-12 Tavistock Square London WC1H 9LT on 9 March 2021 (2 pages) |
9 March 2021 | Resolutions
|
9 March 2021 | Appointment of a voluntary liquidator (3 pages) |
6 October 2020 | Confirmation statement made on 2 October 2020 with updates (4 pages) |
23 June 2020 | Unaudited abridged accounts made up to 31 March 2020 (12 pages) |
4 October 2019 | Confirmation statement made on 2 October 2019 with updates (4 pages) |
25 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (12 pages) |
16 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (12 pages) |
11 October 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
26 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
26 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
11 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
3 November 2015 | Director's details changed for Venessa Laurence Alexander on 19 February 2015 (2 pages) |
3 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Director's details changed for Venessa Laurence Alexander on 19 February 2015 (2 pages) |
3 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
7 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
22 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
9 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
11 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Registered office address changed from Link House 140 the Broadway Tolworth Surrey KT6 7JE on 16 August 2011 (2 pages) |
16 August 2011 | Registered office address changed from Link House 140 the Broadway Tolworth Surrey KT6 7JE on 16 August 2011 (2 pages) |
28 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Amended accounts made up to 31 March 2010 (15 pages) |
13 October 2010 | Amended accounts made up to 31 March 2010 (15 pages) |
17 September 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
17 September 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
7 October 2009 | Director's details changed for Venessa Laurence Alexander on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Venessa Laurence Alexander on 1 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Director's details changed for Venessa Laurence Alexander on 1 October 2009 (2 pages) |
10 August 2009 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
10 August 2009 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
17 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
17 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
11 August 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
11 August 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
12 December 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
12 December 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
15 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
15 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
12 December 2006 | Secretary resigned (2 pages) |
12 December 2006 | Secretary resigned (2 pages) |
12 December 2006 | New secretary appointed (2 pages) |
12 December 2006 | New secretary appointed (2 pages) |
7 December 2006 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
7 December 2006 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
25 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
25 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
31 May 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
31 May 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
31 October 2005 | Return made up to 02/10/05; full list of members (2 pages) |
31 October 2005 | Return made up to 02/10/05; full list of members (2 pages) |
21 June 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
21 June 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
12 October 2004 | Return made up to 02/10/04; full list of members (6 pages) |
12 October 2004 | Return made up to 02/10/04; full list of members (6 pages) |
31 August 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
31 August 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
16 October 2003 | Return made up to 02/10/03; full list of members (6 pages) |
16 October 2003 | Return made up to 02/10/03; full list of members (6 pages) |
1 August 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
1 August 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
7 October 2002 | Return made up to 02/10/02; full list of members (6 pages) |
7 October 2002 | Return made up to 02/10/02; full list of members (6 pages) |
7 January 2002 | Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page) |
7 January 2002 | Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
2 October 2001 | Incorporation (20 pages) |
2 October 2001 | Incorporation (20 pages) |