Denham
Uxbridge
Middlesex
UB9 5DG
Director Name | Mr Paul James Gillespie |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2012(10 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 24 February 2015) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Tanglewood Sarratt Lane Loudwater Hertfordshire WD3 4AS |
Secretary Name | Mr James Graham Gibbs |
---|---|
Status | Closed |
Appointed | 10 March 2012(10 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 24 February 2015) |
Role | Company Director |
Correspondence Address | Lesser Halings Tilehouse Lane Denham Uxbridge Middlesex UB9 5DG |
Director Name | Mrs Sylvia Eileen Harding |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Witton The Clump Chorleywood Rickmansworth Hertfordshire WD3 4BD |
Director Name | Mrs Angela Elizabeth Horton |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Briar Cottage Shelfield Alcester Warwickshire B49 6JW |
Secretary Name | Mrs Angela Elizabeth Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Briar Cottage Shelfield Alcester Warwickshire B49 6JW |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
1 at £1 | Julia Nicole Gibbs 50.00% Ordinary |
---|---|
1 at £1 | Samantha Jackson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,275 |
Current Liabilities | £60,234 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2014 | Application to strike the company off the register (3 pages) |
7 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
4 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Termination of appointment of Angela Elizabeth Horton as a director on 10 March 2012 (1 page) |
17 January 2013 | Termination of appointment of Angela Elizabeth Horton as a secretary on 10 March 2012 (1 page) |
17 January 2013 | Appointment of Mr James Graham Gibbs as a director on 10 March 2012 (2 pages) |
17 January 2013 | Termination of appointment of Sylvia Eileen Harding as a director on 10 March 2012 (1 page) |
17 January 2013 | Appointment of Mr James Graham Gibbs as a secretary on 10 March 2012 (2 pages) |
17 January 2013 | Appointment of Mr Paul James Gillespie as a director on 10 March 2012 (2 pages) |
26 September 2012 | Accounts made up to 31 December 2011 (3 pages) |
28 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Accounts made up to 31 December 2010 (2 pages) |
28 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Accounts made up to 31 December 2009 (3 pages) |
12 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
26 March 2009 | Accounts made up to 31 December 2008 (2 pages) |
24 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
23 October 2008 | Accounts made up to 31 December 2007 (2 pages) |
27 May 2008 | Return made up to 06/03/08; full list of members (4 pages) |
22 October 2007 | Accounts made up to 31 December 2006 (1 page) |
1 May 2007 | Return made up to 06/03/07; full list of members (3 pages) |
3 April 2007 | Registered office changed on 03/04/07 from: 24 church street rickmansworth watford hertfordshire WD3 1DD (1 page) |
22 September 2006 | Accounts made up to 31 December 2005 (1 page) |
3 May 2006 | Return made up to 06/03/06; full list of members (7 pages) |
31 August 2005 | Accounts made up to 31 December 2004 (2 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: crecuts 39 westbury road moor park northwood middlesex HA6 3DB (1 page) |
14 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
13 March 2004 | Accounts made up to 31 December 2003 (2 pages) |
13 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
9 September 2003 | Accounts made up to 31 December 2002 (2 pages) |
21 March 2003 | Return made up to 06/03/03; full list of members
|
17 April 2002 | Ad 06/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New secretary appointed;new director appointed (2 pages) |
17 April 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Secretary resigned (1 page) |
6 March 2002 | Incorporation (16 pages) |