Richmonds Green
Thaxted
Essex
CM6 3QF
Secretary Name | Ghislaine Marks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Gladwyns Farm Richmonds Green Thaxted Essex CM6 3QF |
Director Name | Robert Joyce |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2004(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 29 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Warren Drive Hornchurch Essex RM12 4QX |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£70,261 |
Cash | £35,907 |
Current Liabilities | £230,386 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 December 2016 | Completion of winding up (1 page) |
1 December 2014 | Order of court to wind up (2 pages) |
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
12 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
13 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
3 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
11 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
29 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
12 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
8 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
12 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
12 August 2005 | Return made up to 24/05/05; full list of members (3 pages) |
5 April 2005 | New director appointed (1 page) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
7 September 2004 | Return made up to 24/05/04; full list of members (5 pages) |
27 August 2004 | Director's particulars changed (1 page) |
23 August 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
23 June 2004 | Secretary's particulars changed (1 page) |
11 March 2004 | Particulars of mortgage/charge (7 pages) |
30 June 2003 | Return made up to 24/05/03; full list of members (5 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2003 | New secretary appointed (2 pages) |
19 May 2003 | Ad 24/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: 225 hullbridge road south woodhen ferrers chelmsford essex CM3 5LW (1 page) |
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2002 | Director resigned (1 page) |
5 June 2002 | Secretary resigned (1 page) |
24 May 2002 | Incorporation (9 pages) |