Croxley Green
Rickmansworth
WD3 3AU
Secretary Name | Ing Britt Viola Roser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2003(8 months, 1 week after company formation) |
Appointment Duration | 10 years, 2 months (closed 04 June 2013) |
Role | Company Director |
Correspondence Address | 76 Frankland Road Croxley Green Rickmansworth WD3 3AU |
Director Name | Matthew Hagger |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 8 160 Station Road Redhill Surrey RH1 1HE |
Secretary Name | Daniel Christopher Roser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Role | Marketing Director |
Correspondence Address | 52-A Weltje Road London W6 9LT |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | 76 Frankland Road Croxley Green Hertfordshire WD3 3AU |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
100 at £1 | Daniel Christopher Roser 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£86,644 |
Cash | £3,017 |
Current Liabilities | £95,683 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2013 | Application to strike the company off the register (3 pages) |
7 February 2013 | Application to strike the company off the register (3 pages) |
20 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2012 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2012 | Previous accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
12 November 2012 | Previous accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
2 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders Statement of capital on 2011-09-02
|
2 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders Statement of capital on 2011-09-02
|
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Daniel Christopher Roser on 19 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Daniel Christopher Roser on 19 July 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
24 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 November 2008 | Return made up to 19/07/08; full list of members (3 pages) |
6 November 2008 | Return made up to 19/07/08; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
19 November 2007 | Return made up to 19/07/07; full list of members (6 pages) |
19 November 2007 | Return made up to 19/07/07; full list of members (6 pages) |
14 May 2007 | Return made up to 19/07/06; full list of members
|
14 May 2007 | Return made up to 19/07/06; full list of members (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
29 January 2007 | Registered office changed on 29/01/07 from: 52A weltje road london W6 9LT (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: 52A weltje road london W6 9LT (1 page) |
17 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
17 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
31 October 2005 | Return made up to 19/07/05; full list of members (6 pages) |
31 October 2005 | Return made up to 19/07/05; full list of members (6 pages) |
9 May 2005 | Return made up to 19/07/04; full list of members
|
9 May 2005 | Return made up to 19/07/04; full list of members (6 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: 3 bedale street london SE1 9AL (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: 3 bedale street london SE1 9AL (1 page) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
30 December 2003 | Registered office changed on 30/12/03 from: 10 nasmyth street london W6 0HB (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: 10 nasmyth street london W6 0HB (1 page) |
30 December 2003 | Return made up to 19/07/03; full list of members
|
30 December 2003 | Secretary resigned (1 page) |
30 December 2003 | Secretary resigned (1 page) |
30 December 2003 | Return made up to 19/07/03; full list of members (8 pages) |
17 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
17 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | Director resigned (1 page) |
13 August 2002 | Ad 19/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New secretary appointed;new director appointed (2 pages) |
13 August 2002 | New secretary appointed;new director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | Ad 19/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 August 2002 | Registered office changed on 12/08/02 from: btc house chapel hill, longridge preston lancashire PR3 3JY (1 page) |
12 August 2002 | Registered office changed on 12/08/02 from: btc house chapel hill, longridge preston lancashire PR3 3JY (1 page) |
12 August 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
12 August 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
19 July 2002 | Incorporation (15 pages) |