Bricket Wood
Hertfordshire
AL2 3XJ
Director Name | Mrs Brenda Geller |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 8 months (closed 21 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53a Bucknalls Drive Bricket Wood Hertfordshire AL2 3XJ |
Director Name | Mr Maurice Geller |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2009(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 21 January 2021) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 53a Bucknalls Drive Bricket Wood Hertfordshire AL2 3XJ |
Director Name | Mr Maurice Geller |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Home House 53a Bucknalls Drive Bricket Wood Hertfordshire AL2 3XJ |
Director Name | Claire Madeleine Brennan |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 August 2008) |
Role | Insurance Manager |
Correspondence Address | 12 Barleyfields Close Chadwell Heath Essex RM6 4PF |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£185,828 |
Cash | £40,569 |
Current Liabilities | £1,518,054 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
21 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 October 2020 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
23 July 2020 | Liquidators' statement of receipts and payments to 20 May 2020 (16 pages) |
29 July 2019 | Liquidators' statement of receipts and payments to 20 May 2019 (16 pages) |
27 July 2018 | Liquidators' statement of receipts and payments to 20 May 2018 (16 pages) |
22 July 2017 | Liquidators' statement of receipts and payments to 20 May 2017 (14 pages) |
22 July 2017 | Liquidators' statement of receipts and payments to 20 May 2017 (14 pages) |
26 July 2016 | Liquidators' statement of receipts and payments to 20 May 2016 (11 pages) |
26 July 2016 | Liquidators' statement of receipts and payments to 20 May 2016 (11 pages) |
26 April 2016 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
26 April 2016 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
23 July 2015 | Liquidators' statement of receipts and payments to 20 May 2015 (11 pages) |
23 July 2015 | Liquidators' statement of receipts and payments to 20 May 2015 (11 pages) |
23 July 2015 | Liquidators statement of receipts and payments to 20 May 2015 (11 pages) |
17 July 2014 | Liquidators' statement of receipts and payments to 20 May 2014 (11 pages) |
17 July 2014 | Liquidators' statement of receipts and payments to 20 May 2014 (11 pages) |
17 July 2014 | Liquidators statement of receipts and payments to 20 May 2014 (11 pages) |
29 May 2013 | Resolutions
|
29 May 2013 | Appointment of a voluntary liquidator (1 page) |
29 May 2013 | Appointment of a voluntary liquidator (1 page) |
29 May 2013 | Statement of affairs with form 4.19 (5 pages) |
29 May 2013 | Statement of affairs with form 4.19 (5 pages) |
3 May 2013 | Registered office address changed from 49a High Street Ruislip Middx HA4 7BD on 3 May 2013 (2 pages) |
3 May 2013 | Registered office address changed from 49a High Street Ruislip Middx HA4 7BD on 3 May 2013 (2 pages) |
3 May 2013 | Registered office address changed from 49a High Street Ruislip Middx HA4 7BD on 3 May 2013 (2 pages) |
20 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
20 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
4 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders Statement of capital on 2012-12-04
|
4 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders Statement of capital on 2012-12-04
|
25 September 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2010 | Director's details changed for Maurice Geller on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Maurice Geller on 1 October 2009 (2 pages) |
16 February 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Brenda Geller on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Brenda Geller on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Brenda Geller on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Maurice Geller on 1 October 2009 (2 pages) |
16 February 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 May 2009 | Director appointed maurice geller (2 pages) |
13 May 2009 | Director appointed maurice geller (2 pages) |
18 March 2009 | Return made up to 19/11/08; full list of members (3 pages) |
18 March 2009 | Return made up to 19/11/08; full list of members (3 pages) |
26 September 2008 | Appointment terminated director claire brennan (1 page) |
26 September 2008 | Appointment terminated director claire brennan (1 page) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 December 2007 | Return made up to 19/11/07; full list of members (2 pages) |
13 December 2007 | Return made up to 19/11/07; full list of members (2 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 January 2007 | Return made up to 19/11/06; full list of members (2 pages) |
24 January 2007 | Return made up to 19/11/06; full list of members (2 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 January 2006 | Return made up to 19/11/05; full list of members (2 pages) |
27 January 2006 | Return made up to 19/11/05; full list of members (2 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 January 2005 | Return made up to 19/11/04; full list of members (7 pages) |
4 January 2005 | Return made up to 19/11/04; full list of members (7 pages) |
19 August 2004 | £ nc 1000/100000 18/03/04 (1 page) |
19 August 2004 | Ad 18/03/04--------- £ si 59000@1=59000 £ ic 1000/60000 (2 pages) |
19 August 2004 | Resolutions
|
19 August 2004 | £ nc 1000/100000 18/03/04 (1 page) |
19 August 2004 | Ad 18/03/04--------- £ si 59000@1=59000 £ ic 1000/60000 (2 pages) |
19 August 2004 | Resolutions
|
10 August 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
10 August 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | New director appointed (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | New director appointed (1 page) |
14 July 2004 | Nc inc already adjusted 18/03/04 (1 page) |
14 July 2004 | Nc inc already adjusted 18/03/04 (1 page) |
17 January 2004 | Ad 20/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 January 2004 | Ad 20/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 January 2004 | Return made up to 19/11/03; full list of members
|
17 January 2004 | Return made up to 19/11/03; full list of members
|
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
24 January 2003 | New secretary appointed (2 pages) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | New secretary appointed (2 pages) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
19 November 2002 | Incorporation (18 pages) |
19 November 2002 | Incorporation (18 pages) |