209 Hempstead Road
Watford
Hertfordshire
WD17 3HG
Director Name | David Mills |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 17 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourfields Uvedale Road Oxted Surrey RH8 0EW |
Director Name | Christopher Richard Prastka |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 17 July 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cedars 26 Portman Park Tonbridge Kent TN9 1LW |
Secretary Name | Nicola Clare Downing |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2010(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 17 July 2013) |
Role | Company Director |
Correspondence Address | 66 Chiltern Street London W1U 4AG |
Director Name | Ian James Brewer |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | Cotswold View Church Lane Alvington Lydney Gloucestershire GL15 6BH Wales |
Director Name | Neil Charles Brewer |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | Chiltern Bridge Road Llanblethian Vale Of Glamorgan CF71 7JG Wales |
Secretary Name | Neil Charles Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | Chiltern Bridge Road Llanblethian Vale Of Glamorgan CF71 7JG Wales |
Secretary Name | Mr Peter John Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(5 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 29 October 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Gleniffer 2 Elizabethan Way Maidenbower Crawley West Sussex RH10 7GU |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 20 Triton Street London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5.1k at £1 | Ricoh Uk Limited 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £519,700 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
17 July 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 July 2013 | Final Gazette dissolved following liquidation (1 page) |
17 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 May 2013 | Liquidators' statement of receipts and payments to 18 December 2012 (12 pages) |
28 May 2013 | Liquidators statement of receipts and payments to 18 December 2012 (12 pages) |
28 May 2013 | Liquidators' statement of receipts and payments to 18 December 2012 (12 pages) |
17 April 2013 | Return of final meeting in a members' voluntary winding up (8 pages) |
17 April 2013 | Return of final meeting in a members' voluntary winding up (8 pages) |
23 December 2011 | Appointment of a voluntary liquidator (1 page) |
23 December 2011 | Appointment of a voluntary liquidator (1 page) |
23 December 2011 | Declaration of solvency (3 pages) |
23 December 2011 | Declaration of solvency (3 pages) |
23 December 2011 | Resolutions
|
23 December 2011 | Resolutions
|
7 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders Statement of capital on 2011-04-07
|
7 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders Statement of capital on 2011-04-07
|
7 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders Statement of capital on 2011-04-07
|
7 January 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
9 December 2010 | Registered office address changed from 66 Chiltern Street London W1U 4AG on 9 December 2010 (2 pages) |
9 December 2010 | Registered office address changed from 66 Chiltern Street London W1U 4AG on 9 December 2010 (2 pages) |
9 December 2010 | Registered office address changed from 66 Chiltern Street London W1U 4AG on 9 December 2010 (2 pages) |
9 November 2010 | Termination of appointment of Peter Simpson as a secretary (2 pages) |
9 November 2010 | Appointment of Nicola Clare Downing as a secretary (3 pages) |
9 November 2010 | Appointment of Nicola Clare Downing as a secretary (3 pages) |
9 November 2010 | Termination of appointment of Peter Simpson as a secretary (2 pages) |
14 April 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (15 pages) |
14 April 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (15 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 November 2009 | Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on 11 November 2009 (1 page) |
11 February 2009 | Return made up to 14/01/09; full list of members (8 pages) |
11 February 2009 | Return made up to 14/01/09; full list of members (8 pages) |
8 December 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
8 December 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 10 waterside court albany street newport NP20 5NT (1 page) |
14 October 2008 | Appointment Terminated Director ian brewer (1 page) |
14 October 2008 | Secretary appointed peter john simpson (4 pages) |
14 October 2008 | Appointment terminated director and secretary neil brewer (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 10 waterside court albany street newport NP20 5NT (1 page) |
14 October 2008 | Director appointed david mills (4 pages) |
14 October 2008 | Appointment terminated director ian brewer (1 page) |
14 October 2008 | Director appointed david mills (4 pages) |
14 October 2008 | Director appointed christopher richard prastka (5 pages) |
14 October 2008 | Director appointed philip joseph keoghan (3 pages) |
14 October 2008 | Appointment Terminated Director and Secretary neil brewer (1 page) |
14 October 2008 | Secretary appointed peter john simpson (4 pages) |
14 October 2008 | Director appointed christopher richard prastka (5 pages) |
14 October 2008 | Director appointed philip joseph keoghan (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
14 July 2008 | Return made up to 14/01/08; full list of members (6 pages) |
14 July 2008 | Return made up to 14/01/08; full list of members (6 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
20 September 2007 | Registered office changed on 20/09/07 from: unit 19 woodlands business park coed cae lane talbot green pontyclun mid glamorgan CF72 9DW (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: unit 19 woodlands business park coed cae lane talbot green pontyclun mid glamorgan CF72 9DW (1 page) |
16 February 2007 | Return made up to 14/01/07; full list of members (7 pages) |
16 February 2007 | Return made up to 14/01/07; full list of members (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
27 November 2006 | Director's particulars changed (1 page) |
27 November 2006 | Director's particulars changed (1 page) |
12 May 2006 | Return made up to 14/01/06; full list of members
|
12 May 2006 | Return made up to 14/01/06; full list of members (7 pages) |
4 May 2006 | Ad 25/07/05--------- £ si 12@1=12 £ ic 5100/5112 (2 pages) |
4 May 2006 | Ad 25/07/05--------- £ si 12@1=12 £ ic 5100/5112 (2 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
9 September 2005 | Registered office changed on 09/09/05 from: 10-14 museum place cardiff CF10 3NZ (1 page) |
9 September 2005 | Registered office changed on 09/09/05 from: 10-14 museum place cardiff CF10 3NZ (1 page) |
9 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2005 | Return made up to 14/01/05; full list of members; amend (6 pages) |
9 August 2005 | Return made up to 14/01/05; full list of members; amend (6 pages) |
18 May 2005 | Return made up to 14/01/05; full list of members (5 pages) |
18 May 2005 | Return made up to 14/01/05; full list of members (5 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
20 April 2004 | Resolutions
|
20 April 2004 | Resolutions
|
17 April 2004 | Return made up to 14/01/04; full list of members (7 pages) |
17 April 2004 | Return made up to 14/01/04; full list of members (7 pages) |
17 April 2004 | Ad 23/03/04--------- £ si 100@1=100 £ ic 5000/5100 (2 pages) |
17 April 2004 | Ad 23/03/04--------- £ si 100@1=100 £ ic 5000/5100 (2 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Registered office changed on 19/06/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Registered office changed on 19/06/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
19 June 2003 | Director resigned (1 page) |
8 April 2003 | New secretary appointed;new director appointed (2 pages) |
8 April 2003 | Ad 28/03/03--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New secretary appointed;new director appointed (2 pages) |
8 April 2003 | Ad 28/03/03--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
8 April 2003 | New director appointed (2 pages) |
14 January 2003 | Incorporation (15 pages) |