Rickmansworth
Hertfordshire
WD3 7PF
Secretary Name | Cavendish Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2007(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 11 March 2010) |
Correspondence Address | 72 New Cavendish Street London W1G 8AU |
Secretary Name | Vasant Parsottam Karia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Bedford Road Northwood Middlesex HA6 2AY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Rifsons 63-64 Charles Lane St John's Wood London NW8 7SB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£19,059 |
Cash | £17,205 |
Current Liabilities | £64,243 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 March 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 January 2009 | Liquidators' statement of receipts and payments to 4 January 2009 (5 pages) |
21 January 2009 | Liquidators statement of receipts and payments to 4 January 2009 (5 pages) |
21 January 2009 | Liquidators statement of receipts and payments to 4 January 2009 (5 pages) |
14 July 2008 | Liquidators statement of receipts and payments to 4 January 2009 (5 pages) |
14 July 2008 | Liquidators statement of receipts and payments to 4 January 2009 (5 pages) |
14 July 2008 | Liquidators' statement of receipts and payments to 4 January 2009 (5 pages) |
15 July 2007 | Registered office changed on 15/07/07 from: 72 new cavendish street london W1M 8AU (1 page) |
15 July 2007 | Registered office changed on 15/07/07 from: 72 new cavendish street london W1M 8AU (1 page) |
12 July 2007 | Appointment of a voluntary liquidator (1 page) |
12 July 2007 | Appointment of a voluntary liquidator (1 page) |
12 July 2007 | Resolutions
|
12 July 2007 | Statement of affairs (7 pages) |
12 July 2007 | Statement of affairs (7 pages) |
12 July 2007 | Resolutions
|
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | New secretary appointed (1 page) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | New secretary appointed (1 page) |
10 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
10 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
2 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
2 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
6 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
17 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
17 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
6 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
6 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
1 December 2004 | Director's particulars changed (1 page) |
1 December 2004 | Director's particulars changed (1 page) |
3 June 2004 | Return made up to 01/05/04; full list of members (6 pages) |
3 June 2004 | Return made up to 01/05/04; full list of members (6 pages) |
15 October 2003 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
15 October 2003 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
4 June 2003 | Ad 07/05/03--------- £ si 149@1=149 £ ic 2/151 (2 pages) |
4 June 2003 | Ad 07/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 June 2003 | Ad 07/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 June 2003 | Ad 07/05/03--------- £ si 149@1=149 £ ic 2/151 (2 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | Secretary resigned (1 page) |
11 May 2003 | Secretary resigned (1 page) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | New secretary appointed (2 pages) |
11 May 2003 | New secretary appointed (2 pages) |
11 May 2003 | Director resigned (1 page) |
1 May 2003 | Incorporation (20 pages) |
1 May 2003 | Incorporation (20 pages) |