Scots Hill
Rickmansworth
Hertfordshire
WD3 5BB
Secretary Name | Mr Ferran Xavier Bataller |
---|---|
Status | Closed |
Appointed | 06 December 2012(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 26 January 2016) |
Role | Company Director |
Correspondence Address | Scotsbridge House Scots Hill Rickmansworth Hertfordshire WD3 5BB |
Secretary Name | Julia Kay Bataller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apple Tree Lodge Loudwater Rickmanworth |
Director Name | Julia Kay Bataller |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(1 year after company formation) |
Appointment Duration | 8 years, 5 months (resigned 27 November 2012) |
Role | Software Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Apple Tree Lodge Loudwater Rickmanworth |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Scotsbridge House Scots Hill Rickmansworth Hertfordshire WD3 5BB |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood South & Maple Cross |
Built Up Area | Greater London |
1 at £1 | Microcad Software Sl 9.09% Ordinary |
---|---|
8 at £1 | Ferran Bataller 72.73% Ordinary |
2 at £1 | Julia Bataller 18.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12 |
Cash | £3,695 |
Current Liabilities | £72,582 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
7 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Director's details changed for Ferran Xavier Bataller on 19 June 2014 (2 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
6 December 2012 | Appointment of Mr Ferran Xavier Bataller as a secretary (1 page) |
27 November 2012 | Termination of appointment of Julia Bataller as a director (1 page) |
19 November 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 August 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Termination of appointment of Julia Bataller as a secretary (2 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 August 2010 | Director's details changed for Ferran Xavier Bataller on 13 June 2010 (2 pages) |
5 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Julia Kay Bataller on 13 June 2010 (2 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
8 September 2009 | Return made up to 13/06/09; full list of members (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
3 September 2008 | Return made up to 13/06/08; full list of members (4 pages) |
1 September 2008 | Secretary's change of particulars / julia pearce / 31/03/2007 (2 pages) |
1 September 2008 | Director's change of particulars / julia bataller / 31/03/2007 (2 pages) |
1 September 2008 | Director's change of particulars / ferran bataller / 31/03/2007 (1 page) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
26 July 2007 | Return made up to 13/06/07; no change of members (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: 51 south cottage gardens chorleywood hertfordshire WD3 5EH (1 page) |
2 November 2006 | Return made up to 13/06/06; no change of members (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
16 September 2005 | Return made up to 13/06/05; full list of members (7 pages) |
28 June 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
14 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
13 October 2004 | Return made up to 13/06/04; full list of members (6 pages) |
2 July 2004 | Resolutions
|
2 July 2004 | Ad 22/06/04--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
2 July 2004 | Nc inc already adjusted 22/06/04 (1 page) |
2 July 2004 | New director appointed (2 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Registered office changed on 23/06/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
23 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | Secretary resigned (1 page) |
13 June 2003 | Incorporation (12 pages) |