Watford
Hertfordshire
WD18 0GX
Secretary Name | David John Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2004(7 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 8 months (closed 19 April 2016) |
Role | Company Director |
Correspondence Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
Director Name | Nigel Stuart Newton |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Trinity Close Ashby De La Zouch Leicestershire LE65 2GR |
Secretary Name | Nigel Stuart Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Trinity Close Ashby De La Zouch Leicestershire LE65 2GR |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £131,602 |
Cash | £134,630 |
Current Liabilities | £3,643 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 2016 | Final Gazette dissolved following liquidation (1 page) |
19 January 2016 | Return of final meeting in a members' voluntary winding up (12 pages) |
19 January 2016 | Return of final meeting in a members' voluntary winding up (12 pages) |
30 January 2015 | Registered office address changed from Elsmore House 14a the Green Ashby De La Zouch Leicestershire LE65 1JU to 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 30 January 2015 (2 pages) |
30 January 2015 | Registered office address changed from Elsmore House 14a the Green Ashby De La Zouch Leicestershire LE65 1JU to 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 30 January 2015 (2 pages) |
23 January 2015 | Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page) |
23 January 2015 | Resolutions
|
23 January 2015 | Declaration of solvency (3 pages) |
23 January 2015 | Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page) |
23 January 2015 | Declaration of solvency (3 pages) |
23 January 2015 | Appointment of a voluntary liquidator (1 page) |
23 January 2015 | Appointment of a voluntary liquidator (1 page) |
30 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Secretary's details changed for David John Hill on 20 February 2012 (1 page) |
21 February 2012 | Secretary's details changed for David John Hill on 20 February 2012 (1 page) |
20 February 2012 | Director's details changed for Dianne Geraldine Newton on 20 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Dianne Geraldine Newton on 20 February 2012 (2 pages) |
22 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
24 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
24 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
24 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Dianne Geraldine Newton on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Dianne Geraldine Newton on 15 December 2009 (2 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 January 2009 | Return made up to 05/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 05/12/08; full list of members (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 January 2008 | Return made up to 05/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 05/12/07; full list of members (2 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
21 December 2006 | Return made up to 05/12/06; full list of members (2 pages) |
21 December 2006 | Return made up to 05/12/06; full list of members (2 pages) |
12 April 2006 | Registered office changed on 12/04/06 from: elsmore house, 14A, the green ashby-de-la-zouch leicestershire LE65 1JU (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: elsmore house, 14A, the green ashby-de-la-zouch leicestershire LE65 1JU (1 page) |
16 February 2006 | Return made up to 05/12/05; full list of members (2 pages) |
16 February 2006 | Return made up to 05/12/05; full list of members (2 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: 28 trinity close ashby de la zouch leicestershire LE65 2GR (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 28 trinity close ashby de la zouch leicestershire LE65 2GR (1 page) |
10 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 May 2005 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
3 May 2005 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
6 January 2005 | Return made up to 05/12/04; full list of members (6 pages) |
6 January 2005 | Return made up to 05/12/04; full list of members (6 pages) |
30 October 2004 | New secretary appointed (2 pages) |
30 October 2004 | New secretary appointed (2 pages) |
27 October 2004 | Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page) |
27 October 2004 | Secretary resigned;director resigned (1 page) |
27 October 2004 | Secretary resigned;director resigned (1 page) |
27 October 2004 | Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page) |
5 December 2003 | Incorporation (19 pages) |
5 December 2003 | Incorporation (19 pages) |