Rickmansworth
Hertfordshire
WD3 7DF
Secretary Name | Irene Elizabeth Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(2 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 February 2009) |
Role | Company Director |
Correspondence Address | 28 Nightingale Road Rickmansworth Hertfordshire WD3 7DF |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 57 London Road Enfield Middlesex EN2 6SW |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2012 | Application to strike the company off the register (3 pages) |
13 April 2012 | Application to strike the company off the register (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 February 2012 | Previous accounting period extended from 31 May 2011 to 30 September 2011 (1 page) |
27 February 2012 | Previous accounting period extended from 31 May 2011 to 30 September 2011 (1 page) |
27 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders Statement of capital on 2011-05-27
|
27 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders Statement of capital on 2011-05-27
|
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Gary Walsh on 17 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Gary Walsh on 17 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
27 July 2009 | Appointment Terminated Secretary irene walsh (1 page) |
27 July 2009 | Appointment terminated secretary irene walsh (1 page) |
3 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
4 August 2008 | Return made up to 17/05/08; full list of members (3 pages) |
4 August 2008 | Return made up to 17/05/08; full list of members (3 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
15 June 2007 | Return made up to 17/05/07; full list of members (2 pages) |
15 June 2007 | Return made up to 17/05/07; full list of members (2 pages) |
24 January 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
24 January 2007 | Accounts made up to 31 May 2006 (1 page) |
19 June 2006 | Return made up to 17/05/06; full list of members (2 pages) |
19 June 2006 | Return made up to 17/05/06; full list of members (2 pages) |
27 February 2006 | Accounts made up to 31 May 2005 (1 page) |
27 February 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
20 May 2005 | Return made up to 17/05/05; full list of members (3 pages) |
20 May 2005 | Return made up to 17/05/05; full list of members (3 pages) |
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | Ad 27/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 June 2004 | Ad 27/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 June 2004 | New director appointed (2 pages) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
27 May 2004 | Registered office changed on 27/05/04 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
27 May 2004 | Registered office changed on 27/05/04 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
26 May 2004 | £ nc 100/100000 19/05/04 (1 page) |
26 May 2004 | £ nc 100/100000 19/05/04 (1 page) |
26 May 2004 | Resolutions
|
26 May 2004 | Resolutions
|
17 May 2004 | Incorporation (16 pages) |
17 May 2004 | Incorporation (16 pages) |