46 High Street
Rickmansworth
Hertfordshire
WD3 1HP
Secretary Name | Kerry Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 May 2004(same day as company formation) |
Correspondence Address | C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP |
Director Name | CCH Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Correspondence Address | Langwood House 63-91 High Street Rickmansworth Hertfordshire WD13 1EQ |
Secretary Name | CCH Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Correspondence Address | Langwood House 63-91 High Street Rickmansworth Hertfordshire WD3 1EQ |
Registered Address | C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
7 at £1 | Stephen Frinton 70.00% Ordinary |
---|---|
3 at £1 | Lynne Margaret Frinton 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,379 |
Cash | £23,811 |
Current Liabilities | £32,261 |
Latest Accounts | 30 April 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
13 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2018 | Application to strike the company off the register (3 pages) |
14 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
7 November 2017 | Secretary's details changed for Kerry Secretarial Services Ltd on 30 July 2017 (1 page) |
7 November 2017 | Secretary's details changed for Kerry Secretarial Services Ltd on 30 July 2017 (1 page) |
6 November 2017 | Director's details changed for Mr Stephen Frinton on 30 July 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr Stephen Frinton on 30 July 2017 (2 pages) |
6 November 2017 | Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 6 November 2017 (1 page) |
6 November 2017 | Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 6 November 2017 (1 page) |
31 August 2017 | Notification of Lynne Margaret Frinton as a person with significant control on 21 April 2017 (2 pages) |
31 August 2017 | Notification of Stephen Frinton as a person with significant control on 21 April 2017 (2 pages) |
31 August 2017 | Notification of Stephen Frinton as a person with significant control on 31 August 2017 (2 pages) |
31 August 2017 | Notification of Stephen Frinton as a person with significant control on 21 April 2017 (2 pages) |
31 August 2017 | Notification of Lynne Margaret Frinton as a person with significant control on 31 August 2017 (2 pages) |
31 August 2017 | Notification of Lynne Margaret Frinton as a person with significant control on 21 April 2017 (2 pages) |
17 July 2017 | Change of details for a person with significant control (2 pages) |
6 July 2017 | Director's details changed for Stephen Frinton on 19 April 2017 (2 pages) |
6 July 2017 | Director's details changed for Stephen Frinton on 19 April 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
17 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Director's details changed for Stephen Frinton on 8 February 2016 (2 pages) |
17 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Director's details changed for Stephen Frinton on 8 February 2016 (2 pages) |
12 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
12 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
10 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
15 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
16 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders
|
4 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 November 2012 | Statement of capital following an allotment of shares on 29 November 2012
|
30 November 2012 | Statement of capital following an allotment of shares on 29 November 2012
|
25 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
15 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Stephen Frinton on 24 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Stephen Frinton on 24 May 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
13 July 2009 | Return made up to 27/05/09; full list of members (3 pages) |
13 July 2009 | Return made up to 27/05/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
29 August 2008 | Return made up to 27/05/08; full list of members (3 pages) |
29 August 2008 | Return made up to 27/05/08; full list of members (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
2 November 2007 | Return made up to 27/05/07; full list of members (2 pages) |
2 November 2007 | Return made up to 27/05/07; full list of members (2 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: langwood house, 63-81 high street, rickmansworth herts. WD3 1EQ (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: langwood house, 63-81 high street, rickmansworth herts. WD3 1EQ (1 page) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
19 July 2006 | Return made up to 27/05/06; full list of members (2 pages) |
19 July 2006 | Return made up to 27/05/06; full list of members (2 pages) |
15 March 2006 | Accounts for a dormant company made up to 30 April 2005 (7 pages) |
15 March 2006 | Accounts for a dormant company made up to 30 April 2005 (7 pages) |
15 March 2006 | Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page) |
15 March 2006 | Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page) |
13 July 2005 | Return made up to 27/05/05; full list of members (3 pages) |
13 July 2005 | Return made up to 27/05/05; full list of members (3 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Director resigned (2 pages) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | Director resigned (2 pages) |
22 July 2004 | New secretary appointed (2 pages) |
27 May 2004 | Incorporation (12 pages) |
27 May 2004 | Incorporation (12 pages) |