High Street
Northwood
Middlesex
HA6 1BN
Secretary Name | RCFM Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 July 2009(5 years after company formation) |
Appointment Duration | 8 years, 1 month (closed 22 August 2017) |
Correspondence Address | Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN |
Director Name | Geoffrey Robert Bates |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 July 2009) |
Role | Chartered Surveyor |
Correspondence Address | 8 Ashmead Place Little Chalfont Bucks HP7 9NZ |
Director Name | Jacqueline Emma Bates |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(7 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 24 February 2009) |
Role | Student |
Correspondence Address | 8 Ashmead Place Little Chalfont Bucks HP7 9NZ |
Secretary Name | Geoffrey Robert Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2008) |
Role | Chartered Surveyor |
Correspondence Address | 8 Ashmead Place Little Chalfont Bucks HP7 9NZ |
Secretary Name | Caroline Archer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(4 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 July 2009) |
Role | Company Director |
Correspondence Address | 2 Booth Street Congleton Cheshire CW12 4DG |
Director Name | Mrs Caroline Dietz |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(5 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Appletree Dell Dog Kennel Lane Chorleywood Herts WD3 5EN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mrs Caroline Dietz 50.00% Ordinary |
---|---|
24 at £1 | Charlotte Maria Bates 24.00% Ordinary |
24 at £1 | Jacqueline Emma Bates 24.00% Ordinary |
2 at £1 | Geoffrey Robert Bates 2.00% Ordinary |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
9 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
9 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
13 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
9 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
9 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
15 December 2014 | Termination of appointment of Caroline Dietz as a director on 20 November 2014 (1 page) |
15 December 2014 | Termination of appointment of Caroline Dietz as a director on 20 November 2014 (1 page) |
15 December 2014 | Appointment of Mr Matthew Dietz as a director on 20 November 2014 (2 pages) |
15 December 2014 | Appointment of Mr Matthew Dietz as a director on 20 November 2014 (2 pages) |
3 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
10 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
10 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
11 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
21 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
10 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
13 January 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
20 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
4 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Rcfm Limited on 28 June 2010 (2 pages) |
28 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Secretary's details changed for Rcfm Limited on 28 June 2010 (2 pages) |
1 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
1 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
24 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
24 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from 8 ashmead place little chalfont bucks HP7 9NZ (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 8 ashmead place little chalfont bucks HP7 9NZ (1 page) |
21 July 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
21 July 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
20 July 2009 | Secretary appointed rcfm LIMITED (1 page) |
20 July 2009 | Director appointed mrs caroline dietz (1 page) |
20 July 2009 | Secretary appointed rcfm LIMITED (1 page) |
20 July 2009 | Director appointed mrs caroline dietz (1 page) |
17 July 2009 | Appointment terminated director geoffrey bates (1 page) |
17 July 2009 | Appointment terminated secretary caroline archer (1 page) |
17 July 2009 | Appointment terminated secretary caroline archer (1 page) |
17 July 2009 | Appointment terminated director geoffrey bates (1 page) |
9 June 2009 | Appointment terminated director jacqueline bates (1 page) |
9 June 2009 | Secretary appointed caroline archer (1 page) |
9 June 2009 | Appointment terminated director jacqueline bates (1 page) |
9 June 2009 | Secretary appointed caroline archer (1 page) |
3 January 2009 | Appointment terminated (1 page) |
3 January 2009 | Appointment terminated secretary geoffrey bates (1 page) |
3 January 2009 | Appointment terminated secretary geoffrey bates (1 page) |
3 January 2009 | Appointment terminated (1 page) |
27 August 2008 | Return made up to 28/06/08; full list of members (4 pages) |
27 August 2008 | Return made up to 28/06/08; full list of members (4 pages) |
25 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
25 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
19 July 2007 | Return made up to 28/06/07; full list of members (7 pages) |
19 July 2007 | Return made up to 28/06/07; full list of members (7 pages) |
30 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
30 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
14 September 2006 | Return made up to 28/06/06; full list of members
|
14 September 2006 | Return made up to 28/06/06; full list of members
|
14 September 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
14 September 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
2 August 2005 | Return made up to 28/06/05; full list of members (9 pages) |
2 August 2005 | Return made up to 28/06/05; full list of members (9 pages) |
14 February 2005 | New secretary appointed;new director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New secretary appointed;new director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Secretary resigned (1 page) |
28 June 2004 | Incorporation (9 pages) |
28 June 2004 | Incorporation (9 pages) |