Stevenage
Hertfordshire
SG1 2DX
Director Name | Mr Jonathan Rubins |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(same day as company formation) |
Role | Finance Broker |
Country of Residence | England |
Correspondence Address | Fairchild House Redbourne Avenue London N3 2BP |
Secretary Name | Mr Gerald David Nykerk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(same day as company formation) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 44 St Clements Drive Leigh On Sea Essex SS9 3BJ |
Secretary Name | Claire Fisk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 August 2008) |
Role | Company Director |
Correspondence Address | 7 Baldock Road Letchworth Hertfordshire SG6 3LB |
Secretary Name | Martin Edward Tullett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(4 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 January 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Somerset Way Richings Park Iver Buckinghamshire SL0 9AG |
Secretary Name | Robert Jeffery Piper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 September 2011) |
Role | Company Director |
Correspondence Address | Business And Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 49a High Street Ruislip Middlesex HA4 7BD |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
83 at £1 | Jonathan Rubins 8.33% Ordinary |
---|---|
83 at £1 | Sema Fulya Rubins 8.33% Ordinary |
498 at £1 | Watermill (Hertford) LTD 50.00% Ordinary |
166 at £1 | Frances Betty Keen 16.67% Ordinary |
166 at £1 | Loretta Rubins 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,214 |
Current Liabilities | £5,210 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 June 2015 | Compulsory strike-off action has been suspended (1 page) |
4 June 2015 | Compulsory strike-off action has been suspended (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2014 | Compulsory strike-off action has been suspended (1 page) |
6 September 2014 | Compulsory strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | Compulsory strike-off action has been suspended (1 page) |
24 December 2013 | Compulsory strike-off action has been suspended (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2013 | Compulsory strike-off action has been suspended (1 page) |
4 April 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2012 | Compulsory strike-off action has been suspended (1 page) |
3 March 2012 | Compulsory strike-off action has been suspended (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2011 | Termination of appointment of Jonathan Rubins as a director (2 pages) |
12 October 2011 | Termination of appointment of Howard Keen as a director (2 pages) |
12 October 2011 | Termination of appointment of Howard Keen as a director (2 pages) |
12 October 2011 | Termination of appointment of Robert Piper as a secretary (2 pages) |
12 October 2011 | Termination of appointment of Jonathan Rubins as a director (2 pages) |
12 October 2011 | Termination of appointment of Robert Piper as a secretary (2 pages) |
1 November 2010 | Director's details changed for Jonathan Rubins on 21 May 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Robert Jeffery Piper on 21 May 2010 (2 pages) |
1 November 2010 | Director's details changed for Howard Ramon Keen on 21 May 2010 (2 pages) |
1 November 2010 | Annual return made up to 23 August 2010 with a full list of shareholders Statement of capital on 2010-11-01
|
1 November 2010 | Annual return made up to 23 August 2010 with a full list of shareholders Statement of capital on 2010-11-01
|
1 November 2010 | Director's details changed for Howard Ramon Keen on 21 May 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Robert Jeffery Piper on 21 May 2010 (2 pages) |
1 November 2010 | Director's details changed for Jonathan Rubins on 21 May 2010 (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2010 | Annual return made up to 23 August 2009 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 23 August 2009 with a full list of shareholders (5 pages) |
13 April 2010 | Registered office address changed from Stamford House, Primett Road Stevenage Hertfordshire SG1 3EE on 13 April 2010 (1 page) |
13 April 2010 | Registered office address changed from Stamford House, Primett Road Stevenage Hertfordshire SG1 3EE on 13 April 2010 (1 page) |
10 February 2010 | Termination of appointment of Martin Tullett as a secretary (1 page) |
10 February 2010 | Appointment of Robert Jeffery Piper as a secretary (2 pages) |
10 February 2010 | Termination of appointment of Martin Tullett as a secretary (1 page) |
10 February 2010 | Appointment of Robert Jeffery Piper as a secretary (2 pages) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2009 | Director's details changed for Howard Ramon Keen on 1 October 2009 (3 pages) |
25 November 2009 | Director's details changed for Howard Ramon Keen on 1 October 2009 (3 pages) |
25 November 2009 | Director's details changed for Howard Ramon Keen on 1 October 2009 (3 pages) |
24 November 2009 | Director's details changed for Jonathan Rubins on 1 October 2009 (3 pages) |
24 November 2009 | Director's details changed for Jonathan Rubins on 1 October 2009 (3 pages) |
24 November 2009 | Director's details changed for Jonathan Rubins on 1 October 2009 (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 December 2008 | Return made up to 23/08/08; full list of members (5 pages) |
17 December 2008 | Location of debenture register (1 page) |
17 December 2008 | Return made up to 23/08/08; full list of members (5 pages) |
17 December 2008 | Location of debenture register (1 page) |
1 November 2008 | Secretary appointed martin tullett (1 page) |
1 November 2008 | Appointment terminated secretary claire fisk (1 page) |
1 November 2008 | Secretary appointed martin tullett (1 page) |
1 November 2008 | Appointment terminated secretary claire fisk (1 page) |
12 December 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
7 September 2007 | Return made up to 23/08/07; full list of members (3 pages) |
7 September 2007 | Return made up to 23/08/07; full list of members (3 pages) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | New secretary appointed (2 pages) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | New secretary appointed (2 pages) |
8 March 2007 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
8 March 2007 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: stamford house, primett road stevenage herts SG1 3EE (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Return made up to 23/08/06; full list of members (3 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: stamford house, primett road stevenage herts SG1 3EE (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Return made up to 23/08/06; full list of members (3 pages) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
23 May 2006 | Company name changed priory court royston freehold li mited\certificate issued on 23/05/06 (2 pages) |
23 May 2006 | Company name changed priory court royston freehold li mited\certificate issued on 23/05/06 (2 pages) |
3 October 2005 | Return made up to 23/08/05; full list of members (3 pages) |
3 October 2005 | Return made up to 23/08/05; full list of members (3 pages) |
30 September 2005 | Location of register of members (1 page) |
30 September 2005 | Location of register of members (1 page) |
11 March 2005 | Ad 16/11/04--------- £ si 995@1=995 £ ic 1/996 (2 pages) |
11 March 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
11 March 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
11 March 2005 | Ad 16/11/04--------- £ si 995@1=995 £ ic 1/996 (2 pages) |
9 September 2004 | New director appointed (5 pages) |
9 September 2004 | New director appointed (5 pages) |
9 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | New director appointed (5 pages) |
9 September 2004 | New director appointed (5 pages) |
9 September 2004 | New secretary appointed (2 pages) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
23 August 2004 | Incorporation (17 pages) |
23 August 2004 | Incorporation (17 pages) |