Rickmansworth
Hertfordshire
WD3 1JW
Secretary Name | Katherine Marie McKelvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 The Byeway Rickmansworth Hertfordshire WD3 1JW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Meades & Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2008(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2010) |
Correspondence Address | 39 The Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB |
Website | www.deltec-international.com |
---|
Registered Address | 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Katherine Marie Mckelvey 50.00% Ordinary B |
---|---|
1 at £1 | Mr Derek Stewart Mckelvey 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £106,466 |
Cash | £117,392 |
Current Liabilities | £10,926 |
Latest Accounts | 8 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 08 January |
13 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 November 2015 | Return of final meeting in a members' voluntary winding up (14 pages) |
5 May 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 May 2015 | Court order insolvency:replacement of liquidator (17 pages) |
20 April 2015 | Appointment of a voluntary liquidator (1 page) |
18 March 2015 | Liquidators' statement of receipts and payments to 8 January 2015 (13 pages) |
18 March 2015 | Liquidators statement of receipts and payments to 8 January 2015 (13 pages) |
18 March 2015 | Liquidators statement of receipts and payments to 8 January 2015 (13 pages) |
30 January 2015 | Registered office address changed from Baker Tilly Business Services Limited 34 Clarendon Road Watford WD17 1JJ to 25 Farringdon Street London EC4A 4AB on 30 January 2015 (2 pages) |
7 February 2014 | Total exemption small company accounts made up to 8 January 2014 (6 pages) |
7 February 2014 | Total exemption small company accounts made up to 8 January 2014 (6 pages) |
6 February 2014 | Previous accounting period extended from 30 September 2013 to 8 January 2014 (1 page) |
6 February 2014 | Previous accounting period extended from 30 September 2013 to 8 January 2014 (1 page) |
3 February 2014 | Declaration of solvency (3 pages) |
28 January 2014 | Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB United Kingdom on 28 January 2014 (2 pages) |
24 January 2014 | Appointment of a voluntary liquidator (1 page) |
24 January 2014 | Resolutions
|
28 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
27 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
8 October 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Registered office address changed from 15 the Byeway Rickmansworth Hertfordshire WD3 1JW on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from 15 the Byeway Rickmansworth Hertfordshire WD3 1JW on 2 July 2012 (1 page) |
29 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 September 2010 | Director's details changed for Technical Manager Derek Stewart Mc Kelvey on 1 July 2010 (2 pages) |
10 September 2010 | Director's details changed for Technical Manager Derek Stewart Mc Kelvey on 1 July 2010 (2 pages) |
10 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Termination of appointment of Meades and Company Secretarial Limited as a secretary (1 page) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 June 2010 | Registered office address changed from 39 the Metro Centre, Tolpits Lane, Watford Hertfordshire WD18 9SB on 2 June 2010 (2 pages) |
2 June 2010 | Registered office address changed from 39 the Metro Centre, Tolpits Lane, Watford Hertfordshire WD18 9SB on 2 June 2010 (2 pages) |
1 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
2 September 2008 | Return made up to 21/08/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | New secretary appointed (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: 24-26 high street rickmansworth hertfordshire WD3 1ER (1 page) |
25 September 2007 | Return made up to 21/08/07; full list of members (3 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
5 September 2006 | Return made up to 28/08/06; full list of members
|
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Accounting reference date extended from 31/08/06 to 30/09/06 (1 page) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
9 August 2005 | Incorporation (19 pages) |