Rickmansworth
Hertfordshire
WD3 1HH
Director Name | Magdalena Elizabeth Holmshaw |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2005(same day as company formation) |
Role | Clinical Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 30 Westwick Gardens London W14 0BU |
Director Name | Mr Mark William Holmshaw |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2005(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 30 Westwick Gardens London W14 0BU |
Secretary Name | Dr John Wilson Carswell |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 24 August 2005(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 52 Salters Close Rickmansworth Hertfordshire WD3 1HH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Resolve Advisory Llp 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
7.5k at £1 | Dr Magdalena Elizabeth Holmshaw 75.00% Ordinary A |
---|---|
2.4k at £1 | Mr Mark William Holmshaw 24.00% Ordinary B |
100 at £1 | Mr John Wilson Carswell 1.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£31,526 |
Cash | £18 |
Current Liabilities | £219,428 |
Latest Accounts | 30 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
18 August 2006 | Delivered on: 31 August 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 106 fordhook avenue london. Outstanding |
---|
23 September 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 June 2022 | Return of final meeting in a members' voluntary winding up (16 pages) |
17 September 2021 | Liquidators' statement of receipts and payments to 26 July 2021 (10 pages) |
20 August 2020 | Registered office address changed from 52 Salters Close Rickmansworth Hertfordshire WD3 1HH to C/O Resolve Advisory Llp 22 York Buildings John Adam Street London WC2N 6JU on 20 August 2020 (2 pages) |
20 August 2020 | Declaration of solvency (5 pages) |
14 August 2020 | Appointment of a voluntary liquidator (3 pages) |
14 August 2020 | Resolutions
|
30 March 2020 | Total exemption full accounts made up to 30 August 2019 (7 pages) |
22 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
24 May 2019 | Total exemption full accounts made up to 30 August 2018 (7 pages) |
20 August 2018 | Amended total exemption small company accounts made up to 31 August 2016 (5 pages) |
14 August 2018 | Total exemption full accounts made up to 30 August 2017 (7 pages) |
12 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
29 May 2018 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page) |
20 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
23 May 2017 | Accounts for a dormant company made up to 31 August 2016 (4 pages) |
23 May 2017 | Accounts for a dormant company made up to 31 August 2016 (4 pages) |
14 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
22 January 2015 | Total exemption small company accounts made up to 31 August 2014 (10 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 August 2014 (10 pages) |
12 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Director's details changed for Magdalena Elizabeth Holmshaw on 11 June 2014 (2 pages) |
12 June 2014 | Director's details changed for Magdalena Elizabeth Holmshaw on 11 June 2014 (2 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 August 2013 (10 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 August 2013 (10 pages) |
22 May 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (16 pages) |
22 May 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (16 pages) |
22 May 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (16 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
26 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (16 pages) |
26 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (16 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
28 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (14 pages) |
28 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (14 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
10 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (14 pages) |
10 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (14 pages) |
10 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (14 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
8 January 2009 | Return made up to 30/09/08; full list of members (10 pages) |
8 January 2009 | Return made up to 30/09/08; full list of members (10 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from acorn house 33 churchfield road london W3 6AY (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from acorn house 33 churchfield road london W3 6AY (1 page) |
22 January 2008 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
22 January 2008 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
21 November 2007 | Return made up to 24/08/07; full list of members (7 pages) |
21 November 2007 | Return made up to 24/08/07; full list of members (7 pages) |
9 October 2006 | Return made up to 24/08/06; full list of members
|
9 October 2006 | Return made up to 24/08/06; full list of members
|
31 August 2006 | Particulars of mortgage/charge (3 pages) |
31 August 2006 | Particulars of mortgage/charge (3 pages) |
15 May 2006 | Ad 17/03/06--------- £ si 9999@1=9999 £ ic 10000/19999 (2 pages) |
15 May 2006 | Ad 17/03/06--------- £ si 9999@1=9999 £ ic 10000/19999 (2 pages) |
12 April 2006 | Ad 17/03/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
12 April 2006 | Ad 17/03/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
5 September 2005 | New secretary appointed;new director appointed (2 pages) |
5 September 2005 | Resolutions
|
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New secretary appointed;new director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | Resolutions
|
5 September 2005 | New director appointed (2 pages) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
24 August 2005 | Incorporation (17 pages) |
24 August 2005 | Incorporation (17 pages) |