Church Street
Rickmansworth
WD3 1RT
Director Name | Mr Ian Robert Murray |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(2 days after company formation) |
Appointment Duration | 10 years (resigned 02 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hadrian Avenue Dunstable Bedfordshire LU5 4SW |
Secretary Name | Suzanne Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(2 days after company formation) |
Appointment Duration | 10 years (resigned 02 October 2015) |
Role | Secretary |
Correspondence Address | 1 Hadrian Avenue Dunstable Bedfordshire LU5 4SW |
Director Name | Mr Nikolas Kyriou |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Hellenic |
Status | Resigned |
Appointed | 02 October 2015(10 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 January 2016) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 42 Vyzantiou Street 17122 Nea Smyrni Athens Greece |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Nikolaos Kyriou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£92,567 |
Current Liabilities | £703,828 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (7 months from now) |
22 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
---|---|
25 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
17 October 2019 | Confirmation statement made on 2 October 2019 with updates (5 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
24 October 2018 | Confirmation statement made on 2 October 2018 with updates (5 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
18 October 2017 | Confirmation statement made on 2 October 2017 with updates (5 pages) |
18 October 2017 | Confirmation statement made on 2 October 2017 with updates (5 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
4 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2017 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 March 2016 | Registered office address changed from Sterling House Fulbourne Road London E17 4EE to Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from Sterling House Fulbourne Road London E17 4EE to Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE on 10 March 2016 (1 page) |
4 February 2016 | Director's details changed for Mr George Veskoukis on 4 February 2016 (2 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 February 2016 | Director's details changed for Mr George Veskoukis on 4 February 2016 (2 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 January 2016 | Termination of appointment of Nikolas Kyriou as a director on 21 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Nikolas Kyriou as a director on 21 January 2016 (1 page) |
20 January 2016 | Appointment of Mr George Veskoukis as a director on 20 January 2016 (2 pages) |
20 January 2016 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Appointment of Mr George Veskoukis as a director on 20 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Nikolas Kyriou as a director on 2 October 2015 (2 pages) |
19 January 2016 | Appointment of Mr Nikolas Kyriou as a director on 2 October 2015 (2 pages) |
18 January 2016 | Termination of appointment of Suzanne Murray as a secretary on 2 October 2015 (1 page) |
18 January 2016 | Termination of appointment of Ian Robert Murray as a director on 2 October 2015 (1 page) |
18 January 2016 | Termination of appointment of Suzanne Murray as a secretary on 2 October 2015 (1 page) |
18 January 2016 | Termination of appointment of Ian Robert Murray as a director on 2 October 2015 (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
12 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
6 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
15 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
24 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
24 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
14 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
14 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
12 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
12 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
3 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
3 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
30 June 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
30 June 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
25 September 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
25 September 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
13 September 2007 | Return made up to 12/09/07; full list of members (3 pages) |
13 September 2007 | Return made up to 12/09/07; full list of members (3 pages) |
2 October 2006 | Return made up to 12/09/06; full list of members (6 pages) |
2 October 2006 | Return made up to 12/09/06; full list of members (6 pages) |
7 October 2005 | Ad 27/09/05--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
7 October 2005 | Ad 27/09/05--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
3 October 2005 | New secretary appointed (2 pages) |
3 October 2005 | Registered office changed on 03/10/05 from: sterling house, fulbourne road walthamstow london E17 4EE (1 page) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | New secretary appointed (2 pages) |
3 October 2005 | Registered office changed on 03/10/05 from: sterling house, fulbourne road walthamstow london E17 4EE (1 page) |
3 October 2005 | New director appointed (2 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
12 September 2005 | Incorporation (16 pages) |
12 September 2005 | Incorporation (16 pages) |