Rickmansworth
Hertfordshire
WD3 7EH
Director Name | Mrs Hazel Sobey |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centaur House 168, Main Street North Sunderland Seahouses Northumberland NE68 7UA |
Director Name | Mr Keith Sobey |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2005(same day as company formation) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Centaur House 168, Main Street North Sunderland Seahouses Northumberland NE68 7UA |
Secretary Name | Mr Andrew James Cork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 West Way Rickmansworth Hertfordshire WD3 7EH |
Secretary Name | Kenwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2009(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 January 2011) |
Correspondence Address | 64 Clifton Street London EC24 4HB |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2010 |
---|---|
Turnover | £220,749 |
Gross Profit | -£219,372 |
Net Worth | -£622,914 |
Current Liabilities | £1,520,529 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2018 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
3 April 2018 | Liquidators' statement of receipts and payments to 25 January 2018 (23 pages) |
15 March 2017 | Liquidators' statement of receipts and payments to 25 January 2017 (21 pages) |
15 March 2017 | Liquidators' statement of receipts and payments to 25 January 2017 (21 pages) |
23 March 2016 | Liquidators statement of receipts and payments to 25 January 2016 (22 pages) |
23 March 2016 | Liquidators' statement of receipts and payments to 25 January 2016 (22 pages) |
23 March 2016 | Liquidators' statement of receipts and payments to 25 January 2016 (22 pages) |
4 January 2016 | Registered office address changed from 32 Cornhill London EC3V 3BT to 31st Floor 40 Bank Street London E14 5NR on 4 January 2016 (2 pages) |
4 January 2016 | Registered office address changed from 32 Cornhill London EC3V 3BT to 31st Floor 40 Bank Street London E14 5NR on 4 January 2016 (2 pages) |
3 March 2015 | Liquidators' statement of receipts and payments to 25 January 2015 (20 pages) |
3 March 2015 | Liquidators' statement of receipts and payments to 25 January 2015 (20 pages) |
3 March 2015 | Liquidators statement of receipts and payments to 25 January 2015 (20 pages) |
19 February 2014 | Liquidators' statement of receipts and payments to 25 January 2014 (22 pages) |
19 February 2014 | Liquidators' statement of receipts and payments to 25 January 2014 (22 pages) |
19 February 2014 | Liquidators statement of receipts and payments to 25 January 2014 (22 pages) |
26 March 2013 | Liquidators' statement of receipts and payments to 25 January 2013 (25 pages) |
26 March 2013 | Liquidators' statement of receipts and payments to 25 January 2013 (25 pages) |
26 March 2013 | Liquidators statement of receipts and payments to 25 January 2013 (25 pages) |
14 November 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
14 November 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 April 2012 | Notice of Constitution of Liquidation Committee (2 pages) |
3 April 2012 | Notice of Constitution of Liquidation Committee (2 pages) |
7 March 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
7 March 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
22 February 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
22 February 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
22 February 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
22 February 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
3 February 2012 | Appointment of a voluntary liquidator (1 page) |
3 February 2012 | Resolutions
|
3 February 2012 | Appointment of a voluntary liquidator (1 page) |
3 February 2012 | Statement of affairs with form 4.19 (12 pages) |
3 February 2012 | Notice of Constitution of Liquidation Committee (2 pages) |
3 February 2012 | Notice of Constitution of Liquidation Committee (2 pages) |
3 February 2012 | Statement of affairs with form 4.19 (12 pages) |
3 February 2012 | Resolutions
|
17 January 2012 | Registered office address changed from Centaur House, 168 Main Street Seahouses Northumberland NE68 7UA on 17 January 2012 (2 pages) |
17 January 2012 | Registered office address changed from Centaur House, 168 Main Street Seahouses Northumberland NE68 7UA on 17 January 2012 (2 pages) |
22 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
22 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
28 January 2011 | Termination of appointment of Kenwood Secretaries Limited as a secretary (1 page) |
28 January 2011 | Termination of appointment of Kenwood Secretaries Limited as a secretary (1 page) |
14 January 2011 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
14 January 2011 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
11 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders Statement of capital on 2011-01-11
|
11 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders Statement of capital on 2011-01-11
|
14 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Secretary's details changed for Kenwood Secretaries Limited on 29 November 2009 (2 pages) |
14 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Secretary's details changed for Kenwood Secretaries Limited on 29 November 2009 (2 pages) |
12 October 2009 | Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
12 October 2009 | Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
18 August 2009 | Resolutions
|
18 August 2009 | Nc inc already adjusted 01/12/07 (1 page) |
18 August 2009 | Capitals not rolled up (2 pages) |
18 August 2009 | Resolutions
|
18 August 2009 | Nc inc already adjusted 01/12/07 (1 page) |
18 August 2009 | Ad 07/08/09\gbp si 5000@1=5000\gbp ic 10000/15000\ (2 pages) |
18 August 2009 | Nc inc already adjusted 03/08/09 (1 page) |
18 August 2009 | Resolutions
|
18 August 2009 | Resolutions
|
18 August 2009 | Ad 07/08/09\gbp si 5000@1=5000\gbp ic 10000/15000\ (2 pages) |
18 August 2009 | Capitals not rolled up (2 pages) |
18 August 2009 | Nc inc already adjusted 03/08/09 (1 page) |
12 August 2009 | Secretary appointed kenwood secretaries LIMITED (2 pages) |
12 August 2009 | Appointment terminated secretary andrew cork (1 page) |
12 August 2009 | Secretary appointed kenwood secretaries LIMITED (2 pages) |
12 August 2009 | Appointment terminated secretary andrew cork (1 page) |
11 August 2009 | Total exemption full accounts made up to 30 November 2008 (7 pages) |
11 August 2009 | Total exemption full accounts made up to 30 November 2008 (7 pages) |
3 July 2009 | Capitals not rolled up (2 pages) |
3 July 2009 | Capitals not rolled up (2 pages) |
24 June 2009 | Nc inc already adjusted 28/11/06 (1 page) |
24 June 2009 | Nc inc already adjusted 28/11/06 (1 page) |
24 June 2009 | Resolutions
|
24 June 2009 | Resolutions
|
15 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
15 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
12 December 2008 | Director's change of particulars / hazel sobey / 15/11/2007 (2 pages) |
12 December 2008 | Director's change of particulars / keith sobey / 15/11/2007 (2 pages) |
12 December 2008 | Director's change of particulars / hazel sobey / 15/11/2007 (2 pages) |
12 December 2008 | Director's change of particulars / keith sobey / 15/11/2007 (2 pages) |
31 December 2007 | Total exemption full accounts made up to 30 November 2007 (7 pages) |
31 December 2007 | Total exemption full accounts made up to 30 November 2007 (7 pages) |
19 December 2007 | Nc inc already adjusted 01/12/07 (2 pages) |
19 December 2007 | Ad 01/12/07--------- £ si 1000@1=1000 £ ic 10000/11000 (2 pages) |
19 December 2007 | Resolutions
|
19 December 2007 | Ad 01/12/07--------- £ si 1000@1=1000 £ ic 10000/11000 (2 pages) |
19 December 2007 | Resolutions
|
19 December 2007 | Nc inc already adjusted 01/12/07 (2 pages) |
14 December 2007 | Company name changed maxnet media LIMITED\certificate issued on 14/12/07 (2 pages) |
14 December 2007 | Company name changed maxnet media LIMITED\certificate issued on 14/12/07 (2 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: centaur house, 187, main street seahouses northumberland NE68 7TU (1 page) |
11 December 2007 | Secretary's particulars changed (1 page) |
11 December 2007 | Secretary's particulars changed (1 page) |
11 December 2007 | Return made up to 29/11/07; full list of members (3 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: centaur house, 187, main street seahouses northumberland NE68 7TU (1 page) |
11 December 2007 | Return made up to 29/11/07; full list of members (3 pages) |
10 December 2007 | Director's particulars changed (1 page) |
10 December 2007 | Director's particulars changed (1 page) |
10 December 2007 | Director's particulars changed (1 page) |
10 December 2007 | Director's particulars changed (1 page) |
16 October 2007 | Total exemption full accounts made up to 30 November 2006 (7 pages) |
16 October 2007 | Total exemption full accounts made up to 30 November 2006 (7 pages) |
20 December 2006 | Return made up to 29/11/06; full list of members (7 pages) |
20 December 2006 | Return made up to 29/11/06; full list of members (7 pages) |
29 November 2005 | Incorporation (13 pages) |
29 November 2005 | Incorporation (13 pages) |