8, Westfield Road
Beaconsfield
Buckinghamshire
HP9 1EG
Secretary Name | Mrs June Linda Presswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange 8 Westfield Road Beaconsfield Buckinghamshire HP9 1EG |
Director Name | Mr Stanley Miller |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 September 2013) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 59 Royston Park Road Hatch End Pinner Middlesex HA5 4AP |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | JJ Company Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2008(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 2013) |
Correspondence Address | Washington House PO Box 112 Reigate Surrey RH2 9ET |
Registered Address | Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
20k at £1 | R.h Presswell 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2015 | Voluntary strike-off action has been suspended (1 page) |
12 March 2015 | Voluntary strike-off action has been suspended (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2014 | Application to strike the company off the register (3 pages) |
8 December 2014 | Application to strike the company off the register (3 pages) |
11 November 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
11 November 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
18 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
17 January 2014 | Termination of appointment of Jj Company Secretariat Limited as a secretary (1 page) |
17 January 2014 | Termination of appointment of Jj Company Secretariat Limited as a secretary (1 page) |
17 January 2014 | Termination of appointment of a secretary (1 page) |
17 January 2014 | Termination of appointment of a secretary (1 page) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
24 September 2013 | Termination of appointment of Stanley Miller as a director (1 page) |
24 September 2013 | Termination of appointment of Stanley Miller as a director (1 page) |
5 August 2013 | Registered office address changed from No 6 42 Reigate Hill Reigate Surrey RH2 9NG United Kingdom on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from No 6 42 Reigate Hill Reigate Surrey RH2 9NG United Kingdom on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from No 6 42 Reigate Hill Reigate Surrey RH2 9NG United Kingdom on 5 August 2013 (1 page) |
2 May 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 September 2011 | Registered office address changed from Washington House Off Washington Close Reigate Surrey RH2 9LT on 19 September 2011 (1 page) |
19 September 2011 | Registered office address changed from Washington House Off Washington Close Reigate Surrey RH2 9LT on 19 September 2011 (1 page) |
2 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Secretary's details changed for Jj Company Secretariat Limited on 2 February 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Jj Company Secretariat Limited on 2 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Secretary's details changed for Jj Company Secretariat Limited on 2 February 2010 (2 pages) |
25 August 2009 | Resolutions
|
25 August 2009 | Resolutions
|
14 August 2009 | Amended accounts made up to 31 March 2009 (5 pages) |
14 August 2009 | Amended accounts made up to 31 March 2009 (5 pages) |
24 June 2009 | Return made up to 16/01/09; full list of members (5 pages) |
24 June 2009 | Appointment terminated secretary june presswell (1 page) |
24 June 2009 | Appointment terminated secretary june presswell (1 page) |
24 June 2009 | Return made up to 16/01/09; full list of members (5 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 July 2008 | Director appointed stanley miller (2 pages) |
11 July 2008 | Director appointed stanley miller (2 pages) |
1 July 2008 | Nc inc already adjusted 30/05/08 (1 page) |
1 July 2008 | Resolutions
|
1 July 2008 | Nc inc already adjusted 30/05/08 (1 page) |
1 July 2008 | Resolutions
|
1 July 2008 | Ad 30/05/08\gbp si 19900@1=19900\gbp ic 100/20000\ (2 pages) |
1 July 2008 | Ad 30/05/08\gbp si 19900@1=19900\gbp ic 100/20000\ (2 pages) |
30 June 2008 | Secretary appointed jj company secretariat LIMITED (2 pages) |
30 June 2008 | Secretary appointed jj company secretariat LIMITED (2 pages) |
6 June 2008 | Registered office changed on 06/06/2008 from northside house, mount pleasant barnet herts EN4 9EE (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from northside house, mount pleasant barnet herts EN4 9EE (1 page) |
22 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
11 October 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
11 October 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
16 August 2007 | Company name changed menthoglycol corporation LIMITED\certificate issued on 16/08/07 (2 pages) |
16 August 2007 | Company name changed menthoglycol corporation LIMITED\certificate issued on 16/08/07 (2 pages) |
23 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
23 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
10 April 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
10 April 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
29 March 2006 | Ad 08/03/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
29 March 2006 | Ad 08/03/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
1 March 2006 | Registered office changed on 01/03/06 from: 41 chalton street london NW1 1JD (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: 41 chalton street london NW1 1JD (1 page) |
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | New secretary appointed (1 page) |
30 January 2006 | New secretary appointed (1 page) |
30 January 2006 | New director appointed (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | New director appointed (1 page) |
30 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Incorporation (17 pages) |
16 January 2006 | Incorporation (17 pages) |