Croxley Green
Rickmansworth
Hertfordshire
WD3 3FF
Secretary Name | Capital Trading Companies Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 June 2006(same day as company formation) |
Correspondence Address | 7-9 Swallow Street London W1B 4DE |
Director Name | Mr Peter Lionel Raleigh Hewitt |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Longlands Charmandean Worthing West Sussex BN14 9NN |
Director Name | Mr Mark Glenn Bridgman Shaw |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge High Street Odell Bedfordshire MK43 7PE |
Director Name | Mr Grant Edward Tewkesbury |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 7 Swallow Street London W1B 4DE |
Director Name | Mr Mark Nicholas Crowther |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(2 years after company formation) |
Appointment Duration | 4 years (resigned 20 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairclose Farmhouse The Hill, Freshford Bath Avon BA2 7WG |
Director Name | Miss Fiona Alison Stockwell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(5 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 July 2012) |
Role | Compliance Director |
Country of Residence | England |
Correspondence Address | 'Stray Leaves' 6 Lancaster Avenue Hadley Wood Hertfordshire EN4 0EX |
Registered Address | 7 Swallow Street London W1B 4DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
25k at £0.5 | Executors Of Waheeb Rizk 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,380 |
Net Worth | £115,533 |
Cash | £98,661 |
Current Liabilities | £5,270 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2013 | Application to strike the company off the register (3 pages) |
17 June 2013 | Application to strike the company off the register (3 pages) |
28 November 2012 | Termination of appointment of Mark Nicholas Crowther as a director on 20 July 2012 (1 page) |
28 November 2012 | Termination of appointment of Mark Crowther as a director (1 page) |
28 November 2012 | Termination of appointment of Fiona Alison Stockwell as a director on 20 July 2012 (1 page) |
28 November 2012 | Termination of appointment of Fiona Stockwell as a director (1 page) |
8 November 2012 | Solvency Statement dated 24/07/12 (1 page) |
8 November 2012 | Statement of capital on 8 November 2012
|
8 November 2012 | Statement by directors (1 page) |
8 November 2012 | Statement of capital on 8 November 2012
|
8 November 2012 | Statement of capital on 8 November 2012
|
8 November 2012 | Resolutions
|
8 November 2012 | Statement by Directors (1 page) |
8 November 2012 | Solvency statement dated 24/07/12 (1 page) |
8 November 2012 | Resolutions
|
4 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
9 May 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
26 November 2011 | Second filing of CH04 previously delivered to Companies House
|
26 November 2011 | Second filing of CH04 previously delivered to Companies House
|
7 November 2011 | Secretary's details changed
|
7 November 2011 | Secretary's details changed
|
30 September 2011 | Appointment of Mr David Blake as a director (2 pages) |
30 September 2011 | Appointment of Mr David Blake as a director on 30 September 2011 (2 pages) |
30 September 2011 | Termination of appointment of Grant Edward Tewkesbury as a director on 30 September 2011 (1 page) |
30 September 2011 | Termination of appointment of Grant Tewkesbury as a director (1 page) |
28 September 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
28 September 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
13 September 2011 | Termination of appointment of Peter Lionel Raleigh Hewitt as a director on 12 September 2011 (1 page) |
13 September 2011 | Termination of appointment of Peter Hewitt as a director (1 page) |
13 September 2011 | Appointment of Fiona Alison Stockwell as a director on 12 September 2011 (2 pages) |
13 September 2011 | Appointment of Fiona Alison Stockwell as a director (2 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page) |
21 April 2011 | Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page) |
5 April 2011 | Secretary's details changed (1 page) |
5 April 2011 | Secretary's details changed (1 page) |
31 March 2011 | Director's details changed for Mr Grant Edward Tewkesbury on 25 February 2011 (2 pages) |
31 March 2011 | Director's details changed for Mr Grant Edward Tewkesbury on 25 February 2011 (2 pages) |
2 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages) |
9 November 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
9 November 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
20 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
20 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
16 October 2009 | Director's details changed for Mr Grant Tewkesbury on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Grant Tewkesbury on 15 October 2009 (2 pages) |
23 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
1 December 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
1 December 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
11 July 2008 | Director appointed mark crowther (1 page) |
11 July 2008 | Director appointed mark crowther (1 page) |
10 July 2008 | Appointment Terminated Director mark shaw (1 page) |
10 July 2008 | Appointment terminated director mark shaw (1 page) |
20 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
3 December 2007 | Director's particulars changed (1 page) |
3 December 2007 | Director's particulars changed (1 page) |
23 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
23 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
27 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
29 August 2006 | Resolutions
|
29 August 2006 | Resolutions
|
28 June 2006 | Ad 20/06/06-20/06/06 £ si [email protected]=62499 £ ic 1/62500 (1 page) |
28 June 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
28 June 2006 | New director appointed (1 page) |
28 June 2006 | New director appointed (1 page) |
28 June 2006 | New director appointed (1 page) |
28 June 2006 | New director appointed (1 page) |
28 June 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
28 June 2006 | Ad 20/06/06-20/06/06 £ si [email protected]=62499 £ ic 1/62500 (1 page) |
20 June 2006 | Incorporation (17 pages) |
20 June 2006 | Incorporation (17 pages) |