Croxley Green
Rickmansworth
Hertfordshire
WD3 3FF
Secretary Name | Capital Trading Companies Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 July 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 | 24 July 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 | 24 July 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 | 24 July 2006(same day as company formation) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 7 Swallow Street London W1B 4DE |
Director Name | Mr Anthony Richard Whycliffe Wyld |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 August 2008) |
Role | Forestry Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Higher Ansty House Higher Ansty Dorchester Dorset DT2 7PT |
Director Name | Mr Robert James Rickman |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Foundry House Walton Well Road Oxford Oxfordshire OX2 6AQ |
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, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 May 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 | Audrey Patricia Cooke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | -£557 |
Net Worth | £91,132 |
Cash | £87,193 |
Current Liabilities | £3,222 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders Statement of capital on 2012-08-10
|
10 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders Statement of capital on 2012-08-10
|
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2012 | Application to strike the company off the register (3 pages) |
16 July 2012 | Application to strike the company off the register (3 pages) |
5 July 2012 | Termination of appointment of Robert James Rickman as a director on 20 May 2012 (1 page) |
5 July 2012 | Termination of appointment of Robert Rickman as a director (1 page) |
5 July 2012 | Termination of appointment of Fiona Alison Stockwell as a director on 20 May 2012 (1 page) |
5 July 2012 | Termination of appointment of Fiona Stockwell as a director (1 page) |
15 June 2012 | Solvency statement dated 22/05/12 (1 page) |
15 June 2012 | Statement of capital on 15 June 2012
|
15 June 2012 | Statement of capital on 15 June 2012
|
15 June 2012 | Statement by directors (1 page) |
15 June 2012 | Resolutions
|
15 June 2012 | Statement by Directors (1 page) |
15 June 2012 | Resolutions
|
15 June 2012 | Solvency Statement dated 22/05/12 (1 page) |
8 May 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
8 May 2012 | Total exemption full accounts made up to 30 September 2011 (10 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 | Termination of appointment of Grant Edward Tewkesbury as a director on 30 September 2011 (1 page) |
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 Tewkesbury as a director (1 page) |
30 September 2011 | Appointment of Mr David Blake as a director (2 pages) |
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) |
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) |
27 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page) |
12 April 2011 | Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page) |
6 April 2011 | Secretary's details changed (1 page) |
6 April 2011 | Secretary's details changed (1 page) |
1 April 2011 | Director's details changed for Mr Grant Edward Tewkesbury on 25 February 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Grant Edward Tewkesbury on 25 February 2011 (2 pages) |
30 March 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
30 March 2011 | Total exemption full accounts made up to 30 September 2010 (10 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) |
29 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
24 May 2010 | Total exemption full accounts made up to 30 September 2009 (10 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) |
28 July 2009 | Return made up to 24/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 24/07/09; full list of members (4 pages) |
9 April 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
9 April 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
27 August 2008 | Appointment terminated director anthony wyld (1 page) |
27 August 2008 | Appointment Terminated Director anthony wyld (1 page) |
27 August 2008 | Director appointed robert james rickman (1 page) |
27 August 2008 | Director appointed robert james rickman (1 page) |
24 July 2008 | Return made up to 24/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 24/07/08; full list of members (4 pages) |
7 April 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
7 April 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
13 December 2007 | New director appointed (1 page) |
13 December 2007 | New director appointed (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
24 July 2007 | Return made up to 24/07/07; full list of members (2 pages) |
24 July 2007 | Return made up to 24/07/07; full list of members (2 pages) |
19 April 2007 | Resolutions
|
19 April 2007 | Resolutions
|
7 August 2006 | Ad 24/07/06-24/07/06 £ si [email protected]=49999 £ ic 1/50000 (1 page) |
7 August 2006 | Ad 24/07/06-24/07/06 £ si [email protected]=49999 £ ic 1/50000 (1 page) |
25 July 2006 | New director appointed (1 page) |
25 July 2006 | New director appointed (1 page) |
25 July 2006 | New director appointed (1 page) |
25 July 2006 | New director appointed (1 page) |
25 July 2006 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
25 July 2006 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
24 July 2006 | Incorporation (17 pages) |
24 July 2006 | Incorporation (17 pages) |