Berkhamsted
Hertfordshire
HP4 2EW
Secretary Name | Mr Thomas Rory St John Meadows |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Monks Horton Way St Albans Hertfordshire AL1 4HA |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Ralitsa Tareva |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 28 July 2006(3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2008) |
Role | Designer |
Correspondence Address | 47 Lakanal Sceaux Gardens London SE5 7DW |
Registered Address | 28 Ely Place 3rd Floor London EC1N 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
51 at £1 | Hillebrand Victor Ruyter 51.00% Ordinary |
---|---|
49 at £1 | Ralitsa Tareva 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £224 |
Cash | £217 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
12 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
1 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 July 2009 | Secretary's change of particulars / thomas meadows / 19/06/2009 (1 page) |
28 July 2009 | Return made up to 25/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 25/07/09; full list of members (3 pages) |
28 July 2009 | Secretary's change of particulars / thomas meadows / 19/06/2009 (1 page) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
10 October 2008 | Appointment terminated director ralitsa tareva (1 page) |
10 October 2008 | Appointment terminated director ralitsa tareva (1 page) |
18 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
18 August 2008 | Director's change of particulars / hillebrand ruyter / 21/05/2008 (1 page) |
18 August 2008 | Director's change of particulars / hillebrand ruyter / 21/05/2008 (1 page) |
18 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
3 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
3 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
10 August 2006 | Ad 01/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 August 2006 | Ad 01/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
3 August 2006 | Registered office changed on 03/08/06 from: 16 st john street london EC1M 4NT (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: 16 st john street london EC1M 4NT (1 page) |
3 August 2006 | New secretary appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | New secretary appointed (2 pages) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | New director appointed (2 pages) |
25 July 2006 | Incorporation (14 pages) |
25 July 2006 | Incorporation (14 pages) |