Rickmansworth
Hertfordshire
WD3 4DS
Director Name | Mrs Susan Margaret Williams |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2006(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 52 Valley Road Rickmansworth Hertfordshire WD3 4DS |
Secretary Name | Mrs Susan Margaret Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 2006(same day as company formation) |
Role | Administrator |
Correspondence Address | 52 Valley Road Rickmansworth Hertfordshire WD3 4DS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Acorn House 33 Churchfield Road London W3 6AY |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Acton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
500 at £1 | Mr Daniel James Williams 50.00% Ordinary A |
---|---|
500 at £1 | Mrs Susan Margaret Williams 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £82,651 |
Cash | £371 |
Current Liabilities | £628 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 September 2007 | Delivered on: 18 September 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
7 December 2006 | Delivered on: 20 December 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H tara house 43-44 the park ealing london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2016 | Application to strike the company off the register (3 pages) |
20 September 2016 | Application to strike the company off the register (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
28 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
24 September 2015 | Secretary's details changed for Mrs Susan Margaret Williams on 23 June 2015 (1 page) |
24 September 2015 | Director's details changed for Mrs Susan Margaret Williams on 23 June 2015 (2 pages) |
24 September 2015 | Director's details changed for Daniel James Williams on 23 June 2015 (2 pages) |
24 September 2015 | Secretary's details changed for Mrs Susan Margaret Williams on 23 June 2015 (1 page) |
24 September 2015 | Director's details changed for Daniel James Williams on 23 June 2015 (2 pages) |
24 September 2015 | Director's details changed for Mrs Susan Margaret Williams on 23 June 2015 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
17 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
4 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
10 November 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (14 pages) |
10 November 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (14 pages) |
29 December 2010 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
29 December 2010 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
27 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (11 pages) |
27 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (11 pages) |
16 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
16 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
1 October 2009 | Return made up to 12/09/09; full list of members (5 pages) |
1 October 2009 | Return made up to 12/09/09; full list of members (5 pages) |
23 March 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
23 March 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
2 October 2008 | Return made up to 12/09/08; no change of members (7 pages) |
2 October 2008 | Return made up to 12/09/08; no change of members (7 pages) |
16 September 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
16 September 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
12 November 2007 | Return made up to 12/09/07; full list of members (7 pages) |
12 November 2007 | Return made up to 12/09/07; full list of members (7 pages) |
18 September 2007 | Particulars of mortgage/charge (3 pages) |
18 September 2007 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
9 October 2006 | Ad 28/09/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 October 2006 | Ad 28/09/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 September 2006 | Resolutions
|
19 September 2006 | New secretary appointed;new director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New secretary appointed;new director appointed (2 pages) |
19 September 2006 | Resolutions
|
19 September 2006 | New director appointed (2 pages) |
12 September 2006 | Incorporation (17 pages) |
12 September 2006 | Incorporation (17 pages) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Secretary resigned (1 page) |