London
EC1M 6AW
Director Name | Mr Roy Douglas Ripper |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Role | Managing Director |
Correspondence Address | 4 Western Road Hurtspierpoint Hassocks West Sussex BN6 9TA |
Secretary Name | Deborah Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Western Road Hurstpierpoint West Sussex BN6 9TA |
Secretary Name | Mr Eamonn McArdle |
---|---|
Status | Resigned |
Appointed | 19 January 2011(4 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 25 September 2011) |
Role | Company Director |
Correspondence Address | Third Floor 111 Charterhouse Street London EC1M 6AW |
Registered Address | Third Floor 111 Charterhouse Street London EC1M 6AW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
2 at £1 | Matthew Trott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,397 |
Cash | £452 |
Current Liabilities | £4,849 |
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2014 | Application to strike the company off the register (4 pages) |
9 July 2014 | Application to strike the company off the register (4 pages) |
5 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
5 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 May 2014 | Previous accounting period shortened from 31 March 2014 to 30 November 2013 (1 page) |
28 May 2014 | Previous accounting period shortened from 31 March 2014 to 30 November 2013 (1 page) |
9 April 2014 | Director's details changed for Mr Matthew Trott on 9 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Matthew Trott on 9 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Matthew Trott on 9 April 2014 (2 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
3 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Director's details changed for Mr Matthew Trott on 1 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Mr Matthew Trott on 1 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Mr Matthew Trott on 1 September 2012 (2 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 May 2012 | Director's details changed for Mr Matthew Trott on 14 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Mr Matthew Trott on 14 May 2012 (2 pages) |
1 February 2012 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
1 February 2012 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
25 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
18 January 2012 | Annual return made up to 25 September 2011 with a full list of shareholders (3 pages) |
18 January 2012 | Annual return made up to 25 September 2011 with a full list of shareholders (3 pages) |
18 January 2012 | Director's details changed for Matthew Trott on 18 January 2012 (2 pages) |
18 January 2012 | Termination of appointment of Eamonn Mcardle as a secretary (1 page) |
18 January 2012 | Registered office address changed from C/O Bms(Silchester)Limited Whistlers Barn Whistlers Lane Silchester Reading RG7 2NE United Kingdom on 18 January 2012 (1 page) |
18 January 2012 | Registered office address changed from C/O Bms(Silchester)Limited Whistlers Barn Whistlers Lane Silchester Reading RG7 2NE United Kingdom on 18 January 2012 (1 page) |
18 January 2012 | Termination of appointment of Eamonn Mcardle as a secretary (1 page) |
18 January 2012 | Director's details changed for Matthew Trott on 18 January 2012 (2 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
20 January 2011 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
19 January 2011 | Appointment of Mr Eamonn Mcardle as a secretary (1 page) |
19 January 2011 | Registered office address changed from 4 Western Road Hurstpierpoint Hassocks West Sussex BN6 9TA Uk on 19 January 2011 (1 page) |
19 January 2011 | Termination of appointment of Deborah Parker as a secretary (1 page) |
19 January 2011 | Registered office address changed from 4 Western Road Hurstpierpoint Hassocks West Sussex BN6 9TA Uk on 19 January 2011 (1 page) |
19 January 2011 | Director's details changed for Matthew Trott on 31 May 2010 (2 pages) |
19 January 2011 | Appointment of Mr Eamonn Mcardle as a secretary (1 page) |
19 January 2011 | Termination of appointment of Deborah Parker as a secretary (1 page) |
19 January 2011 | Director's details changed for Matthew Trott on 31 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
25 May 2010 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from c/o taxassist accountants taxassist accountants 30 queens road reading berkshire RG1 4AU (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from c/o taxassist accountants taxassist accountants 30 queens road reading berkshire RG1 4AU (1 page) |
6 April 2009 | Appointment terminated director roy ripper (1 page) |
6 April 2009 | Appointment terminated director roy ripper (1 page) |
27 February 2009 | Director's change of particulars / roy ripper / 01/01/2009 (1 page) |
27 February 2009 | Return made up to 25/09/08; full list of members (4 pages) |
27 February 2009 | Secretary's change of particulars / deborah parker / 01/01/2009 (1 page) |
27 February 2009 | Director's change of particulars / roy ripper / 01/01/2009 (1 page) |
27 February 2009 | Secretary's change of particulars / deborah parker / 01/01/2009 (1 page) |
27 February 2009 | Return made up to 25/09/08; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from 30 queens road reading berkshire RG1 4AU uk (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from 30 queens road reading berkshire RG1 4AU uk (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 99 college lane, hurstpierpoint hassocks west sussex BN6 9AE (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 99 college lane, hurstpierpoint hassocks west sussex BN6 9AE (1 page) |
3 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
31 December 2007 | Company name changed recruitment juice LIMITED\certificate issued on 31/12/07 (2 pages) |
31 December 2007 | Company name changed recruitment juice LIMITED\certificate issued on 31/12/07 (2 pages) |
26 September 2007 | Return made up to 25/09/07; full list of members (2 pages) |
26 September 2007 | Return made up to 25/09/07; full list of members (2 pages) |
24 September 2007 | Accounting reference date shortened from 30/09/07 to 31/05/07 (1 page) |
24 September 2007 | Accounting reference date shortened from 30/09/07 to 31/05/07 (1 page) |
25 September 2006 | Incorporation (12 pages) |
25 September 2006 | Incorporation (12 pages) |