Company NameRebecca C Rycroft Limited
Company StatusDissolved
Company Number05956876
CategoryPrivate Limited Company
Incorporation Date5 October 2006(17 years, 6 months ago)
Dissolution Date22 April 2014 (10 years ago)
Previous NameFirst-Stop Creation Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameRebecca Clare Rycroft
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2006(2 days after company formation)
Appointment Duration7 years, 6 months (closed 22 April 2014)
RoleTV Script Suprvisor
Country of ResidenceUnited Kingdom
Correspondence Address110 Brecknock Road
London
N7 0DB
Secretary NameMiss Astrid Sandra Clare Forster
NationalityBritish
StatusClosed
Appointed07 October 2006(2 days after company formation)
Appointment Duration7 years, 6 months (closed 22 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ
Director NameJayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX

Location

Registered Address454-458 Chiswick High Road
1st Floor
London
W4 5TT
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

100 at £1Rebecca Clare Rycroft
100.00%
Ordinary

Financials

Year2014
Net Worth-£750
Current Liabilities£7,249

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
15 May 2013Voluntary strike-off action has been suspended (1 page)
15 May 2013Voluntary strike-off action has been suspended (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013Application to strike the company off the register (3 pages)
16 April 2013Application to strike the company off the register (3 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 November 2012Registered office address changed from C/O Spiro Bentley Price Jamieson House 1St Floor 104-108 Oxford Street London W1D 1LP United Kingdom on 5 November 2012 (1 page)
5 November 2012Registered office address changed from C/O Spiro Bentley Price Jamieson House 1st Floor 104-108 Oxford Street London W1D 1LP United Kingdom on 5 November 2012 (1 page)
5 November 2012Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2012-11-05
  • GBP 100
(4 pages)
5 November 2012Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2012-11-05
  • GBP 100
(4 pages)
5 November 2012Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2012-11-05
  • GBP 100
(4 pages)
5 November 2012Registered office address changed from C/O Spiro Bentley Price Jamieson House 1St Floor 104-108 Oxford Street London W1D 1LP United Kingdom on 5 November 2012 (1 page)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 November 2011Director's details changed for Rebecca Clare Rycroft on 11 November 2011 (2 pages)
11 November 2011Director's details changed for Rebecca Clare Rycroft on 11 November 2011 (2 pages)
11 November 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 11 November 2011 (1 page)
11 November 2011Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD on 11 November 2011 (1 page)
11 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
21 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
17 November 2008Return made up to 05/10/08; full list of members (3 pages)
17 November 2008Return made up to 05/10/08; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 March 2008Return made up to 05/10/07; full list of members (6 pages)
31 March 2008Return made up to 05/10/07; full list of members (6 pages)
25 January 2008New director appointed (1 page)
25 January 2008New secretary appointed (1 page)
25 January 2008Director resigned (1 page)
25 January 2008New director appointed (1 page)
25 January 2008Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008Ad 07/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 January 2008New secretary appointed (1 page)
25 January 2008Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
25 January 2008Ad 07/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 January 2008Director resigned (1 page)
8 January 2008Company name changed first-stop creation LIMITED\certificate issued on 08/01/08 (2 pages)
8 January 2008Company name changed first-stop creation LIMITED\certificate issued on 08/01/08 (2 pages)
5 October 2006Incorporation (20 pages)
5 October 2006Incorporation (20 pages)