Rickmansworth
Hertfordshire
WD3 4DN
Director Name | Mr Gary Eaton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Warwick Mews New Road Croxley Green WD3 3ES |
Secretary Name | Peter Raymond Yull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Warwick Mews Croxley Green Rickmansworth Hertfordshire WD3 3ES |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Secretary Name | D & D Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2006(same day as company formation) |
Correspondence Address | Linden House Court Lodge Farm, Warren Road Chelsfield Kent BR6 6ER |
Registered Address | Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,717,794 |
Gross Profit | -£318,474 |
Net Worth | -£312,327 |
Current Liabilities | £3,819,496 |
Latest Accounts | 29 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 February |
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders Statement of capital on 2009-12-11
|
11 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders Statement of capital on 2009-12-11
|
23 March 2009 | Accounts for a small company made up to 29 February 2008 (11 pages) |
23 March 2009 | Accounts for a small company made up to 29 February 2008 (11 pages) |
20 February 2009 | Return made up to 30/10/08; full list of members (7 pages) |
20 February 2009 | Return made up to 30/10/08; full list of members (7 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from park house 26 north end road london NW11 7PT (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from park house 26 north end road london NW11 7PT (1 page) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 December 2007 | Return made up to 30/10/07; full list of members (7 pages) |
13 December 2007 | Return made up to 30/10/07; full list of members (7 pages) |
17 October 2007 | Accounting reference date extended from 28/02/07 to 29/02/08 (1 page) |
17 October 2007 | Accounting reference date extended from 28/02/07 to 29/02/08 (1 page) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
28 December 2006 | Accounting reference date shortened from 31/10/07 to 28/02/07 (1 page) |
28 December 2006 | Accounting reference date shortened from 31/10/07 to 28/02/07 (1 page) |
6 December 2006 | Ad 30/10/06-30/10/06 £ si 1@1=1 £ ic 1/2 (2 pages) |
6 December 2006 | Ad 30/10/06-30/10/06 £ si 1@1=1 £ ic 1/2 (2 pages) |
30 November 2006 | Particulars of mortgage/charge (15 pages) |
30 November 2006 | Particulars of mortgage/charge (15 pages) |
24 November 2006 | Resolutions
|
24 November 2006 | Resolutions
|
24 November 2006 | Memorandum and Articles of Association (11 pages) |
24 November 2006 | Memorandum and Articles of Association (11 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New secretary appointed (1 page) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | New secretary appointed (1 page) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | Registered office changed on 23/11/06 from: boyes turner, abbots house abbey st reading berkshire RG1 3BD (1 page) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: boyes turner, abbots house abbey st reading berkshire RG1 3BD (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
30 October 2006 | Incorporation (14 pages) |
30 October 2006 | Incorporation (14 pages) |