46 High Street
Rickmansworth
Hertfordshire
WD3 1HP
Secretary Name | Kerry Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 November 2006(same day as company formation) |
Correspondence Address | C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP |
Telephone | 0121 5241400 |
---|---|
Telephone region | Birmingham |
Registered Address | C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
1 at £1 | Keith Anthony Lidington 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,837 |
Cash | £30,433 |
Current Liabilities | £13,596 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
5 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2019 | Application to strike the company off the register (3 pages) |
29 March 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
11 January 2019 | Confirmation statement made on 15 November 2018 with updates (4 pages) |
17 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
4 January 2018 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
22 August 2017 | Secretary's details changed for Kerry Secretarial Services Ltd on 30 July 2017 (1 page) |
22 August 2017 | Secretary's details changed for Kerry Secretarial Services Ltd on 30 July 2017 (1 page) |
21 August 2017 | Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 21 August 2017 (1 page) |
21 August 2017 | Change of details for Mr Keith Anthony Lidington as a person with significant control on 30 July 2017 (2 pages) |
21 August 2017 | Director's details changed for Mr Keith Anthony Lidington on 30 July 2017 (2 pages) |
21 August 2017 | Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 21 August 2017 (1 page) |
21 August 2017 | Change of details for Mr Keith Anthony Lidington as a person with significant control on 30 July 2017 (2 pages) |
21 August 2017 | Director's details changed for Mr Keith Anthony Lidington on 30 July 2017 (2 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
19 December 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
5 January 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
22 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
29 October 2014 | Current accounting period extended from 31 January 2015 to 31 July 2015 (1 page) |
29 October 2014 | Current accounting period extended from 31 January 2015 to 31 July 2015 (1 page) |
13 January 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
24 January 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
5 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 January 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
8 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Director's details changed for Keith Anthony Lidington on 9 November 2009 (2 pages) |
7 December 2009 | Director's details changed for Keith Anthony Lidington on 9 November 2009 (2 pages) |
7 December 2009 | Director's details changed for Keith Anthony Lidington on 9 November 2009 (2 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
8 December 2008 | Return made up to 15/11/08; full list of members (3 pages) |
8 December 2008 | Return made up to 15/11/08; full list of members (3 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
5 December 2007 | Accounting reference date extended from 30/11/07 to 31/01/08 (1 page) |
5 December 2007 | Accounting reference date extended from 30/11/07 to 31/01/08 (1 page) |
4 December 2007 | Return made up to 15/11/07; full list of members (2 pages) |
4 December 2007 | Return made up to 15/11/07; full list of members (2 pages) |
6 September 2007 | Registered office changed on 06/09/07 from: langwood house, 63-81 high street, rickmansworth hertfordshire WD3 1EQ (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: langwood house, 63-81 high street, rickmansworth hertfordshire WD3 1EQ (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
15 November 2006 | Incorporation (12 pages) |
15 November 2006 | Incorporation (12 pages) |