Twickenham
TW1 3DH
Director Name | Ricson Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Correspondence Address | 74-78 Victoria Street St Albans Hertfordshire AL1 3XH |
Secretary Name | RSL Company Secretary (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Correspondence Address | 74-78 Victoria Street St Albans Hertfordshire AL1 3XH |
Secretary Name | RSL Company Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2008(12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2010) |
Correspondence Address | 74-78 Victoria Street St Albans Hertfordshire AL1 3XH |
Registered Address | 183-189 The Vale London W3 7RW |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Ave Garro 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,329 |
Cash | £9,845 |
Current Liabilities | £8,516 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2017 | Amended total exemption small company accounts made up to 30 April 2016 (9 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
16 June 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
10 April 2015 | Registered office address changed from 49 Lebanon Park Twickenham TW1 3DH to 183-189 the Vale London W3 7RW on 10 April 2015 (1 page) |
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
15 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
7 March 2014 | Director's details changed for Ave Gonzalez on 1 June 2012 (2 pages) |
7 March 2014 | Director's details changed for Ave Gonzalez on 1 June 2012 (2 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
1 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Amended accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 June 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Registered office address changed from 74-78 Victoria Street St. Albans Hertfordshire AL1 3XH United Kingdom on 18 January 2012 (1 page) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 August 2011 | Director's details changed for Ave Gonzalez on 16 August 2011 (2 pages) |
26 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 October 2010 | Termination of appointment of Rsl Company Secretary Ltd as a secretary (1 page) |
22 April 2010 | Secretary's details changed for Rsl Company Secretary Ltd on 3 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Secretary's details changed for Rsl Company Secretary Ltd on 3 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
23 December 2009 | Director's details changed for Ave Gonzalez on 23 December 2009 (2 pages) |
22 April 2009 | Director's change of particulars / ave gonzalez / 20/04/2009 (1 page) |
20 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
18 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
30 January 2009 | Director's change of particulars / ave gonzalez / 24/09/2008 (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from 20 elgar house kneller road twickenham TW2 7DS (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from 74-78 victoria street st albans hertfordshire AL1 3XH (1 page) |
12 August 2008 | Return made up to 03/04/08; full list of members (3 pages) |
2 May 2008 | Director's change of particulars / ave gonzalez / 24/04/2008 (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from 30 cavendish court london road apsley hertfordshire HP3 9FH (1 page) |
2 May 2008 | Secretary appointed rsl company secretary LTD (1 page) |
11 March 2008 | Appointment terminated secretary rsl company secretary (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 74-78 victoria street st albans hertfordshire AL1 3XH (1 page) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | Director resigned (1 page) |
3 April 2007 | Incorporation (20 pages) |