Rickmansworth
Hertfordshire
WD3 4DS
Director Name | Mrs Susan Margaret Williams |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2007(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 52 Valley Road Rickmansworth Hertfordshire WD3 4DS |
Secretary Name | Mrs Susan Margaret Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2007(same day as company formation) |
Role | Administrator |
Correspondence Address | 52 Valley Road Rickmansworth Hertfordshire WD3 4DS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Acorn House 33 Churchfield Road London W3 6AY |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Acton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Emcr LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£85,393 |
Cash | £392 |
Current Liabilities | £85,785 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 November 2008 | Delivered on: 27 November 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: £874,500.00 due or to become due from the company to the chargee. Particulars: F/H 8 milnthorpe road chiswick london. Outstanding |
---|---|
10 September 2007 | Delivered on: 19 September 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2016 | Application to strike the company off the register (3 pages) |
20 September 2016 | Application to strike the company off the register (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
25 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
24 September 2015 | Director's details changed for Daniel James Williams on 23 June 2015 (2 pages) |
24 September 2015 | Director's details changed for Mrs Susan Margaret Williams on 23 June 2015 (2 pages) |
24 September 2015 | Director's details changed for Mrs Susan Margaret Williams on 23 June 2015 (2 pages) |
24 September 2015 | Director's details changed for Daniel James Williams on 23 June 2015 (2 pages) |
24 September 2015 | Secretary's details changed for Mrs Susan Margaret Williams on 23 June 2015 (1 page) |
24 September 2015 | Secretary's details changed for Mrs Susan Margaret Williams on 23 June 2015 (1 page) |
3 July 2015 | Current accounting period extended from 31 May 2015 to 30 September 2015 (1 page) |
3 July 2015 | Current accounting period extended from 31 May 2015 to 30 September 2015 (1 page) |
20 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
29 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
12 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
11 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
23 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (14 pages) |
23 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (14 pages) |
29 December 2010 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
29 December 2010 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
1 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (11 pages) |
1 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (11 pages) |
16 February 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
16 February 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
22 May 2009 | Return made up to 17/05/09; full list of members (5 pages) |
22 May 2009 | Return made up to 17/05/09; full list of members (5 pages) |
23 February 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
23 February 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 June 2008 | Return made up to 17/05/08; full list of members (7 pages) |
10 June 2008 | Return made up to 17/05/08; full list of members (7 pages) |
19 September 2007 | Particulars of mortgage/charge (3 pages) |
19 September 2007 | Particulars of mortgage/charge (3 pages) |
30 May 2007 | New secretary appointed;new director appointed (2 pages) |
30 May 2007 | New secretary appointed;new director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Incorporation (17 pages) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Incorporation (17 pages) |