Croxley Green
Rickmansworth
Hertfordshire
WD3 3AU
Secretary Name | Carly Piggott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 2007(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 8 months (closed 22 July 2014) |
Role | Secretary |
Correspondence Address | 18 Frankland Road Croxley Green Rickmansworth Hertfordshire WD3 3AU |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Charles Rippin & Turner Middlesex House 130 College Road Harrow Middlesex HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Mr Marc Downer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £285 |
Cash | £591 |
Current Liabilities | £7,292 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2013 | Compulsory strike-off action has been suspended (1 page) |
26 September 2013 | Compulsory strike-off action has been suspended (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2012 | Compulsory strike-off action has been suspended (1 page) |
20 December 2012 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2012 | Annual return made up to 25 October 2011 with a full list of shareholders Statement of capital on 2012-05-11
|
11 May 2012 | Annual return made up to 25 October 2011 with a full list of shareholders Statement of capital on 2012-05-11
|
3 April 2012 | Compulsory strike-off action has been suspended (1 page) |
3 April 2012 | Compulsory strike-off action has been suspended (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
16 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
3 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | Director's details changed for Mr Marc Downer on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Mr Marc Downer on 1 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Mr Marc Downer on 1 October 2009 (2 pages) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from everbrite house, greenway harlow business park harlow CM19 5QJ (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from everbrite house, greenway harlow business park harlow CM19 5QJ (1 page) |
9 February 2009 | Director's change of particulars / marc downer / 25/04/2008 (2 pages) |
9 February 2009 | Return made up to 25/10/08; full list of members (3 pages) |
9 February 2009 | Secretary's change of particulars / carly piggott / 25/04/2008 (1 page) |
9 February 2009 | Return made up to 25/10/08; full list of members (3 pages) |
9 February 2009 | Secretary's change of particulars / carly piggott / 25/04/2008 (1 page) |
9 February 2009 | Secretary's change of particulars / carly piggott / 25/04/2008 (1 page) |
9 February 2009 | Director's change of particulars / marc downer / 25/04/2008 (1 page) |
9 February 2009 | Director's change of particulars / marc downer / 25/04/2008 (1 page) |
9 February 2009 | Director's change of particulars / marc downer / 25/04/2008 (2 pages) |
9 February 2009 | Secretary's change of particulars / carly piggott / 25/04/2008 (1 page) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | Secretary's particulars changed (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | New secretary appointed (1 page) |
6 November 2007 | Secretary's particulars changed (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Secretary's particulars changed (1 page) |
6 November 2007 | New secretary appointed (1 page) |
6 November 2007 | Secretary's particulars changed (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | Incorporation (13 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Incorporation (13 pages) |
25 October 2007 | Secretary resigned (1 page) |