Rickmansworth
Hertfordshire
WD3 7EN
Director Name | Mr Alan Charles Lewin |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2008(3 days after company formation) |
Appointment Duration | 5 years, 3 months (closed 04 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Bourne End Road Northwood Middlesex HA6 3BP |
Secretary Name | Mr Alan Charles Lewin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2008(3 days after company formation) |
Appointment Duration | 5 years, 3 months (closed 04 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Bourne End Road Northwood Middlesex HA6 3BP |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 08 February 2008(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2008(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | Eastbury House 3 Eastbury Road Northwood Middlesex HA6 3BG |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
3 at £1 | Mr Alan Charles Lewin 75.00% Ordinary |
---|---|
1 at £1 | Usman Jung 25.00% Ordinary |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2013 | Application to strike the company off the register (3 pages) |
12 February 2013 | Application to strike the company off the register (3 pages) |
6 July 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
6 July 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 April 2012 | Statement of capital following an allotment of shares on 18 April 2012
|
30 April 2012 | Statement of capital following an allotment of shares on 18 April 2012
|
24 April 2012 | Resolutions
|
24 April 2012 | Sub-division of shares on 18 April 2012 (5 pages) |
24 April 2012 | Sub-division of shares on 18 April 2012 (5 pages) |
24 April 2012 | Resolutions
|
15 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
26 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
26 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
1 December 2009 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
3 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from eastbury house 3 eastbury road northwood middlesex HA6 3BE (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from eastbury house 3 eastbury road northwood middlesex HA6 3BE (1 page) |
2 March 2009 | Director's Change of Particulars / usman june / 12/02/2008 / Surname was: june, now: jung; HouseName/Number was: , now: 14; Street was: 14 west way, now: west way (1 page) |
2 March 2009 | Director's change of particulars / usman june / 12/02/2008 (1 page) |
28 August 2008 | Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page) |
28 August 2008 | Ad 30/04/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
28 August 2008 | Ad 30/04/08 gbp si 9@1=9 gbp ic 1/10 (2 pages) |
28 August 2008 | Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New secretary appointed;new director appointed (2 pages) |
12 February 2008 | Registered office changed on 12/02/08 from: eastbury house, 3 eastbury road northwood middlesex HA6 3BG (1 page) |
12 February 2008 | New secretary appointed;new director appointed (2 pages) |
12 February 2008 | Registered office changed on 12/02/08 from: eastbury house, 3 eastbury road northwood middlesex HA6 3BG (1 page) |
12 February 2008 | New director appointed (2 pages) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
8 February 2008 | Incorporation (14 pages) |
8 February 2008 | Incorporation (14 pages) |