63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Director Name | Mrs Deborah Ruth Dickens |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ |
Secretary Name | Kerry Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 May 2008(same day as company formation) |
Correspondence Address | Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ |
Registered Address | Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£12,062 |
Cash | £2,007 |
Current Liabilities | £87,540 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Next Return Due | 3 June 2017 (overdue) |
---|
31 January 2023 | Liquidators' statement of receipts and payments to 7 December 2022 (15 pages) |
---|---|
28 January 2022 | Liquidators' statement of receipts and payments to 7 December 2021 (16 pages) |
28 January 2021 | Liquidators' statement of receipts and payments to 7 December 2020 (16 pages) |
29 January 2020 | Liquidators' statement of receipts and payments to 7 December 2019 (16 pages) |
13 February 2019 | Liquidators' statement of receipts and payments to 7 December 2018 (15 pages) |
1 February 2018 | Liquidators' statement of receipts and payments to 7 December 2017 (15 pages) |
15 February 2017 | Liquidators' statement of receipts and payments to 7 December 2016 (13 pages) |
15 February 2017 | Liquidators' statement of receipts and payments to 7 December 2016 (13 pages) |
31 December 2015 | Liquidators statement of receipts and payments to 7 December 2015 (12 pages) |
31 December 2015 | Liquidators' statement of receipts and payments to 7 December 2015 (12 pages) |
31 December 2015 | Liquidators' statement of receipts and payments to 7 December 2015 (12 pages) |
30 December 2014 | Appointment of a voluntary liquidator (1 page) |
30 December 2014 | Appointment of a voluntary liquidator (1 page) |
17 December 2014 | Registered office address changed from Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS on 17 December 2014 (2 pages) |
17 December 2014 | Registered office address changed from Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS on 17 December 2014 (2 pages) |
16 December 2014 | Resolutions
|
16 December 2014 | Statement of affairs with form 4.19 (5 pages) |
16 December 2014 | Statement of affairs with form 4.19 (5 pages) |
5 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
11 July 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
10 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 August 2010 | Director's details changed for Mrs Deborah Ruth Dickens on 10 May 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Brian Lee Dickens on 10 May 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Brian Lee Dickens on 10 May 2010 (2 pages) |
6 August 2010 | Director's details changed for Mrs Deborah Ruth Dickens on 10 May 2010 (2 pages) |
6 August 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
27 January 2010 | Previous accounting period extended from 30 April 2009 to 30 June 2009 (1 page) |
27 January 2010 | Previous accounting period extended from 30 April 2009 to 30 June 2009 (1 page) |
3 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
16 June 2008 | Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page) |
16 June 2008 | Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page) |
20 May 2008 | Incorporation (14 pages) |
20 May 2008 | Incorporation (14 pages) |