Watford
Hertfordshire
WD17 1JJ
Director Name | Mr David Gordon Thomas Little |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rsm Tenon 34 Clarendon Road Watford Hertfordshire WD17 1JJ |
Director Name | Mrs Glenda Louise Hickmott |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2010(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 19 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rsm Tenon 34 Clarendon Road Watford Hertfordshire WD17 1JJ |
Director Name | Sarah Little |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2010(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 19 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rsm Tenon 34 Clarendon Road Watford Hertfordshire WD17 1JJ |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Registered Address | C/O Rsm Tenon 34 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
256 at £1 | David Little 25.60% Ordinary B |
---|---|
256 at £1 | Sarah Little 25.60% Ordinary B |
290k at £0.0001 | David Little 2.90% Ordinary A |
280k at £0.0001 | Sarah Little 2.80% Ordinary A |
220k at £0.0001 | Hector Hickmott 2.20% Ordinary A |
210k at £0.0001 | Glenda Hickmott 2.10% Ordinary A |
194 at £1 | Glenda Hickmott 19.40% Ordinary B |
194 at £1 | Hector Hickmott 19.40% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Current Liabilities | £203,164 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
30 December 2013 | Liquidators statement of receipts and payments to 22 October 2013 (13 pages) |
30 December 2013 | Liquidators' statement of receipts and payments to 22 October 2013 (13 pages) |
5 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 September 2013 | Court order insolvency:replacement of liquidator (32 pages) |
5 September 2013 | Appointment of a voluntary liquidator (1 page) |
5 November 2012 | Resolutions
|
5 November 2012 | Registered office address changed from 31 Castle Street High Wycombe Buckinghamshire HP13 6RU England on 5 November 2012 (2 pages) |
5 November 2012 | Registered office address changed from 31 Castle Street High Wycombe Buckinghamshire HP13 6RU England on 5 November 2012 (2 pages) |
5 November 2012 | Appointment of a voluntary liquidator (1 page) |
5 November 2012 | Resolutions
|
30 October 2012 | Statement of affairs with form 4.19 (6 pages) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 March 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders Statement of capital on 2011-08-05
|
9 June 2011 | Appointment of Mrs Glenda Louise Hickmott as a director (2 pages) |
9 June 2011 | Appointment of Sarah Little as a director (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 August 2010 | Sub-division of shares on 8 July 2010 (5 pages) |
18 August 2010 | Sub-division of shares on 8 July 2010 (5 pages) |
9 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Mr David Gordon Thomas Little on 26 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Hector Timothy Michael Hickmott on 26 June 2010 (2 pages) |
6 August 2010 | Resolutions
|
9 March 2010 | Statement of capital following an allotment of shares on 1 July 2009
|
9 March 2010 | Change of share class name or designation (1 page) |
9 March 2010 | Resolutions
|
9 March 2010 | Particulars of variation of rights attached to shares (1 page) |
9 March 2010 | Statement of capital following an allotment of shares on 1 July 2009
|
15 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
2 February 2010 | Previous accounting period shortened from 30 June 2009 to 31 March 2009 (3 pages) |
7 January 2010 | Registered office address changed from 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ on 7 January 2010 (1 page) |
7 January 2010 | Registered office address changed from 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ on 7 January 2010 (1 page) |
29 June 2009 | Return made up to 26/06/09; full list of members (5 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from pdt chancery court queen street horsham west sussex RH13 5AD united kingdom (1 page) |
18 December 2008 | Ad 05/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 July 2008 | Director appointed david little (2 pages) |
10 July 2008 | Director appointed hector timothy michael hickmott (2 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from court lodge farm warren road chelsfield kent BR6 6ER england (1 page) |
27 June 2008 | Appointment terminated director daniel dwyer (1 page) |
26 June 2008 | Incorporation (13 pages) |