Loudwater
Rickmansworth
Hertfordshire
WD4 3LA
Secretary Name | James Alexander Merritt |
---|---|
Status | Closed |
Appointed | 21 September 2010(2 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 15 May 2012) |
Role | Company Director |
Correspondence Address | 245 Hempstead Road Watford Hertfordshire WD17 3HH |
Director Name | Mr Stephen John Kidney |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(same day as company formation) |
Role | Finance Director |
Correspondence Address | 126 Millwright Way Flitwick Bedfordshire MK45 1BZ |
Director Name | Mr David John Wallington |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4 Columbine Road Widmer End High Wycombe Buckinghamshire HP15 6BP |
Registered Address | 28 Church Street Rickmansworth Hertfordshire WD3 1DD |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£11,385 |
Current Liabilities | £1,209,758 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2011 | Register inspection address has been changed (1 page) |
21 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders Statement of capital on 2011-09-21
|
21 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders Statement of capital on 2011-09-21
|
21 September 2011 | Register inspection address has been changed (1 page) |
21 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders Statement of capital on 2011-09-21
|
19 April 2011 | Registered office address changed from 44 London Road Amersham Buckinghamshire HP7 9DD on 19 April 2011 (1 page) |
19 April 2011 | Registered office address changed from 44 London Road Amersham Buckinghamshire HP7 9DD on 19 April 2011 (1 page) |
9 November 2010 | Termination of appointment of David Wallington as a director (1 page) |
9 November 2010 | Termination of appointment of David Wallington as a director (1 page) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
4 October 2010 | Appointment of James Alexander Merritt as a secretary (2 pages) |
4 October 2010 | Appointment of James Alexander Merritt as a secretary (2 pages) |
10 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
13 May 2010 | Current accounting period shortened from 30 September 2009 to 31 January 2009 (1 page) |
13 May 2010 | Current accounting period shortened from 30 September 2009 to 31 January 2009 (1 page) |
4 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
4 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
24 September 2008 | Appointment terminated director stephen kidney (1 page) |
24 September 2008 | Appointment Terminated Director stephen kidney (1 page) |
2 September 2008 | Incorporation (20 pages) |
2 September 2008 | Incorporation (20 pages) |