Kings Langley
Hertfordshire
WD4 8JN
Secretary Name | Eric Thickett |
---|---|
Status | Closed |
Appointed | 30 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Cotesdale, 79 Sheepcote Dell Road, Holmer Green High Wycombe HP15 6TL |
Director Name | Mr Richard Clark |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2008(1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 05 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Taylors Lane Stewkley Leighton Buzzard Beds LU7 0HX |
Director Name | Mr Paul James |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2008(1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 05 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Albert Street Tring Herts HP23 6AU |
Director Name | Mr Eric Edward Thickett |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2008(1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 05 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cotesdale, 79 Sheepcote Dell Road Holmer Green High Wycombe Buckinghamshire HP15 6TL |
Registered Address | 46 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
12.5k at £1 | Penelope Clark 8.47% Ordinary A |
---|---|
10k at £1 | Paul James 6.78% Ordinary A |
7.5k at £1 | Ernest Webb 5.08% Ordinary B |
27.5k at £1 | Richard Clark 18.64% Ordinary A |
25k at £1 | Eric Edward Thickett 16.95% Ordinary A |
25k at £1 | Penelope Thickett 16.95% Ordinary A |
20k at £1 | Dawn Kite 13.56% Ordinary A |
20k at £1 | Peter Thomas Edward Kite 13.56% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £147,130 |
Cash | £105 |
Current Liabilities | £49,808 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2012 | Final Gazette dissolved following liquidation (1 page) |
5 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2012 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
5 January 2012 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
4 May 2011 | Statement of affairs with form 4.19 (6 pages) |
4 May 2011 | Appointment of a voluntary liquidator (5 pages) |
4 May 2011 | Resolutions
|
4 May 2011 | Appointment of a voluntary liquidator (5 pages) |
4 May 2011 | Statement of affairs with form 4.19 (6 pages) |
4 May 2011 | Resolutions
|
4 May 2011 | Registered office address changed from Unit 7 Station Approach Hitchin SG4 9UP United Kingdom on 4 May 2011 (2 pages) |
4 May 2011 | Registered office address changed from Unit 7 Station Approach Hitchin SG4 9UP United Kingdom on 4 May 2011 (2 pages) |
4 May 2011 | Registered office address changed from Unit 7 Station Approach Hitchin SG4 9UP United Kingdom on 4 May 2011 (2 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-10-28
|
28 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-10-28
|
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
18 September 2009 | Ad 01/04/09 gbp si 7500@1=7500 gbp ic 140000/147500 (2 pages) |
18 September 2009 | Ad 01/04/09\gbp si 7500@1=7500\gbp ic 140000/147500\ (2 pages) |
15 July 2009 | Ad 31/03/09 gbp si 39999@1=39999 gbp ic 100001/140000 (2 pages) |
15 July 2009 | Ad 31/03/09\gbp si 39999@1=39999\gbp ic 100001/140000\ (2 pages) |
30 March 2009 | Ad 02/01/09\gbp si 99999@1=99999\gbp ic 2/100001\ (2 pages) |
30 March 2009 | Ad 02/01/09 gbp si 99999@1=99999 gbp ic 2/100001 (2 pages) |
26 February 2009 | Director appointed paul james (2 pages) |
26 February 2009 | Director appointed paul james (2 pages) |
26 February 2009 | Director appointed richard clark (2 pages) |
26 February 2009 | Director appointed richard clark (2 pages) |
20 January 2009 | Director appointed eric thickett (2 pages) |
20 January 2009 | Director appointed eric thickett (2 pages) |
30 September 2008 | Incorporation (8 pages) |
30 September 2008 | Incorporation (8 pages) |