Rickmansworth
Herts
WD3 4DW
Secretary Name | Mr Philip Alexander Nisbett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Mount Rickmansworth Herts WD3 4DW |
Director Name | Mr Simon Chaplin |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2012(4 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 26 January 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 The Mount Rickmansworth Herts WD3 4DW |
Director Name | Mr Francisco Javier Pons Garcia |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 10 October 2008(same day as company formation) |
Role | Furniture Manufacturer |
Country of Residence | Spain |
Correspondence Address | 12 The Mount Rickmansworth Herts WD3 4DW |
Director Name | Charlotte Emma Hance |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 November 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Mount Rickmansworth Herts WD3 4DW |
Registered Address | 12 The Mount Rickmansworth Herts WD3 4DW |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood North & Sarratt |
Built Up Area | Greater London |
50 at £1 | Globelink Imports LTD 50.00% Ordinary |
---|---|
50 at £1 | Simon Chaplin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16 |
Current Liabilities | £16 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2015 | Application to strike the company off the register (3 pages) |
30 September 2015 | Application to strike the company off the register (3 pages) |
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
23 December 2013 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
23 December 2013 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
8 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
27 September 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
27 September 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
5 November 2012 | Termination of appointment of Charlotte Hance as a director (1 page) |
5 November 2012 | Termination of appointment of Charlotte Hance as a director (1 page) |
5 November 2012 | Appointment of Mr. Simon Chaplin as a director (2 pages) |
5 November 2012 | Appointment of Mr. Simon Chaplin as a director (2 pages) |
17 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
5 September 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
4 April 2012 | Termination of appointment of Francisco Garcia as a director (1 page) |
4 April 2012 | Termination of appointment of Francisco Garcia as a director (1 page) |
20 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
5 April 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
13 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Director's details changed for Charlotte Emma Hance on 13 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Charlotte Emma Hance on 13 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Philip Alexander Nisbett on 13 October 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Mr Philip Alexander Nisbett on 13 October 2010 (1 page) |
13 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Director's details changed for Mr. Francisco Javier Pons Garcia on 13 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Philip Alexander Nisbett on 13 October 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Mr Philip Alexander Nisbett on 13 October 2010 (1 page) |
13 October 2010 | Director's details changed for Mr. Francisco Javier Pons Garcia on 13 October 2010 (2 pages) |
19 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
19 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Francisco Javier Pons Garcia on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Francisco Javier Pons Garcia on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Francisco Javier Pons Garcia on 6 November 2009 (2 pages) |
20 August 2009 | Director appointed charlotte emma hance (2 pages) |
20 August 2009 | Director appointed charlotte emma hance (2 pages) |
10 October 2008 | Incorporation (11 pages) |
10 October 2008 | Incorporation (11 pages) |