Peasmarsh
Surrey
GU3 1NF
Director Name | Mr Richard Lewis Holmes |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Orchard Poyle Rose Hill Burnham Bucks SL1 8NN |
Secretary Name | Susan Barbara Harris |
---|---|
Status | Resigned |
Appointed | 06 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 15 The Mill Coaters Lane Wooburn Green Buckinghamshire HP10 0FN |
Registered Address | Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | -£97,378 |
Current Liabilities | £1,223,784 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Next Accounts Due | 31 December 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 February 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
19 May 2016 | Liquidators' statement of receipts and payments to 4 March 2016 (11 pages) |
29 March 2016 | Registered office address changed from 3-5 Rickmansworth Road Watford WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages) |
22 May 2015 | Liquidators statement of receipts and payments to 4 March 2015 (9 pages) |
22 May 2015 | Liquidators' statement of receipts and payments to 4 March 2015 (9 pages) |
22 May 2015 | Liquidators statement of receipts and payments to 4 March 2015 (9 pages) |
30 April 2014 | Liquidators statement of receipts and payments to 4 March 2014 (9 pages) |
30 April 2014 | Liquidators' statement of receipts and payments to 4 March 2014 (9 pages) |
30 April 2014 | Liquidators statement of receipts and payments to 4 March 2014 (9 pages) |
31 December 2013 | Insolvency:order of court removing david alan rolph as liquidator of the company (35 pages) |
31 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 March 2013 | Registered office address changed from Axe & Bottle Court 70 Newcomen Street London SE1 1YT United Kingdom on 12 March 2013 (2 pages) |
8 March 2013 | Appointment of a voluntary liquidator (1 page) |
8 March 2013 | Statement of affairs with form 4.19 (8 pages) |
8 March 2013 | Resolutions
|
5 September 2012 | Termination of appointment of Susan Harris as a secretary (2 pages) |
14 August 2012 | Termination of appointment of Richard Holmes as a director (2 pages) |
16 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders Statement of capital on 2012-03-16
|
16 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders Statement of capital on 2012-03-16
|
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
16 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
23 June 2010 | Register(s) moved to registered inspection location (1 page) |
23 June 2010 | Register inspection address has been changed (1 page) |
23 June 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 March 2009 | Incorporation (12 pages) |