Croxley Green
Rickmansworth
Hertfordshire
WD3 3HJ
Director Name | Mr Timothy Edward Nutt |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Howe Drive Beaconsfield Buckinghamshire HP9 2BD |
Director Name | Mr Geoffrey Leslie Simm |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amberley House The Clump Rickmansworth Hertfordshire WD3 4BG |
Director Name | Ms Lisa Simm |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amberley House The Clump Rickmansworth Hertfordshire WD3 4BG |
Director Name | Ms Cheryl Ann Eggleton |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Church Lane Sarrat Rickmansworth Hertfordshire WD3 6HL |
Director Name | Mr Daniel Paul Lawrence |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(3 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 10 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Coningesby Drive Watford Hertfordshire WD17 3BD |
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 | 2012 |
---|---|
Net Worth | -£650 |
Cash | £100 |
Current Liabilities | £63,115 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 July 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
29 March 2016 | Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages) |
15 September 2015 | Registered office address changed from Enterprise House Beeson's Yard Bury Lane Rickmansworth Herts WD3 1DS to 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 15 September 2015 (2 pages) |
3 September 2015 | Appointment of a voluntary liquidator (1 page) |
3 September 2015 | Declaration of solvency (3 pages) |
3 July 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
15 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
16 April 2014 | Director's details changed for Mr Ivan Reginald George Toscani on 1 April 2013 (2 pages) |
16 April 2014 | Director's details changed for Mr Ivan Reginald George Toscani on 1 April 2013 (2 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (15 pages) |
21 June 2013 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET on 21 June 2013 (2 pages) |
12 March 2013 | Termination of appointment of Daniel Lawrence as a director (2 pages) |
12 March 2013 | Appointment of Mr Ivan Reginald Toscani as a director (3 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 3 (20 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
17 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 October 2012 | Appointment of Mr Daniel Paul Lawrence as a director (2 pages) |
1 October 2012 | Termination of appointment of Cheryl Eggleton as a director (1 page) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
26 October 2010 | Appointment of Ms Cheryl Ann Eggleton as a director (2 pages) |
26 October 2010 | Termination of appointment of Lisa Simm as a director (1 page) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
16 August 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Appointment of Ms Lisa Simm as a director (2 pages) |
8 February 2010 | Termination of appointment of Geoffrey Simm as a director (1 page) |
8 February 2010 | Termination of appointment of Timothy Nutt as a director (1 page) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 December 2009 | Statement of capital following an allotment of shares on 12 November 2009
|
31 March 2009 | Incorporation (19 pages) |