Rickmansworth
Hertfordshire
WD3 7EH
Director Name | Mr Leon Goldman |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2009(4 days after company formation) |
Appointment Duration | 7 years, 11 months (closed 05 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 29, Coniston House 1 Southern Grove London E3 4SU |
Director Name | Mr Keith Sobey |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2009(4 days after company formation) |
Appointment Duration | 7 years, 11 months (closed 05 July 2017) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Centaur House 168, Main Street North Sunderland Seahouses Northumberland NE68 7UA |
Director Name | Mr John Charles Collis |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 38 Bidestone Road London N7 9RA |
Director Name | Mr Tony Woodhams |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(4 days after company formation) |
Appointment Duration | 1 year (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Downham Road Ramsden Heath Billericay Essex CM11 1PZ |
Secretary Name | Kenwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2009(same day as company formation) |
Correspondence Address | 64 Clifton Street London EC2A 4HB |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
5 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 July 2017 | Final Gazette dissolved following liquidation (1 page) |
5 April 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
5 April 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
8 February 2017 | Liquidators' statement of receipts and payments to 25 January 2017 (17 pages) |
8 February 2017 | Liquidators' statement of receipts and payments to 25 January 2017 (17 pages) |
16 March 2016 | Liquidators' statement of receipts and payments to 25 January 2016 (19 pages) |
16 March 2016 | Liquidators statement of receipts and payments to 25 January 2016 (19 pages) |
16 March 2016 | Liquidators' statement of receipts and payments to 25 January 2016 (19 pages) |
16 March 2015 | Liquidators' statement of receipts and payments to 25 January 2015 (17 pages) |
16 March 2015 | Liquidators' statement of receipts and payments to 25 January 2015 (17 pages) |
16 March 2015 | Liquidators statement of receipts and payments to 25 January 2015 (17 pages) |
3 October 2014 | Registered office address changed from 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 3 October 2014 (4 pages) |
3 October 2014 | Registered office address changed from 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 3 October 2014 (4 pages) |
3 October 2014 | Registered office address changed from 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 3 October 2014 (4 pages) |
17 February 2014 | Liquidators statement of receipts and payments to 25 January 2014 (19 pages) |
17 February 2014 | Liquidators' statement of receipts and payments to 25 January 2014 (19 pages) |
17 February 2014 | Liquidators' statement of receipts and payments to 25 January 2014 (19 pages) |
18 February 2013 | Liquidators' statement of receipts and payments to 25 January 2013 (21 pages) |
18 February 2013 | Liquidators' statement of receipts and payments to 25 January 2013 (21 pages) |
18 February 2013 | Liquidators statement of receipts and payments to 25 January 2013 (21 pages) |
6 February 2012 | Resolutions
|
6 February 2012 | Resolutions
|
6 February 2012 | Appointment of a voluntary liquidator (1 page) |
6 February 2012 | Statement of affairs with form 4.19 (5 pages) |
6 February 2012 | Appointment of a voluntary liquidator (1 page) |
6 February 2012 | Statement of affairs with form 4.19 (5 pages) |
18 January 2012 | Registered office address changed from 32 Cornhill London EC3V 3BT on 18 January 2012 (2 pages) |
18 January 2012 | Registered office address changed from 32 Cornhill London EC3V 3BT on 18 January 2012 (2 pages) |
17 January 2012 | Registered office address changed from Centaur House 168 Main Street Seahouses Northumberland NE68 7UA on 17 January 2012 (2 pages) |
17 January 2012 | Registered office address changed from Centaur House 168 Main Street Seahouses Northumberland NE68 7UA on 17 January 2012 (2 pages) |
19 October 2011 | Annual return made up to 3 August 2011 with a full list of shareholders Statement of capital on 2011-10-19
|
19 October 2011 | Annual return made up to 3 August 2011 with a full list of shareholders Statement of capital on 2011-10-19
|
19 October 2011 | Annual return made up to 3 August 2011 with a full list of shareholders Statement of capital on 2011-10-19
|
28 January 2011 | Termination of appointment of Kenwood Secretaries Limited as a secretary (1 page) |
28 January 2011 | Termination of appointment of Kenwood Secretaries Limited as a secretary (1 page) |
14 January 2011 | Registered office address changed from 64 Clifton Street London EC2A 4HB on 14 January 2011 (2 pages) |
14 January 2011 | Registered office address changed from 64 Clifton Street London EC2A 4HB on 14 January 2011 (2 pages) |
5 November 2010 | Termination of appointment of Tony Woodhams as a director (2 pages) |
5 November 2010 | Termination of appointment of Tony Woodhams as a director (2 pages) |
3 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
3 September 2010 | Secretary's details changed for Kenwood Secretaries Limited on 3 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
3 September 2010 | Director's details changed for Leon Goldman on 3 August 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Kenwood Secretaries Limited on 3 August 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Kenwood Secretaries Limited on 3 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Leon Goldman on 3 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
3 September 2010 | Director's details changed for Leon Goldman on 3 August 2010 (2 pages) |
17 February 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
17 February 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
17 November 2009 | Statement of capital following an allotment of shares on 7 August 2009
|
17 November 2009 | Statement of capital following an allotment of shares on 7 August 2009
|
17 November 2009 | Statement of capital following an allotment of shares on 7 August 2009
|
21 August 2009 | Amending 88(2) (2 pages) |
21 August 2009 | Amending 88(2) (2 pages) |
17 August 2009 | Director appointed keith sobey (3 pages) |
17 August 2009 | Director appointed leon goldman (1 page) |
17 August 2009 | Director appointed andrew james cork (1 page) |
17 August 2009 | Director appointed leon goldman (1 page) |
17 August 2009 | Appointment terminated director john collis (1 page) |
17 August 2009 | Director appointed tony woodhams (3 pages) |
17 August 2009 | Appointment terminated director john collis (1 page) |
17 August 2009 | Director appointed andrew james cork (1 page) |
17 August 2009 | Director appointed tony woodhams (3 pages) |
17 August 2009 | Director appointed keith sobey (3 pages) |
13 August 2009 | Ad 07/08/09\gbp si 975@1=975\gbp ic 1/976\ (2 pages) |
13 August 2009 | Ad 07/08/09\gbp si 975@1=975\gbp ic 1/976\ (2 pages) |
3 August 2009 | Incorporation (18 pages) |
3 August 2009 | Incorporation (18 pages) |