Rickmansworth
Hertfordshire
WD3 1DE
Secretary Name | Gibson Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 25 August 2009(same day as company formation) |
Correspondence Address | Unit 28 Riverside Business Centre Victoria Street High Wycombe Buckinghamshire HP11 2LT |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 23 Church Street Rickmansworth Hertfordshire WD3 1DE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Julia Grenz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £7,803 |
Current Liabilities | £23,453 |
Latest Accounts | 24 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 24 August |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2014 | Application to strike the company off the register (3 pages) |
14 February 2014 | Application to strike the company off the register (3 pages) |
10 February 2014 | Total exemption small company accounts made up to 24 August 2013 (6 pages) |
10 February 2014 | Total exemption small company accounts made up to 24 August 2013 (6 pages) |
14 October 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
11 October 2013 | Registered office address changed from Rigiblick 5 Orchard Close Upton Oxfordshire OX11 9JQ England on 11 October 2013 (1 page) |
11 October 2013 | Registered office address changed from Rigiblick 5 Orchard Close Upton Oxfordshire OX11 9JQ England on 11 October 2013 (1 page) |
29 April 2013 | Total exemption small company accounts made up to 24 August 2012 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 24 August 2012 (7 pages) |
29 January 2013 | Director's details changed for Dr Julia Grenz on 29 January 2013 (2 pages) |
29 January 2013 | Registered office address changed from Flat 2 the Gatehouse 33 Cobbett Road Southampton SO18 1HJ on 29 January 2013 (1 page) |
29 January 2013 | Director's details changed for Dr Julia Grenz on 29 January 2013 (2 pages) |
29 January 2013 | Registered office address changed from Flat 2 the Gatehouse 33 Cobbett Road Southampton SO18 1HJ on 29 January 2013 (1 page) |
19 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Total exemption full accounts made up to 24 August 2011 (12 pages) |
9 January 2012 | Total exemption full accounts made up to 24 August 2011 (12 pages) |
30 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (3 pages) |
17 November 2010 | Total exemption full accounts made up to 24 August 2010 (12 pages) |
17 November 2010 | Total exemption full accounts made up to 24 August 2010 (12 pages) |
24 September 2010 | Secretary's details changed for Gibson Secretaries Ltd on 25 August 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Gibson Secretaries Ltd on 25 August 2010 (2 pages) |
24 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (3 pages) |
24 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (3 pages) |
18 May 2010 | Registered office address changed from 10 Fleming Court Weston Grove Road Southampton SO19 9PJ England on 18 May 2010 (1 page) |
18 May 2010 | Registered office address changed from 10 Fleming Court Weston Grove Road Southampton SO19 9PJ England on 18 May 2010 (1 page) |
17 May 2010 | Director's details changed for Dr Julia Grenz on 17 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Dr Julia Grenz on 17 May 2010 (2 pages) |
27 November 2009 | Director's details changed for Dr Julia Grenz on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Dr Julia Grenz on 27 November 2009 (2 pages) |
27 November 2009 | Registered office address changed from 13 Rutland Court Balaclava Road Southampton SO18 6RX on 27 November 2009 (1 page) |
27 November 2009 | Registered office address changed from 13 Rutland Court Balaclava Road Southampton SO18 6RX on 27 November 2009 (1 page) |
1 September 2009 | Director appointed dr julia grenz (2 pages) |
1 September 2009 | Accounting reference date shortened from 31/08/2010 to 24/08/2010 (1 page) |
1 September 2009 | Accounting reference date shortened from 31/08/2010 to 24/08/2010 (1 page) |
1 September 2009 | Director appointed dr julia grenz (2 pages) |
1 September 2009 | Secretary appointed gibson secretaries LTD (2 pages) |
1 September 2009 | Secretary appointed gibson secretaries LTD (2 pages) |
25 August 2009 | Appointment terminated director yomtov jacobs (1 page) |
25 August 2009 | Incorporation (9 pages) |
25 August 2009 | Appointment terminated director yomtov jacobs (1 page) |
25 August 2009 | Incorporation (9 pages) |