Rickmansworth
Hertfordshire
WD3 1EQ
Director Name | Mr Howard David Kaye |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ |
Secretary Name | Kerry Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 03 November 2009(same day as company formation) |
Correspondence Address | C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ |
Director Name | Mr Kevin Daniel Nutley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Taxi Feeder Park Northside Heathrow Airport Hounslow Middlesex TW6 2DL |
Registered Address | Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
40k at £1 | Heathrow Airport Licensed Taxis Society 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,023 |
Cash | £10,704 |
Current Liabilities | £57,947 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 January 2016 | Final Gazette dissolved following liquidation (1 page) |
29 January 2016 | Final Gazette dissolved following liquidation (1 page) |
29 October 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
29 October 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
3 October 2014 | Liquidators' statement of receipts and payments to 20 August 2014 (12 pages) |
3 October 2014 | Liquidators' statement of receipts and payments to 20 August 2014 (12 pages) |
3 October 2014 | Liquidators statement of receipts and payments to 20 August 2014 (12 pages) |
2 September 2013 | Resolutions
|
2 September 2013 | Resolutions
|
29 August 2013 | Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England on 29 August 2013 (2 pages) |
29 August 2013 | Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England on 29 August 2013 (2 pages) |
28 August 2013 | Appointment of a voluntary liquidator (1 page) |
28 August 2013 | Statement of affairs with form 4.19 (6 pages) |
28 August 2013 | Statement of affairs with form 4.19 (6 pages) |
28 August 2013 | Appointment of a voluntary liquidator (1 page) |
8 July 2013 | Termination of appointment of Kevin Nutley as a director (1 page) |
8 July 2013 | Termination of appointment of Kevin Nutley as a director (1 page) |
19 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders Statement of capital on 2012-11-19
|
19 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders Statement of capital on 2012-11-19
|
19 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders Statement of capital on 2012-11-19
|
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 September 2012 | Statement of capital following an allotment of shares on 31 December 2010
|
19 September 2012 | Statement of capital following an allotment of shares on 31 December 2010
|
16 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 April 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
15 April 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
21 March 2011 | Appointment of Mr Kevin Nutley as a director (2 pages) |
21 March 2011 | Appointment of Mr Kevin Nutley as a director (2 pages) |
22 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Incorporation
|
3 November 2009 | Incorporation
|
3 November 2009 | Incorporation
|