Rickmansworth
Hertfordshire
WD3 1DD
Secretary Name | Kerry Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2010(same day as company formation) |
Correspondence Address | C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD |
Website | www.solangedesign.com |
---|---|
Email address | [email protected] |
Telephone | 020 30055472 |
Telephone region | London |
Registered Address | C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD |
---|---|
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 |
Year | 2013 |
---|---|
Net Worth | £434 |
Cash | £1,084 |
Current Liabilities | £42,176 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
1 October 2010 | Delivered on: 6 October 2010 Persons entitled: Scp Estate Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: An amount equal to 4 months' rent plus vat thereon under the lease which at the date of the deed is £10,927.50. Outstanding |
---|
18 July 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2022 | Termination of appointment of Kerry Secretarial Services Ltd as a secretary on 25 October 2022 (1 page) |
3 May 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
13 April 2022 | Accounts for a dormant company made up to 31 July 2021 (5 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
9 April 2021 | Confirmation statement made on 11 February 2021 with updates (4 pages) |
18 August 2020 | Change of details for Ms Emma Solange Oldham as a person with significant control on 17 August 2020 (2 pages) |
17 August 2020 | Director's details changed for Ms Emma Solange Oldham on 17 August 2020 (2 pages) |
29 July 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
26 June 2020 | Secretary's details changed for Kerry Secretarial Services Ltd on 1 June 2020 (1 page) |
25 June 2020 | Director's details changed for Ms Emma Solange Oldham on 1 June 2020 (2 pages) |
25 June 2020 | Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 25 June 2020 (1 page) |
25 June 2020 | Change of details for Ms Emma Solange Oldham as a person with significant control on 1 June 2020 (2 pages) |
28 April 2020 | Change of details for Ms Emma Solange Oldham as a person with significant control on 28 April 2020 (2 pages) |
28 April 2020 | Director's details changed for Ms Emma Solange Oldham on 28 April 2020 (2 pages) |
24 February 2020 | Confirmation statement made on 11 February 2020 with updates (4 pages) |
28 October 2019 | Secretary's details changed for Kerry Secretarial Services Ltd on 3 June 2019 (1 page) |
24 October 2019 | Director's details changed for Ms Emma Solange Oldham on 3 June 2019 (2 pages) |
24 October 2019 | Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 24 October 2019 (1 page) |
24 October 2019 | Change of details for Ms Emma Solange Oldham as a person with significant control on 3 June 2019 (2 pages) |
23 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
21 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
20 February 2018 | Confirmation statement made on 11 February 2018 with updates (4 pages) |
14 November 2017 | Previous accounting period extended from 27 February 2017 to 31 July 2017 (1 page) |
14 November 2017 | Previous accounting period extended from 27 February 2017 to 31 July 2017 (1 page) |
6 September 2017 | Secretary's details changed for Kerry Secretarial Services Ltd on 29 August 2017 (1 page) |
6 September 2017 | Secretary's details changed for Kerry Secretarial Services Ltd on 29 August 2017 (1 page) |
31 August 2017 | Change of details for Ms Emma Solange Oldham as a person with significant control on 30 July 2017 (2 pages) |
31 August 2017 | Change of details for Ms Emma Solange Oldham as a person with significant control on 30 July 2017 (2 pages) |
30 August 2017 | Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 30 August 2017 (1 page) |
30 August 2017 | Director's details changed for Ms Emma Solange Oldham on 30 July 2017 (2 pages) |
30 August 2017 | Director's details changed for Ms Emma Solange Oldham on 30 July 2017 (2 pages) |
30 August 2017 | Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 30 August 2017 (1 page) |
18 August 2017 | Director's details changed for Ms Emma Solange Oldham on 16 August 2017 (2 pages) |
18 August 2017 | Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 18 August 2017 (1 page) |
18 August 2017 | Change of details for Ms Emma Solange Oldham as a person with significant control on 16 August 2017 (2 pages) |
18 August 2017 | Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 18 August 2017 (1 page) |
18 August 2017 | Change of details for Ms Emma Solange Oldham as a person with significant control on 16 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Ms Emma Solange Oldham on 16 August 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
27 February 2017 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
30 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
30 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
19 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
6 July 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
6 July 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
23 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Director's details changed for Ms Emma Solange Oldham on 23 March 2015 (2 pages) |
23 March 2015 | Director's details changed for Ms Emma Solange Oldham on 23 March 2015 (2 pages) |
23 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
2 April 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
27 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
7 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 March 2010 | Change of name notice (2 pages) |
4 March 2010 | Company name changed solange studio LTD\certificate issued on 04/03/10
|
4 March 2010 | Company name changed solange studio LTD\certificate issued on 04/03/10
|
4 March 2010 | Change of name notice (2 pages) |
11 February 2010 | Incorporation
|
11 February 2010 | Incorporation
|
11 February 2010 | Incorporation
|