Rickmansworth
Hertfordshire
WD3 1ER
Director Name | Mr Marcis Esmits |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 05 May 2010(same day as company formation) |
Role | Consultant |
Country of Residence | Canada |
Correspondence Address | 1a Shire Lane Chorleywood Rickmansworth Hertfordshire WD3 5NQ |
Registered Address | 26 High Street Rickmansworth Hertfordshire WD3 1ER |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Marcis Esmits 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,504 |
Current Liabilities | £1,504 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2016 | Termination of appointment of Marcis Esmits as a director on 31 January 2016 (1 page) |
2 August 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Termination of appointment of Marcis Esmits as a director on 31 January 2016 (1 page) |
2 August 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Appointment of Mr Murray Gordon Smith as a director on 31 January 2016 (2 pages) |
2 August 2016 | Appointment of Mr Murray Gordon Smith as a director on 31 January 2016 (2 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
17 February 2016 | Previous accounting period extended from 31 May 2015 to 31 August 2015 (1 page) |
17 February 2016 | Previous accounting period extended from 31 May 2015 to 31 August 2015 (1 page) |
2 July 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
13 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
21 July 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
21 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders
|
21 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders
|
21 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders
|
21 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
8 October 2012 | Registered office address changed from C/O 3Rd Floor 207 Regent Street London W1B 3HH England on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from C/O 3Rd Floor 207 Regent Street London W1B 3HH England on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from C/O 3Rd Floor 207 Regent Street London W1B 3HH England on 8 October 2012 (1 page) |
1 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Director's details changed for Mr Marcis Esmits on 5 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Mr Marcis Esmits on 5 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Mr Marcis Esmits on 5 May 2012 (2 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
7 September 2011 | Registered office address changed from C/O Suite 404 Albany House 324/326 Regent Street London W1B 3HH England on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from C/O Suite 404 Albany House 324/326 Regent Street London W1B 3HH England on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from C/O Suite 404 Albany House 324/326 Regent Street London W1B 3HH England on 7 September 2011 (1 page) |
17 May 2011 | Director's details changed for Mr Marcis Esmits on 6 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Mr Marcis Esmits on 6 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Mr Marcis Esmits on 6 May 2011 (2 pages) |
10 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
10 September 2010 | Registered office address changed from Flat 6, Knights Green Millers Close Chorleywood Rickmansworth Hertfordshire WD3 5TL England on 10 September 2010 (1 page) |
10 September 2010 | Registered office address changed from Flat 6, Knights Green Millers Close Chorleywood Rickmansworth Hertfordshire WD3 5TL England on 10 September 2010 (1 page) |
5 May 2010 | Incorporation (21 pages) |
5 May 2010 | Incorporation (21 pages) |