Rickmansworth
Hertfordshire
WD3 4DU
Secretary Name | Mrs Jeanette Lina Perry |
---|---|
Status | Closed |
Appointed | 05 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 94 The Drive Rickmansworth Hertfordshire WD3 4DU |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Mr Neal Fabian Perry |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 The Drive Rickmansworth Hertfordshire WD3 4DU |
Registered Address | 94 The Drive Rickmansworth Hertfordshire WD3 4DU |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood North & Sarratt |
Built Up Area | Greater London |
10 at £1 | Jeanette Lina Perry 50.00% Ordinary |
---|---|
10 at £1 | Neal Fabian Perry 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,488 |
Cash | £1,595 |
Current Liabilities | £11,901 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2016 | Application to strike the company off the register (3 pages) |
8 March 2016 | Total exemption full accounts made up to 30 November 2015 (8 pages) |
17 February 2016 | Previous accounting period shortened from 31 May 2016 to 30 November 2015 (1 page) |
17 February 2016 | Termination of appointment of Neal Fabian Perry as a director on 24 November 2015 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
19 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
7 September 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
15 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 October 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
16 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
13 July 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
25 May 2011 | Appointment of Mr Neal Fabian Perry as a director (2 pages) |
25 May 2011 | Registered office address changed from 94 the Drive Rickmansworth Hertfordshire WD3 4DU United Kingdom on 25 May 2011 (1 page) |
25 May 2011 | Appointment of Mrs Jeanette Lina Perry as a secretary (2 pages) |
25 May 2011 | Appointment of Mrs Jeanette Lina Perry as a director (2 pages) |
25 May 2011 | Termination of appointment of Jonathon Round as a director (1 page) |
5 May 2011 | Incorporation
|
5 May 2011 | Incorporation
|