46 High Street
Rickmansworth
Hertfordshire
WD3 1HP
Secretary Name | Kerry Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 13 June 2011(same day as company formation) |
Correspondence Address | Basing House 46 High Street Rickmansworth WD3 1HP |
Director Name | Ms Angeline Ball |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ |
Registered Address | C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
50 at £1 | Angeline Ball 50.00% Ordinary |
---|---|
50 at £1 | Patrice Pierre Henri Gueroult 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,105 |
Cash | £23,114 |
Current Liabilities | £23,447 |
Latest Accounts | 30 November 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 November |
10 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2019 | Application to strike the company off the register (4 pages) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
24 January 2019 | Previous accounting period extended from 30 May 2018 to 29 November 2018 (1 page) |
14 June 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2017 | Secretary's details changed for Kerry Secretarial Services Ltd on 29 August 2017 (1 page) |
6 September 2017 | Director's details changed for Mr Patrice Pierre Henri Gueroult on 30 July 2017 (2 pages) |
6 September 2017 | Change of details for Mr Patrice Pierre Henri Gueroult as a person with significant control on 6 September 2017 (2 pages) |
6 September 2017 | Director's details changed for Mr Patrice Pierre Henri Gueroult on 30 July 2017 (2 pages) |
6 September 2017 | Notification of Patrice Pierre Henri Gueroult as a person with significant control on 17 September 2016 (2 pages) |
6 September 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 Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 6 September 2017 (1 page) |
6 September 2017 | Notification of Patrice Pierre Henri Gueroult as a person with significant control on 17 September 2016 (2 pages) |
6 September 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
6 September 2017 | Change of details for Mr Patrice Pierre Henri Gueroult as a person with significant control on 6 September 2017 (2 pages) |
6 September 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 Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 6 September 2017 (1 page) |
6 September 2017 | Secretary's details changed for Kerry Secretarial Services Ltd on 29 August 2017 (1 page) |
6 September 2017 | Notification of Patrice Pierre Henri Gueroult as a person with significant control on 6 September 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
28 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
5 August 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
8 January 2016 | Termination of appointment of Angeline Ball as a director on 7 January 2016 (1 page) |
8 January 2016 | Termination of appointment of Angeline Ball as a director on 7 January 2016 (1 page) |
27 August 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
11 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
2 August 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
2 August 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
30 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
15 June 2011 | Current accounting period shortened from 30 June 2012 to 31 May 2012 (1 page) |
15 June 2011 | Current accounting period shortened from 30 June 2012 to 31 May 2012 (1 page) |
13 June 2011 | Incorporation
|
13 June 2011 | Incorporation
|
13 June 2011 | Incorporation
|