46 High Street
Rickmansworth
Hertfordshire
WD3 1HP
Secretary Name | Kerry Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 26 July 2011(same day as company formation) |
Correspondence Address | C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP |
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 |
Year | 2013 |
---|---|
Net Worth | £279 |
Cash | £5,554 |
Current Liabilities | £18,220 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2017 | Application to strike the company off the register (3 pages) |
26 October 2017 | Application to strike the company off the register (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 September 2017 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 September 2017 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
6 September 2017 | Secretary's details changed for Kerry Secretarial Services Ltd on 27 July 2017 (1 page) |
6 September 2017 | Secretary's details changed for Kerry Secretarial Services Ltd on 27 July 2017 (1 page) |
5 September 2017 | Director's details changed for Mr James Gavin Peathey-Johns on 30 July 2017 (2 pages) |
5 September 2017 | Change of details for Mr James Gavin Peathey-Johns as a person with significant control on 30 July 2017 (2 pages) |
5 September 2017 | Director's details changed for Mr James Gavin Peathey-Johns on 30 July 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
5 September 2017 | Change of details for Mr James Gavin Peathey-Johns as a person with significant control on 30 July 2017 (2 pages) |
5 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 5 September 2017 (1 page) |
5 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 5 September 2017 (1 page) |
5 September 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
2 August 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
2 August 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
3 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
19 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
22 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
23 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
23 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
26 July 2011 | Incorporation
|
26 July 2011 | Incorporation
|
26 July 2011 | Incorporation
|