Rickmansworth
Hertfordshire
WD3 1JE
Director Name | Irene Manicone |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 August 2011(same day as company formation) |
Role | Stylist |
Country of Residence | United Kingdom |
Correspondence Address | 214 Olympic House 12 Somerford Grove London N16 7TY |
Registered Address | Batchworth House Batchworth Place, Church Street Rickmansworth Hertfordshire WD3 1JE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
75 at £1 | Shaban Siddiq 75.00% Ordinary |
---|---|
25 at £1 | Irene Manicone 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,360 |
Cash | £15,661 |
Current Liabilities | £29,332 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
12 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2021 | Application to strike the company off the register (3 pages) |
13 July 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
27 May 2021 | Previous accounting period extended from 31 August 2020 to 28 February 2021 (1 page) |
9 September 2020 | Change of details for Mr Shaban Siddiq as a person with significant control on 9 September 2020 (2 pages) |
9 September 2020 | Confirmation statement made on 15 August 2020 with updates (5 pages) |
9 September 2020 | Director's details changed for Mr Shaban Siddiq on 9 September 2020 (2 pages) |
22 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
27 August 2019 | Confirmation statement made on 15 August 2019 with updates (6 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
30 May 2019 | Director's details changed for Mr Shaban Siddiq on 30 May 2019 (2 pages) |
28 August 2018 | Confirmation statement made on 15 August 2018 with updates (6 pages) |
3 May 2018 | Accounts for a dormant company made up to 31 August 2017 (3 pages) |
29 August 2017 | Confirmation statement made on 15 August 2017 with updates (6 pages) |
29 August 2017 | Confirmation statement made on 15 August 2017 with updates (6 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 August 2016 (9 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 August 2016 (9 pages) |
23 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
26 April 2016 | Termination of appointment of Irene Manicone as a director on 20 April 2016 (1 page) |
26 April 2016 | Termination of appointment of Irene Manicone as a director on 20 April 2016 (1 page) |
17 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Director's details changed for Irene Manicone on 14 August 2015 (2 pages) |
17 September 2015 | Director's details changed for Mr Shaban Siddiq on 14 August 2015 (2 pages) |
17 September 2015 | Director's details changed for Irene Manicone on 14 August 2015 (2 pages) |
17 September 2015 | Director's details changed for Mr Shaban Siddiq on 14 August 2015 (2 pages) |
17 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
16 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
16 September 2013 | Director's details changed for Irene Manicone on 5 July 2013 (2 pages) |
16 September 2013 | Director's details changed for Mr Shaban Siddiq on 5 July 2013 (2 pages) |
16 September 2013 | Director's details changed for Mr Shaban Siddiq on 5 July 2013 (2 pages) |
16 September 2013 | Director's details changed for Irene Manicone on 5 July 2013 (2 pages) |
16 September 2013 | Director's details changed for Mr Shaban Siddiq on 5 July 2013 (2 pages) |
16 September 2013 | Director's details changed for Irene Manicone on 5 July 2013 (2 pages) |
16 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
24 January 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
12 September 2012 | Director's details changed for Irene Manicone on 27 August 2012 (2 pages) |
12 September 2012 | Director's details changed for Mr Shaban Siddiq on 12 September 2012 (2 pages) |
12 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Director's details changed for Irene Manicone on 27 August 2012 (2 pages) |
12 September 2012 | Director's details changed for Mr Shaban Siddiq on 12 September 2012 (2 pages) |
3 September 2012 | Registered office address changed from Batchworth House Church Street Rickmansworth Herts WD3 1JE United Kingdom on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from Batchworth House Church Street Rickmansworth Herts WD3 1JE United Kingdom on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from Batchworth House Church Street Rickmansworth Herts WD3 1JE United Kingdom on 3 September 2012 (1 page) |
15 August 2011 | Incorporation
|
15 August 2011 | Incorporation
|