Rickmansworth
Hertfordshire
WD3 1HP
Secretary Name | Kerry Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 08 September 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 | £66,183 |
Cash | £87,766 |
Current Liabilities | £44,412 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
19 November 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2018 | Confirmation statement made on 8 September 2018 with updates (4 pages) |
30 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
24 October 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
31 August 2017 | Secretary's details changed for Kerry Secretarial Services Ltd on 27 July 2017 (1 page) |
31 August 2017 | Secretary's details changed for Kerry Secretarial Services Ltd on 27 July 2017 (1 page) |
24 August 2017 | Director's details changed for Miss Raksha Barai on 30 July 2017 (2 pages) |
24 August 2017 | Director's details changed for Miss Raksha Barai on 30 July 2017 (2 pages) |
23 August 2017 | Change of details for Miss Raksha Barai as a person with significant control on 30 July 2017 (2 pages) |
23 August 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 23 August 2017 (1 page) |
23 August 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 23 August 2017 (1 page) |
23 August 2017 | Change of details for Miss Raksha Barai as a person with significant control on 30 July 2017 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
4 November 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
27 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
19 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
19 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
22 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
11 December 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Registered office address changed from 72 Byewaters Croxley Green Watford Hertfordshire WD18 8WJ England on 27 October 2011 (1 page) |
27 October 2011 | Registered office address changed from 72 Byewaters Croxley Green Watford Hertfordshire WD18 8WJ England on 27 October 2011 (1 page) |
8 September 2011 | Incorporation
|
8 September 2011 | Incorporation
|
8 September 2011 | Incorporation
|