46 High Street
Rickmansworth
Hertfordshire
WD3 1HP
Secretary Name | Kerry Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 24 January 2012(same day as company formation) |
Correspondence Address | C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP |
Director Name | Mrs Elizabeth Costello |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2015(2 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ |
Director Name | Mr Nicholas James Bush |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(3 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 02 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cox Costello & Horne 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 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
29 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2019 | Application to strike the company off the register (4 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
16 May 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
25 January 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
16 August 2017 | Secretary's details changed for Kerry Secretarial Services Ltd on 27 July 2017 (1 page) |
16 August 2017 | Secretary's details changed for Kerry Secretarial Services Ltd on 27 July 2017 (1 page) |
15 August 2017 | Change of details for Mrs Elizabeth Costello as a person with significant control on 30 July 2017 (2 pages) |
15 August 2017 | Change of details for Mrs Elizabeth Costello as a person with significant control on 30 July 2017 (2 pages) |
15 August 2017 | Director's details changed for Mrs Elizabeth Costello on 30 July 2017 (2 pages) |
15 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 15 August 2017 (1 page) |
15 August 2017 | Director's details changed for Mrs Elizabeth Costello on 30 July 2017 (2 pages) |
15 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 15 August 2017 (1 page) |
10 May 2017 | Accounts for a dormant company made up to 31 January 2017 (8 pages) |
10 May 2017 | Accounts for a dormant company made up to 31 January 2017 (8 pages) |
3 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
3 February 2017 | Appointment of Mrs Elizabeth Costello as a director on 2 January 2017 (2 pages) |
3 February 2017 | Termination of appointment of Nicholas James Bush as a director on 2 January 2017 (1 page) |
3 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
3 February 2017 | Appointment of Mrs Elizabeth Costello as a director on 2 January 2017 (2 pages) |
3 February 2017 | Termination of appointment of Nicholas James Bush as a director on 2 January 2017 (1 page) |
21 October 2016 | Accounts for a dormant company made up to 31 January 2016 (7 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 January 2016 (7 pages) |
22 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
19 February 2016 | Termination of appointment of Elizabeth Costello as a director on 4 January 2016 (1 page) |
19 February 2016 | Appointment of Mr Nicholas James Bush as a director on 4 January 2016 (2 pages) |
19 February 2016 | Termination of appointment of Elizabeth Costello as a director on 4 January 2016 (1 page) |
19 February 2016 | Appointment of Mr Nicholas James Bush as a director on 4 January 2016 (2 pages) |
8 April 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
8 April 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
24 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Appointment of Mrs Elizabeth Costello as a director on 12 January 2015 (2 pages) |
24 February 2015 | Appointment of Mrs Elizabeth Costello as a director on 12 January 2015 (2 pages) |
24 February 2015 | Termination of appointment of Nicholas James Bush as a director on 12 January 2015 (1 page) |
24 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Termination of appointment of Nicholas James Bush as a director on 12 January 2015 (1 page) |
15 October 2014 | Accounts for a dormant company made up to 31 January 2014 (7 pages) |
15 October 2014 | Accounts for a dormant company made up to 31 January 2014 (7 pages) |
18 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
8 October 2013 | Accounts for a dormant company made up to 31 January 2013 (13 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 January 2013 (13 pages) |
28 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
24 January 2012 | Incorporation
|
24 January 2012 | Incorporation
|
24 January 2012 | Incorporation
|