London
W12 9AU
Director Name | Mr Patrick Gerard Doyle |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 23 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 Askew Road London W12 9AU |
Telephone | 020 87467496 |
---|---|
Telephone region | London |
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 |
10 at £1 | Patrick Gerard Doyle 50.00% Ordinary |
---|---|
10 at £1 | Sean Bernard Mcnicholas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,410 |
Cash | £25,914 |
Current Liabilities | £602,493 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 26 March |
6 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2018 | Voluntary strike-off action has been suspended (1 page) |
14 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2018 | Application to strike the company off the register (3 pages) |
26 March 2018 | Confirmation statement made on 23 February 2018 with updates (6 pages) |
8 August 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 August 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
2 March 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
23 December 2016 | Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page) |
23 December 2016 | Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page) |
27 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2016 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
23 March 2016 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
18 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
23 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
22 March 2015 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
22 March 2015 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
4 March 2015 | Director's details changed for Mr Sean Bernard Mcnicholas on 27 November 2014 (2 pages) |
4 March 2015 | Director's details changed for Mr Sean Bernard Mcnicholas on 27 November 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Patrick Gerard Doyle on 27 November 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Sean Bernard Mcnicholas on 27 November 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Sean Bernard Mcnicholas on 27 November 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Patrick Gerard Doyle on 27 November 2014 (2 pages) |
22 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
16 October 2014 | Director's details changed for Mr Patrick Gerard Doyle on 1 September 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr Patrick Gerard Doyle on 1 September 2014 (2 pages) |
25 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
14 February 2014 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
14 February 2014 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 May 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Registered office address changed from Batchworth House Church Street Rickmansworth Herts WD3 1JE England on 12 March 2013 (1 page) |
12 March 2013 | Registered office address changed from Batchworth House Church Street Rickmansworth Herts WD3 1JE England on 12 March 2013 (1 page) |
23 February 2012 | Incorporation
|
23 February 2012 | Incorporation
|