Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director Name | Mr David William Kyriacos |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2020(7 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 13 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Mr Steven Leven |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2020(7 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 13 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Sofia Cecilia Fasth |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Mr Christopher Perry Treleaven |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Roger Francis Bayliss |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Andreas Torsten LindelÖF |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 07 August 2013(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Culdip Kelly Kaur Gangotra |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2016(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 April 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Ms Helen Katherine Martin |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2016(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 April 2020) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Director Name | Mr Martin George Neeson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2018(5 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 08 April 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
Website | skanska.co.uk |
---|---|
Telephone | 07 894003335 |
Telephone region | Mobile |
Registered Address | Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Chorleywood South & Maple Cross |
Built Up Area | Maple Cross |
1 at £1 | Skanska Project Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,196 |
Cash | £17,995 |
Current Liabilities | £14,216 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2020 | Application to strike the company off the register (1 page) |
8 June 2020 | Termination of appointment of Culdip Kelly Kaur Gangotra as a director on 8 April 2020 (1 page) |
8 June 2020 | Appointment of Mr Steven Leven as a director on 8 April 2020 (2 pages) |
8 June 2020 | Termination of appointment of Helen Katherine Martin as a director on 8 April 2020 (1 page) |
8 June 2020 | Termination of appointment of Martin George Neeson as a director on 8 April 2020 (1 page) |
8 June 2020 | Appointment of Mr David William Kyriacos as a director on 8 April 2020 (2 pages) |
21 April 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
9 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
13 September 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
13 April 2018 | Termination of appointment of Christopher Perry Treleaven as a director on 31 March 2018 (1 page) |
13 April 2018 | Appointment of Mr Martin George Neeson as a director on 31 March 2018 (2 pages) |
2 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
29 November 2016 | Appointment of Ms Helen Katherine Martin as a director on 7 November 2016 (2 pages) |
29 November 2016 | Appointment of Ms Helen Katherine Martin as a director on 7 November 2016 (2 pages) |
29 November 2016 | Termination of appointment of Andreas Torsten Lindelöf as a director on 7 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Andreas Torsten Lindelöf as a director on 7 November 2016 (1 page) |
6 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
10 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
12 February 2016 | Termination of appointment of Roger Francis Bayliss as a director on 12 February 2016 (1 page) |
12 February 2016 | Appointment of Culdip Kelly Kaur Gangotra as a director on 12 February 2016 (2 pages) |
12 February 2016 | Termination of appointment of Roger Francis Bayliss as a director on 12 February 2016 (1 page) |
12 February 2016 | Appointment of Culdip Kelly Kaur Gangotra as a director on 12 February 2016 (2 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
12 May 2014 | Resolutions
|
12 May 2014 | Resolutions
|
24 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
24 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
19 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
13 March 2014 | Director's details changed for Andreas Torsten Lindelöf on 13 March 2014 (2 pages) |
13 March 2014 | Director's details changed for Andreas Torsten Lindelöf on 13 March 2014 (2 pages) |
29 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders (3 pages) |
29 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders (3 pages) |
19 August 2013 | Director's details changed for Andreas Torsten Lindelöf on 15 August 2013 (2 pages) |
19 August 2013 | Director's details changed for Andreas Torsten Lindelöf on 15 August 2013 (2 pages) |
7 August 2013 | Termination of appointment of Sofia Fasth as a director (1 page) |
7 August 2013 | Appointment of Roger Francis Bayliss as a director (2 pages) |
7 August 2013 | Termination of appointment of Sofia Fasth as a director (1 page) |
7 August 2013 | Appointment of Andreas Torsten Lindelöf as a director (2 pages) |
7 August 2013 | Appointment of Andreas Torsten Lindelöf as a director (2 pages) |
7 August 2013 | Appointment of Roger Francis Bayliss as a director (2 pages) |
13 June 2013 | Company name changed rogers & denly LIMITED\certificate issued on 13/06/13
|
13 June 2013 | Company name changed rogers & denly LIMITED\certificate issued on 13/06/13
|
25 July 2012 | Resolutions
|
25 July 2012 | Resolutions
|
24 July 2012 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
24 July 2012 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
17 July 2012 | Incorporation
|
17 July 2012 | Incorporation
|