Loudwater
Rickmansworth
WD3 4AX
Secretary Name | Mr Jason Westhorpe |
---|---|
Status | Closed |
Appointed | 04 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Ladymead Loudwater Heights Loudwater Rickmansworth WD3 4AX |
Director Name | Mr Mark Robert Gibbins |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Clarendon Road Watford WD17 1JJ |
Director Name | Mr David Silverstone |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 October 2012(same day as company formation) |
Role | Delivery Director |
Country of Residence | Ireland |
Correspondence Address | 30 Clarendon Road Watford WD17 1JJ |
Director Name | Mr Mark Vincent Emil Smith |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(same day as company formation) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 30 Clarendon Road Watford WD17 1JJ |
Registered Address | Ladymead Loudwater Heights Loudwater Rickmansworth WD3 4AX |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood North & Sarratt |
Built Up Area | Greater London |
100 at £1 | Jason Westhorpe 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2018 | Application to strike the company off the register (3 pages) |
24 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
21 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
16 August 2018 | Registered office address changed from 30 Clarendon Road Watford WD17 1JJ to Ladymead Loudwater Heights Loudwater Rickmansworth WD3 4AX on 16 August 2018 (1 page) |
18 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 October 2014 | Termination of appointment of Mark Robert Gibbins as a director on 30 October 2014 (1 page) |
30 October 2014 | Termination of appointment of David Silverstone as a director on 30 October 2014 (1 page) |
30 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Termination of appointment of David Silverstone as a director on 30 October 2014 (1 page) |
30 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Termination of appointment of Mark Vincent Emil Smith as a director on 30 October 2014 (1 page) |
30 October 2014 | Termination of appointment of David Silverstone as a director on 30 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Mark Robert Gibbins as a director on 30 October 2014 (1 page) |
30 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Termination of appointment of Mark Vincent Emil Smith as a director on 30 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Mark Robert Gibbins as a director on 30 October 2014 (1 page) |
30 October 2014 | Termination of appointment of David Silverstone as a director on 30 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Mark Robert Gibbins as a director on 30 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Mark Vincent Emil Smith as a director on 30 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Mark Vincent Emil Smith as a director on 30 October 2014 (1 page) |
3 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
31 October 2013 | Director's details changed for Mr Jason Westhorpe on 31 October 2013 (2 pages) |
31 October 2013 | Secretary's details changed for Mr Jason Westhorpe on 31 October 2013 (1 page) |
31 October 2013 | Director's details changed for Mr Mark Smith on 31 October 2013 (2 pages) |
31 October 2013 | Registered office address changed from Ground Floor 30 Clarendon Road Watford WD17 1JJ United Kingdom on 31 October 2013 (1 page) |
31 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Director's details changed for Mr David Silverstone on 31 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Mr Mark Smith on 31 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Mr Jason Westhorpe on 31 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Mr David Silverstone on 31 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Mr Mark Robert Gibbins on 31 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Mr Mark Robert Gibbins on 31 October 2013 (2 pages) |
31 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Secretary's details changed for Mr Jason Westhorpe on 31 October 2013 (1 page) |
31 October 2013 | Registered office address changed from Ground Floor 30 Clarendon Road Watford WD17 1JJ United Kingdom on 31 October 2013 (1 page) |
31 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
14 December 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
14 December 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
4 October 2012 | Incorporation
|
4 October 2012 | Incorporation
|