Watford
WD25 0AX
Secretary Name | Mrs Janet Elizabeth Taylor |
---|---|
Status | Resigned |
Appointed | 20 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Harris Road Watford WD25 0AX |
Website | www.tmrf.co.uk/ |
---|---|
Telephone | 020 89533861 |
Telephone region | London |
Registered Address | Elstree Aerodrome Elstree Aerodrome Elstree Borehamwood Hertfordshire WD6 3AW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham West |
1 at £1 | Christopher Taylor 50.00% Ordinary |
---|---|
1 at £1 | Janet Elizabeth Taylor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,782 |
Cash | £10,179 |
Current Liabilities | £88,530 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 February 2017 | Compulsory strike-off action has been suspended (1 page) |
11 February 2017 | Compulsory strike-off action has been suspended (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
6 January 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to Elstree Aerodrome Elstree Aerodrome Elstree Borehamwood Hertfordshire WD6 3AW on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to Elstree Aerodrome Elstree Aerodrome Elstree Borehamwood Hertfordshire WD6 3AW on 6 January 2016 (1 page) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
6 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2015 | Termination of appointment of Janet Elizabeth Taylor as a secretary on 10 December 2014 (1 page) |
5 May 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Termination of appointment of Janet Elizabeth Taylor as a secretary on 10 December 2014 (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
20 December 2012 | Incorporation
|
20 December 2012 | Incorporation
|