Corxley Green
Rickmansowrth
Hertfordshire
WD3 3FF
Director Name | Darren Moore |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Church Road Stanmore HA7 4AW |
Website | rgcinteriors.co.uk |
---|
Registered Address | Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
9 at £1 | Darren Moore 9.00% Ordinary |
---|---|
51 at £1 | Andrew Frederick Davey 51.00% Ordinary |
40 at £1 | Gordon Chalmers 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,849 |
Cash | £9,461 |
Current Liabilities | £88,847 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 March 2013 | Delivered on: 27 March 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
29 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2017 | Satisfaction of charge 1 in full (4 pages) |
27 May 2017 | Satisfaction of charge 1 in full (4 pages) |
25 April 2017 | Registered office address changed from Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ England to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ on 25 April 2017 (1 page) |
25 April 2017 | Registered office address changed from Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ England to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ on 25 April 2017 (1 page) |
20 April 2017 | Registered office address changed from C/O Second Floor Suite Stanmore House 15-19 Church Road Stanmore HA7 4AR to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ on 20 April 2017 (1 page) |
20 April 2017 | Registered office address changed from C/O Second Floor Suite Stanmore House 15-19 Church Road Stanmore HA7 4AR to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ on 20 April 2017 (1 page) |
1 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2017 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
26 October 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
6 May 2015 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
6 May 2015 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
8 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
19 February 2014 | Registered office address changed from 28 Church Road Stanmore HA7 4AW England on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from 28 Church Road Stanmore HA7 4AW England on 19 February 2014 (1 page) |
14 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
13 August 2013 | Appointment of Mr Gordon Chalmers as a director (2 pages) |
13 August 2013 | Termination of appointment of Darren Moore as a director (1 page) |
13 August 2013 | Appointment of Mr Gordon Chalmers as a director (2 pages) |
13 August 2013 | Termination of appointment of Darren Moore as a director (1 page) |
8 August 2013 | Statement of capital following an allotment of shares on 7 August 2013
|
8 August 2013 | Statement of capital following an allotment of shares on 7 August 2013
|
8 August 2013 | Statement of capital following an allotment of shares on 7 August 2013
|
8 August 2013 | Statement of capital following an allotment of shares on 7 August 2013
|
8 August 2013 | Statement of capital following an allotment of shares on 7 August 2013
|
8 August 2013 | Statement of capital following an allotment of shares on 7 August 2013
|
8 August 2013 | Statement of capital following an allotment of shares on 7 August 2013
|
8 August 2013 | Statement of capital following an allotment of shares on 7 August 2013
|
8 August 2013 | Statement of capital following an allotment of shares on 7 August 2013
|
8 August 2013 | Statement of capital following an allotment of shares on 7 August 2013
|
8 August 2013 | Statement of capital following an allotment of shares on 7 August 2013
|
8 August 2013 | Statement of capital following an allotment of shares on 7 August 2013
|
27 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 February 2013 | Incorporation
|
11 February 2013 | Incorporation
|