Rickmansworth
Hertfordshire
WD3 1ER
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Ryan Patrick McGill |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 February 2013(same day as company formation) |
Role | Security Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House 5 Roundwood Lane Harpenden AL5 3BW |
Director Name | Mr Amar Padhiar |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2013(9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 26 High Street Rickmansworth Hertfordshire WD3 1ER |
Registered Address | 26 High Street Rickmansworth Hertfordshire WD3 1ER |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Amar Padhiar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,876 |
Cash | £51,619 |
Current Liabilities | £17,463 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
14 January 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2019 | Confirmation statement made on 25 February 2019 with updates (4 pages) |
17 July 2019 | Notification of Michael Gerard Moroney as a person with significant control on 1 April 2018 (2 pages) |
14 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
7 June 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
1 June 2018 | Cessation of Amar Padhiar as a person with significant control on 31 March 2018 (1 page) |
1 June 2018 | Termination of appointment of Amar Padhiar as a director on 31 March 2018 (1 page) |
27 April 2018 | Appointment of Mr Michael Gerard Moroney as a director on 1 April 2018 (2 pages) |
27 April 2018 | Registered office address changed from Enterprise House 5 Roundwood Lane Harpenden AL5 3BW to 26 High Street Rickmansworth Hertfordshire WD3 1ER on 27 April 2018 (1 page) |
3 July 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
3 July 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
2 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
24 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
6 July 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
4 June 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
11 November 2014 | Previous accounting period shortened from 28 February 2014 to 30 November 2013 (1 page) |
11 November 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
11 November 2014 | Previous accounting period shortened from 28 February 2014 to 30 November 2013 (1 page) |
11 November 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
10 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2013 | Termination of appointment of Ryan Mcgill as a director (1 page) |
5 December 2013 | Termination of appointment of Ryan Mcgill as a director (1 page) |
28 November 2013 | Appointment of Mr Amar Padhiar as a director (2 pages) |
28 November 2013 | Appointment of Mr Amar Padhiar as a director (2 pages) |
21 March 2013 | Director's details changed for Mr Ryan Patrick Mcgill on 25 February 2013 (2 pages) |
21 March 2013 | Director's details changed for Mr Ryan Patrick Mcgill on 25 February 2013 (2 pages) |
12 March 2013 | Director's details changed for Mr Ryan Mcgill on 25 February 2013 (2 pages) |
12 March 2013 | Director's details changed for Mr Ryan Mcgill on 25 February 2013 (2 pages) |
8 March 2013 | Appointment of Mr Ryan Mcgill as a director (2 pages) |
8 March 2013 | Appointment of Mr Ryan Mcgill as a director (2 pages) |
28 February 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
28 February 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
25 February 2013 | Incorporation Statement of capital on 2013-02-25
|
25 February 2013 | Incorporation Statement of capital on 2013-02-25
|