Rickmansworth
Herts
WD3 1DS
Director Name | Mrs Janet Frances Lowe |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2013(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Website | www.janetlowe.net |
---|
Registered Address | Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
1 at £1 | Jan Lowe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,505 |
Cash | £40,253 |
Current Liabilities | £93,152 |
Latest Accounts | 5 April 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
26 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2020 | Application to strike the company off the register (3 pages) |
25 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
5 November 2019 | Micro company accounts made up to 5 April 2019 (3 pages) |
23 April 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
16 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
9 March 2018 | Director's details changed for Mrs Janet Frances Lowe on 28 April 2017 (2 pages) |
9 March 2018 | Director's details changed for Dr Peter John Lowe on 28 April 2017 (2 pages) |
9 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
9 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
28 April 2017 | Registered office address changed from 95 High St Great Missenden Bucks HP16 0AL to Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS on 28 April 2017 (1 page) |
28 April 2017 | Registered office address changed from 95 High St Great Missenden Bucks HP16 0AL to Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS on 28 April 2017 (1 page) |
17 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
22 April 2013 | Appointment of Dr Peter John Lowe as a director (3 pages) |
22 April 2013 | Appointment of Janet Frances Lowe as a director (3 pages) |
22 April 2013 | Appointment of Dr Peter John Lowe as a director (3 pages) |
22 April 2013 | Appointment of Janet Frances Lowe as a director (3 pages) |
13 March 2013 | Incorporation (20 pages) |
13 March 2013 | Incorporation (20 pages) |
13 March 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
13 March 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |