Little Missenden
Buckinghamshire
HP7 0RA
Secretary Name | James Edmund John Stacpoole |
---|---|
Status | Closed |
Appointed | 08 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Mulberry Wood Little Missenden Buckinghamshire HP7 0RA |
Director Name | Mr Joseph Iain Pattie |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2013(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 55 Kingstown Street London NW1 8JP |
Registered Address | Batchworth House Church Street Rickmansworth Hertfordshire WD3 1JE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
100 at £1 | Stacdene Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2017 | Application to strike the company off the register (3 pages) |
26 January 2017 | Application to strike the company off the register (3 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
16 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
23 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
23 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
15 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
5 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
5 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
10 June 2014 | Termination of appointment of Joseph Pattie as a director (1 page) |
10 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Termination of appointment of Joseph Pattie as a director (1 page) |
10 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
28 May 2014 | Secretary's details changed for James Edmund John Stacpoole on 28 May 2014 (1 page) |
28 May 2014 | Secretary's details changed for James Edmund John Stacpoole on 28 May 2014 (1 page) |
3 July 2013 | Director's details changed for Mr James Edmund John Stacpoole on 24 June 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr James Edmund John Stacpoole on 24 June 2013 (2 pages) |
29 May 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
29 May 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
8 May 2013 | Incorporation (35 pages) |
8 May 2013 | Incorporation (35 pages) |