Amersham
Buckinghamshire
HP6 6LD
Director Name | Mr Gary Lawrence Sewell |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2014(same day as company formation) |
Role | Land Agent |
Country of Residence | United Kingdom |
Correspondence Address | The Old Workshop 26 Ebury Road Rickmansworth Hertfordshire WD3 1BN |
Director Name | Mr John Carter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Eastern Esplanade Broadstairs Kent CT10 1DQ |
Registered Address | Enterprise House Beesons 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 | Clovercourt Homes Limited 33.33% Ordinary |
---|---|
1 at £1 | Khanzada Sardar Ali Shah 33.33% Ordinary |
1 at £1 | S J M & Co Limited 33.33% Ordinary |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
19 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2018 | Application to strike the company off the register (3 pages) |
9 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
2 May 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
2 May 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
6 December 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
6 December 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
15 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
7 January 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
16 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
4 April 2014 | Appointment of Colin Marks as a director (3 pages) |
4 April 2014 | Appointment of Colin Marks as a director (3 pages) |
4 April 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
4 April 2014 | Appointment of Mr Gary Lawrence Sewell as a director (3 pages) |
4 April 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
4 April 2014 | Appointment of Mr Gary Lawrence Sewell as a director (3 pages) |
3 March 2014 | Termination of appointment of John Carter as a director (1 page) |
3 March 2014 | Termination of appointment of John Carter as a director (1 page) |
28 February 2014 | Incorporation
|
28 February 2014 | Incorporation
|
28 February 2014 | Incorporation
|