Croxley Green
Rickmansworth
WD3 3TQ
Director Name | Mr Anthony Timothy Madigan |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Valley Walk Croxley Green Rickmansworth WD3 3TQ |
Director Name | Mr Colin Wilson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 May 2017(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 28-30 Cricklewood Broadway London NW2 3HD |
Registered Address | 77 Valley Walk Croxley Green Rickmansworth WD3 3TQ |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 May |
Latest Return | 11 March 2023 (1 year ago) |
---|---|
Next Return Due | 25 March 2024 (overdue) |
2 March 2023 | Delivered on: 6 March 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 67 cumbrian gardens, london NW2 1ED. Outstanding |
---|---|
2 March 2023 | Delivered on: 6 March 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 67 cumbrian gardens. London. NW2 1ED. Outstanding |
3 August 2018 | Delivered on: 13 August 2018 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: Legal charge over property known as flat 1 and flat 2, 67 cumbrian gardens, london NW2 1ED. For more details please refer to the charging instrument. Outstanding |
11 August 2017 | Delivered on: 18 August 2017 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 67 cumbrian gardens london. Outstanding |
29 February 2024 | Previous accounting period shortened from 31 May 2023 to 30 May 2023 (1 page) |
---|---|
31 October 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
16 May 2023 | Notice of ceasing to act as receiver or manager (4 pages) |
16 May 2023 | Receiver's abstract of receipts and payments to 5 May 2023 (4 pages) |
25 April 2023 | Confirmation statement made on 11 March 2023 with updates (4 pages) |
6 March 2023 | Registration of charge 107909310004, created on 2 March 2023 (12 pages) |
6 March 2023 | Registration of charge 107909310003, created on 2 March 2023 (10 pages) |
24 August 2022 | Confirmation statement made on 11 March 2022 with updates (4 pages) |
18 August 2022 | Registered office address changed from 28-30 Cricklewood Broadway London NW2 3HD United Kingdom to 77 Valley Walk Croxley Green Rickmansworth WD3 3TQ on 18 August 2022 (1 page) |
18 August 2022 | Appointment of receiver or manager (4 pages) |
16 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
12 April 2022 | Micro company accounts made up to 31 May 2020 (5 pages) |
9 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2021 | Confirmation statement made on 11 March 2021 with updates (4 pages) |
17 August 2021 | Compulsory strike-off action has been suspended (1 page) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2020 | Withdraw the company strike off application (1 page) |
24 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2020 | Application to strike the company off the register (1 page) |
11 March 2020 | Cessation of Tm Design & Build Limited as a person with significant control on 10 March 2020 (1 page) |
11 March 2020 | Confirmation statement made on 11 March 2020 with updates (4 pages) |
29 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
8 November 2018 | Satisfaction of charge 107909310001 in full (4 pages) |
13 August 2018 | Registration of charge 107909310002, created on 3 August 2018 (18 pages) |
17 July 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
21 May 2018 | Cessation of Colin Wilson as a person with significant control on 1 May 2018 (1 page) |
18 August 2017 | Registration of charge 107909310001, created on 11 August 2017 (5 pages) |
18 August 2017 | Registration of charge 107909310001, created on 11 August 2017 (5 pages) |
20 June 2017 | Termination of appointment of Colin Wilson as a director on 20 June 2017 (1 page) |
20 June 2017 | Termination of appointment of Colin Wilson as a director on 20 June 2017 (1 page) |
26 May 2017 | Incorporation Statement of capital on 2017-05-26
|
26 May 2017 | Incorporation Statement of capital on 2017-05-26
|