Rickmansworth
Hertfordshire
WD3 4DD
Secretary Name | Jeanne Marie Iliff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 1994(13 years, 8 months after company formation) |
Appointment Duration | 20 years, 8 months (closed 09 September 2014) |
Role | Secretary |
Correspondence Address | 58 Berry Lane Rickmansworth Hertfordshire WD3 4DD |
Director Name | Julia Marie Torrano |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(26 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 09 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Berry Lane Rickmansworth Hertfordshire WD3 4DD |
Director Name | Andrew McLaren Donald |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(11 years, 8 months after company formation) |
Appointment Duration | -1 years (resigned 01 February 1991) |
Role | Corporate Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 48 Cherrytree Avenue London Colney Hertfordshire AL2 1RX |
Director Name | Jeanne Marie Sparrow Tivoli |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 March 1996) |
Role | Secretary/Clerk |
Correspondence Address | Tivoli Hampton Hall Farm Moor Lane Rickmansworth Hertfordshire WD3 1LF |
Secretary Name | Andrew McLaren Donald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(11 years, 8 months after company formation) |
Appointment Duration | -1 years (resigned 01 February 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Cherrytree Avenue London Colney Hertfordshire AL2 1RX |
Director Name | Julia Torrano |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(22 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2005) |
Role | Project Manager |
Correspondence Address | Lily Pad Hampton Hall Farm Moor Lane Rickmansworth Hertfordshire WD3 1LF |
Registered Address | 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Pilgrims Hatch |
Built Up Area | Brentwood |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Michael Iliff 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,356 |
Cash | £8,756 |
Current Liabilities | £10,413 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2014 | Application to strike the company off the register (3 pages) |
6 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 January 2010 | Director's details changed for Julia Marie Torrano on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Michael Iliff on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 March 2009 | Return made up to 03/01/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from 101 crow green road pilgrims hatch brentwood essex CM15 9RP (1 page) |
14 April 2008 | Return made up to 03/01/08; full list of members (3 pages) |
28 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
19 April 2007 | New director appointed (2 pages) |
6 February 2007 | Return made up to 03/01/07; full list of members (2 pages) |
5 February 2007 | Secretary's particulars changed (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
20 June 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
6 February 2006 | Return made up to 03/01/06; full list of members (2 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: toad hall, hampton hall farm moor lane rickmansworth hertfordshire WD3 1LF (1 page) |
29 July 2005 | Director resigned (1 page) |
28 June 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
25 January 2005 | Return made up to 03/01/05; full list of members
|
8 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
9 October 2003 | New director appointed (2 pages) |
12 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
20 February 2003 | Return made up to 03/01/03; full list of members (6 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 February 2002 | Return made up to 03/01/02; full list of members
|
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
7 February 2001 | Return made up to 03/01/01; full list of members (6 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: 48 cherry tree ave london colney hertfordshire AL2 1RX (1 page) |
27 January 2000 | Return made up to 03/01/00; full list of members
|
25 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
23 March 1999 | Return made up to 03/01/99; no change of members (4 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 February 1998 | Return made up to 03/01/98; full list of members
|
14 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
30 January 1997 | Return made up to 03/01/97; change of members
|
13 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 April 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
22 March 1996 | Director resigned (2 pages) |
7 February 1996 | Return made up to 03/01/96; no change of members (4 pages) |