Maple Cross
Rickmansworth
Hertfordshire
WD3 2TL
Director Name | Mr Miron Davidson |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | D 8110 Murnau-Westried Wm Bohmer Str West Germany Germany |
Secretary Name | Mr Desmond Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Woodwicks Maple Cross Rickmansworth Hertfordshire WD3 2TL |
Secretary Name | Peter John Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(17 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 17 January 2012) |
Role | Company Director |
Correspondence Address | 1 Hadrian Close St Albans Hertfordshire AL3 4JY |
Secretary Name | Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1997(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 September 2000) |
Correspondence Address | C/O 8 Baker Street London W1M 1DH |
Website | floringo.net |
---|---|
Telephone | 020 85873400 |
Telephone region | London |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
850k at £1 | Mr Desmond S. Johnson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £253,143 |
Cash | £25,909 |
Current Liabilities | £363,879 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2015 | Final Gazette dissolved following liquidation (1 page) |
12 November 2015 | Final Gazette dissolved following liquidation (1 page) |
12 August 2015 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
12 August 2015 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
10 June 2015 | Liquidators statement of receipts and payments to 7 November 2014 (15 pages) |
10 June 2015 | Liquidators' statement of receipts and payments to 7 November 2014 (15 pages) |
10 June 2015 | Liquidators statement of receipts and payments to 7 November 2014 (15 pages) |
10 June 2015 | Liquidators' statement of receipts and payments to 7 November 2014 (15 pages) |
1 July 2014 | Notice of completion of voluntary arrangement (15 pages) |
1 July 2014 | Notice of completion of voluntary arrangement (15 pages) |
28 November 2013 | Registered office address changed from 5Th Floor Enterprise House 133 Blyth Road Hayes Middlesex UB3 1DD on 28 November 2013 (2 pages) |
28 November 2013 | Registered office address changed from 5Th Floor Enterprise House 133 Blyth Road Hayes Middlesex UB3 1DD on 28 November 2013 (2 pages) |
18 November 2013 | Statement of affairs with form 4.19 (6 pages) |
18 November 2013 | Resolutions
|
18 November 2013 | Appointment of a voluntary liquidator (1 page) |
18 November 2013 | Appointment of a voluntary liquidator (1 page) |
18 November 2013 | Resolutions
|
18 November 2013 | Statement of affairs with form 4.19 (6 pages) |
20 May 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 March 2013 (7 pages) |
20 May 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 March 2013 (7 pages) |
20 May 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 March 2013 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
12 December 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-12-12
|
12 December 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-12-12
|
12 December 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-12-12
|
15 March 2012 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
15 March 2012 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
9 March 2012 | Termination of appointment of Peter Hayes as a secretary (1 page) |
9 March 2012 | Termination of appointment of Peter Hayes as a secretary (1 page) |
1 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 February 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
25 February 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
11 January 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
11 January 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
24 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
19 January 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
22 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Director's details changed for Mr Desmond Johnson on 1 March 2010 (2 pages) |
22 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Director's details changed for Mr Desmond Johnson on 1 March 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Desmond Johnson on 1 March 2010 (2 pages) |
25 May 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
25 May 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
23 September 2009 | Return made up to 03/07/09; full list of members (5 pages) |
23 September 2009 | Return made up to 03/07/09; full list of members (5 pages) |
21 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
21 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 January 2009 | Return made up to 03/07/08; full list of members; amend (6 pages) |
5 January 2009 | Return made up to 03/07/08; full list of members; amend (6 pages) |
11 December 2008 | Full accounts made up to 30 June 2008 (12 pages) |
11 December 2008 | Return made up to 03/07/08; full list of members (4 pages) |
11 December 2008 | Full accounts made up to 30 June 2008 (12 pages) |
11 December 2008 | Return made up to 03/07/08; full list of members (4 pages) |
18 December 2007 | Full accounts made up to 30 June 2007 (12 pages) |
18 December 2007 | Full accounts made up to 30 June 2007 (12 pages) |
25 October 2007 | Return made up to 03/07/07; full list of members (6 pages) |
25 October 2007 | Return made up to 03/07/07; full list of members (6 pages) |
3 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
3 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
19 October 2006 | Return made up to 03/07/06; full list of members (6 pages) |
19 October 2006 | Return made up to 03/07/06; full list of members (6 pages) |
14 February 2006 | Full accounts made up to 30 June 2005 (13 pages) |
14 February 2006 | Full accounts made up to 30 June 2005 (13 pages) |
6 September 2005 | Return made up to 03/07/05; full list of members (6 pages) |
6 September 2005 | Return made up to 03/07/05; full list of members (6 pages) |
25 November 2004 | Full accounts made up to 30 June 2004 (13 pages) |
25 November 2004 | Full accounts made up to 30 June 2004 (13 pages) |
29 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
29 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
18 November 2003 | Full accounts made up to 30 June 2003 (15 pages) |
18 November 2003 | Full accounts made up to 30 June 2003 (15 pages) |
27 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
27 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
30 October 2002 | Full accounts made up to 30 June 2002 (13 pages) |
30 October 2002 | Full accounts made up to 30 June 2002 (13 pages) |
25 September 2002 | Return made up to 31/07/02; full list of members (6 pages) |
25 September 2002 | Return made up to 31/07/02; full list of members (6 pages) |
21 August 2002 | Particulars of mortgage/charge (4 pages) |
21 August 2002 | Particulars of mortgage/charge (4 pages) |
7 December 2001 | Registered office changed on 07/12/01 from: enterprise house 155 blyth road hayes middlesex UB3 1DD (1 page) |
7 December 2001 | Registered office changed on 07/12/01 from: enterprise house 155 blyth road hayes middlesex UB3 1DD (1 page) |
10 October 2001 | Full accounts made up to 30 June 2001 (13 pages) |
10 October 2001 | Full accounts made up to 30 June 2001 (13 pages) |
13 September 2001 | Return made up to 31/07/01; full list of members (6 pages) |
13 September 2001 | Return made up to 31/07/01; full list of members (6 pages) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 30 June 2000 (14 pages) |
2 November 2000 | Full accounts made up to 30 June 2000 (14 pages) |
21 September 2000 | New secretary appointed (2 pages) |
21 September 2000 | New secretary appointed (2 pages) |
21 September 2000 | Return made up to 31/07/00; full list of members
|
21 September 2000 | Return made up to 31/07/00; full list of members
|
27 January 2000 | Full accounts made up to 30 June 1999 (13 pages) |
27 January 2000 | Full accounts made up to 30 June 1999 (13 pages) |
28 July 1999 | Auditor's resignation (1 page) |
28 July 1999 | Auditor's resignation (1 page) |
2 February 1999 | Full accounts made up to 30 June 1998 (12 pages) |
2 February 1999 | Full accounts made up to 30 June 1998 (12 pages) |
19 November 1998 | Return made up to 31/07/98; full list of members (6 pages) |
19 November 1998 | Return made up to 31/07/98; full list of members (6 pages) |
16 November 1998 | Nc inc already adjusted 05/06/98 (1 page) |
16 November 1998 | Ad 05/06/98--------- £ si 50000@1=50000 £ ic 800000/850000 (2 pages) |
16 November 1998 | Nc inc already adjusted 05/06/98 (1 page) |
16 November 1998 | Resolutions
|
16 November 1998 | Resolutions
|
16 November 1998 | Ad 05/06/98--------- £ si 50000@1=50000 £ ic 800000/850000 (2 pages) |
21 June 1998 | Full accounts made up to 30 June 1997 (13 pages) |
21 June 1998 | Full accounts made up to 30 June 1997 (13 pages) |
8 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 1998 | Particulars of mortgage/charge (5 pages) |
8 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 1998 | Particulars of mortgage/charge (5 pages) |
30 September 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
30 September 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
8 August 1997 | Return made up to 31/07/97; change of members (6 pages) |
8 August 1997 | Return made up to 31/07/97; change of members (6 pages) |
8 April 1997 | Registered office changed on 08/04/97 from: 123 oatlands drive oatlands village weybridge surrey KT13 9LB (1 page) |
8 April 1997 | Registered office changed on 08/04/97 from: 123 oatlands drive oatlands village weybridge surrey KT13 9LB (1 page) |
10 March 1997 | New secretary appointed (2 pages) |
10 March 1997 | Secretary resigned (1 page) |
10 March 1997 | Secretary resigned (1 page) |
10 March 1997 | New secretary appointed (2 pages) |
28 August 1996 | Nc inc already adjusted 29/12/92 (1 page) |
28 August 1996 | Nc inc already adjusted 29/12/92 (1 page) |
18 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
18 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
26 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
26 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
21 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
21 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
24 March 1995 | Return made up to 31/07/94; no change of members
|
24 March 1995 | Return made up to 31/07/94; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
14 April 1983 | Incorporation (18 pages) |
14 April 1983 | Incorporation (18 pages) |
14 April 1983 | Certificate of incorporation (1 page) |
14 April 1983 | Certificate of incorporation (1 page) |