Langford
Maldon
Essex
CM9 4ST
Secretary Name | Jane Sarah Rigler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2002(4 years after company formation) |
Appointment Duration | 13 years, 1 month (closed 10 March 2015) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Langford Hall Barn Witham Road Langford Maldon Essex CM9 4ST |
Director Name | Christopher Anthony Rigler |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Role | Computer Software |
Country of Residence | United Kingdom |
Correspondence Address | Poleighs North Hill Little Baddow Essex CM3 4BS |
Secretary Name | Jane Sarah Rigler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Poleighs North Hill Little Baddow Essex CM3 4BS |
Secretary Name | Vera Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 January 2002) |
Role | Company Director |
Correspondence Address | 20 Nash Drive Broomfield Chelmsford Essex CM1 7BG |
Director Name | Mr Christopher Anthony Rigler |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 January 2002(4 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 May 2012) |
Role | Computer Software Consultant |
Country of Residence | England |
Correspondence Address | Langford Hall Barn Witham Road Langford Maldon Essex CM9 4ST |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Langford Hall Barn Witham Road Langford Maldon Essex CM9 4ST |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Langford |
Ward | Wickham Bishops and Woodham |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Alexander Rigler 25.00% Ordinary B |
---|---|
50 at £1 | Robert Rigler 25.00% Ordinary B |
35 at £1 | Jane Rigler 17.50% Ordinary D |
35 at £1 | Jane Sarah Rigler 17.50% Ordinary A |
30 at £1 | Gerard Hackett 15.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,988 |
Cash | £1,556 |
Current Liabilities | £825 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2014 | Application to strike the company off the register (3 pages) |
17 November 2014 | Application to strike the company off the register (3 pages) |
3 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
11 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
11 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
6 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
10 December 2012 | Termination of appointment of Christopher Anthony Rigler as a director on 1 May 2012 (1 page) |
10 December 2012 | Termination of appointment of Christopher Anthony Rigler as a director on 1 May 2012 (1 page) |
10 December 2012 | Termination of appointment of Christopher Anthony Rigler as a director on 1 May 2012 (1 page) |
6 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 January 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Christopher Rigler on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Christopher Rigler on 1 October 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Jane Sarah Rigler on 1 October 2009 (1 page) |
1 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Director's details changed for Jane Sarah Rigler on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Jane Sarah Rigler on 1 October 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Jane Sarah Rigler on 1 October 2009 (1 page) |
1 February 2010 | Secretary's details changed for Jane Sarah Rigler on 1 October 2009 (1 page) |
1 February 2010 | Director's details changed for Jane Sarah Rigler on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Christopher Rigler on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from 39 moulsham street chelmsford essex CM2 0HY (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from 39 moulsham street chelmsford essex CM2 0HY (1 page) |
9 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
9 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
9 February 2009 | Return made up to 29/01/09; full list of members (5 pages) |
9 February 2009 | Return made up to 29/01/09; full list of members (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
4 March 2008 | Return made up to 29/01/08; full list of members (5 pages) |
4 March 2008 | Return made up to 29/01/08; full list of members (5 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 March 2007 | Return made up to 29/01/07; full list of members (3 pages) |
21 March 2007 | Return made up to 29/01/07; full list of members (3 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
15 February 2006 | Return made up to 29/01/06; full list of members (3 pages) |
15 February 2006 | Return made up to 29/01/06; full list of members (3 pages) |
1 August 2005 | Return made up to 29/01/05; full list of members (3 pages) |
1 August 2005 | Return made up to 29/01/05; full list of members (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 February 2004 | Return made up to 29/01/04; full list of members (8 pages) |
5 February 2004 | Return made up to 29/01/04; full list of members (8 pages) |
8 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
8 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
21 March 2003 | Resolutions
|
21 March 2003 | Return made up to 29/01/03; full list of members (8 pages) |
21 March 2003 | Return made up to 29/01/03; full list of members (8 pages) |
21 March 2003 | Resolutions
|
6 March 2002 | Return made up to 29/01/02; full list of members (7 pages) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Return made up to 29/01/02; full list of members (7 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
4 March 2002 | Company name changed teleoffice consulting LIMITED\certificate issued on 04/03/02 (2 pages) |
4 March 2002 | Company name changed teleoffice consulting LIMITED\certificate issued on 04/03/02 (2 pages) |
5 April 2001 | (6 pages) |
5 April 2001 | Return made up to 29/01/01; full list of members (6 pages) |
5 April 2001 | (6 pages) |
5 April 2001 | Return made up to 29/01/01; full list of members (6 pages) |
28 February 2000 | Return made up to 29/01/00; full list of members (6 pages) |
28 February 2000 | Return made up to 29/01/00; full list of members (6 pages) |
16 February 2000 | (4 pages) |
16 February 2000 | (4 pages) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | Registered office changed on 15/06/99 from: poleighs north hill little baddow essex CM3 4BS (1 page) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | Return made up to 29/01/99; full list of members (6 pages) |
15 June 1999 | Return made up to 29/01/99; full list of members (6 pages) |
15 June 1999 | Registered office changed on 15/06/99 from: poleighs north hill little baddow essex CM3 4BS (1 page) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | New secretary appointed (2 pages) |
13 April 1999 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
13 April 1999 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
25 March 1999 | Company name changed chris rigler and associates limi ted\certificate issued on 26/03/99 (2 pages) |
25 March 1999 | Company name changed chris rigler and associates limi ted\certificate issued on 26/03/99 (2 pages) |
28 September 1998 | Ad 29/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 September 1998 | Ad 29/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 January 1998 | Secretary resigned (1 page) |
31 January 1998 | Secretary resigned (1 page) |
29 January 1998 | Incorporation (16 pages) |
29 January 1998 | Incorporation (16 pages) |