Pinner
Middlesex
HA5 3EY
Secretary Name | Marcia Ann Simkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2005(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 08 December 2015) |
Role | Company Director |
Correspondence Address | 1 Sussex Gardens Clacton-On-Sea Essex CO15 5XJ |
Director Name | Marcia Ann Simkins |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 May 2005) |
Role | Accounts Dir |
Correspondence Address | 21 Cranbrook South The Esplanade Frinton On Sea Essex CO13 9AU |
Secretary Name | Mr Colin Charles Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 May 2005) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 59 Love Lane Pinner Middlesex HA5 3EY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.r-design.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72845840 |
Telephone region | London |
Registered Address | Century House South North Station Road Colchester Essex CO1 1RE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
75 at £1 | C.c. Robinson 75.00% Ordinary |
---|---|
25 at £1 | M.a. Simkins 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£54,902 |
Cash | £173 |
Current Liabilities | £55,245 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2015 | Application to strike the company off the register (3 pages) |
17 August 2015 | Application to strike the company off the register (3 pages) |
13 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
13 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
8 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
1 June 2015 | Previous accounting period extended from 31 December 2014 to 30 April 2015 (3 pages) |
1 June 2015 | Previous accounting period extended from 31 December 2014 to 30 April 2015 (3 pages) |
21 May 2015 | Registered office address changed from C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 21 May 2015 (1 page) |
21 May 2015 | Registered office address changed from C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 21 May 2015 (1 page) |
6 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
7 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Secretary's details changed for Marcia Ann Simkins on 1 October 2011 (2 pages) |
7 June 2012 | Secretary's details changed for Marcia Ann Simkins on 1 October 2011 (2 pages) |
7 June 2012 | Secretary's details changed for Marcia Ann Simkins on 1 October 2011 (2 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Mr Colin Charles Robinson on 25 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Colin Charles Robinson on 25 May 2010 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from century house south north station road colchester essex CO1 1RE (1 page) |
23 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
23 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from century house south north station road colchester essex CO1 1RE (1 page) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
26 June 2007 | Secretary's particulars changed (1 page) |
26 June 2007 | Secretary's particulars changed (1 page) |
26 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: hiscox house middleborough colchester essex CO3 3XL (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: hiscox house middleborough colchester essex CO3 3XL (1 page) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 June 2006 | Return made up to 25/05/06; full list of members (2 pages) |
8 June 2006 | Return made up to 25/05/06; full list of members (2 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
26 May 2005 | Return made up to 25/05/05; full list of members (2 pages) |
26 May 2005 | Return made up to 25/05/05; full list of members (2 pages) |
20 May 2005 | New secretary appointed (2 pages) |
20 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Secretary resigned (1 page) |
24 November 2004 | Registered office changed on 24/11/04 from: 74 station road clacton on sea essex CO15 1SP (1 page) |
24 November 2004 | Registered office changed on 24/11/04 from: 74 station road clacton on sea essex CO15 1SP (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: 208 kenton road harrow middlesex HA3 8BX (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: 208 kenton road harrow middlesex HA3 8BX (1 page) |
27 July 2004 | Return made up to 25/05/04; full list of members (8 pages) |
27 July 2004 | Return made up to 25/05/04; full list of members (8 pages) |
4 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
4 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
9 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
9 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
26 June 2003 | Return made up to 25/05/03; full list of members (8 pages) |
26 June 2003 | Return made up to 25/05/03; full list of members (8 pages) |
9 December 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
9 December 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
8 October 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
8 October 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
24 June 2002 | Return made up to 25/05/02; full list of members (8 pages) |
24 June 2002 | Return made up to 25/05/02; full list of members (8 pages) |
12 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
12 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
20 June 2001 | Return made up to 25/05/01; full list of members (8 pages) |
20 June 2001 | Return made up to 25/05/01; full list of members (8 pages) |
21 November 2000 | Ad 10/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 November 2000 | Ad 10/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New secretary appointed;new director appointed (2 pages) |
24 August 2000 | New secretary appointed;new director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
9 August 2000 | Registered office changed on 09/08/00 from: 208 kenton road harrow middlesex HA3 8BX (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: 208 kenton road harrow middlesex HA3 8BX (1 page) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Secretary resigned (1 page) |
25 May 2000 | Incorporation (12 pages) |
25 May 2000 | Incorporation (12 pages) |