Uxbridge
Middlesex
UB10 0BQ
Secretary Name | Mr Fawad Khan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2007(33 years, 10 months after company formation) |
Appointment Duration | 7 years (closed 03 July 2014) |
Role | Secretary |
Correspondence Address | 26 Bourne View Greenford Middlesex UB6 7QT |
Director Name | Denis O'Donoghue |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(17 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 02 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Home Lodge Hillside Lane Great Amwell Hertfordshire SG12 9SE |
Secretary Name | Mrs Noreen Chaplin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(17 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 02 July 2007) |
Role | Company Director |
Correspondence Address | 111 Sunnybank Road Potters Bar EN6 2NF |
Registered Address | Bridge House London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at 1 | Jung Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £730,140 |
Cash | £2,931 |
Current Liabilities | £96,354 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2014 | Final Gazette dissolved following liquidation (1 page) |
3 April 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
4 October 2013 | Liquidators' statement of receipts and payments to 9 August 2013 (16 pages) |
4 October 2013 | Liquidators statement of receipts and payments to 9 August 2013 (16 pages) |
4 October 2013 | Liquidators statement of receipts and payments to 9 August 2013 (16 pages) |
12 October 2012 | Liquidators statement of receipts and payments to 9 August 2012 (14 pages) |
12 October 2012 | Liquidators' statement of receipts and payments to 9 August 2012 (14 pages) |
12 October 2012 | Liquidators statement of receipts and payments to 9 August 2012 (14 pages) |
29 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
5 October 2011 | Liquidators' statement of receipts and payments to 9 August 2011 (13 pages) |
5 October 2011 | Liquidators statement of receipts and payments to 9 August 2011 (13 pages) |
5 October 2011 | Liquidators statement of receipts and payments to 9 August 2011 (13 pages) |
18 August 2010 | Registered office address changed from 1 Hercules Yard Hercules Street Islington London N7 6AQ on 18 August 2010 (2 pages) |
18 August 2010 | Statement of affairs with form 4.19 (6 pages) |
18 August 2010 | Resolutions
|
18 August 2010 | Appointment of a voluntary liquidator (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from 90 primsoll road highbury london N4 2EE (1 page) |
9 June 2009 | Return made up to 06/06/09; full list of members (5 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 August 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (1 page) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
25 July 2008 | Return made up to 06/06/08; full list of members (5 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
23 April 2008 | Accounting reference date shortened from 30/09/2007 to 30/06/2007 (1 page) |
12 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
12 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
12 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
12 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
9 October 2007 | Return made up to 06/06/07; full list of members (5 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Secretary resigned (1 page) |
17 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 September 2006 (11 pages) |
14 July 2007 | Declaration of assistance for shares acquisition (4 pages) |
14 July 2007 | Resolutions
|
11 July 2007 | New director appointed (2 pages) |
3 August 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
14 June 2006 | Return made up to 06/06/06; full list of members (6 pages) |
2 August 2005 | Return made up to 06/06/05; full list of members (6 pages) |
1 August 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
6 August 2004 | Full accounts made up to 30 September 2003 (11 pages) |
21 June 2004 | Return made up to 06/06/04; full list of members
|
14 September 2003 | Full accounts made up to 30 September 2002 (12 pages) |
10 June 2003 | Return made up to 06/06/03; full list of members
|
3 August 2002 | Full accounts made up to 30 September 2001 (13 pages) |
21 June 2002 | Return made up to 06/06/02; full list of members (6 pages) |
3 August 2001 | Full accounts made up to 30 September 2000 (12 pages) |
18 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
4 August 2000 | Return made up to 06/06/00; full list of members (6 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (13 pages) |
26 July 1999 | Return made up to 06/06/99; full list of members (6 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
8 July 1998 | Return made up to 06/06/98; no change of members (4 pages) |
7 May 1998 | Particulars of mortgage/charge (3 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (13 pages) |
12 June 1997 | Return made up to 06/06/97; no change of members (4 pages) |
16 August 1996 | Return made up to 31/05/96; full list of members (6 pages) |
4 August 1996 | Accounts for a small company made up to 30 September 1995 (13 pages) |
21 July 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
13 June 1995 | Return made up to 06/06/95; no change of members (4 pages) |