Heath Road
Great Brickhill
Buckinghamshire
MK17 9AL
Secretary Name | Mrs Valerie Gordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1992(12 years, 5 months after company formation) |
Appointment Duration | 23 years, 11 months (closed 11 March 2016) |
Role | Company Director |
Correspondence Address | 34 Bull Pond Lane Dunstable Bedfordshire LU6 3BJ |
Director Name | Stanley David Gordon |
---|---|
Date of Birth | February 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(12 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 34 Bull Pond Lane Dunstable Bedfordshire LU6 3BJ |
Secretary Name | Jonathan Paul Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(12 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 8 Tabbard Gardens Newport Pagnell Milton Keynes |
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
160 at £1 | Jonathan Paul Gordon 80.00% Ordinary A |
---|---|
20 at £1 | Jonathan Paul Gordon 10.00% Ordinary B |
20 at £1 | Richard Clark 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £181,235 |
Cash | £4,698 |
Current Liabilities | £154,135 |
Latest Accounts | 31 March 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 March 2016 | Final Gazette dissolved following liquidation (1 page) |
11 March 2016 | Final Gazette dissolved following liquidation (1 page) |
11 December 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
11 December 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
20 October 2014 | Liquidators' statement of receipts and payments to 19 September 2014 (14 pages) |
20 October 2014 | Liquidators statement of receipts and payments to 19 September 2014 (14 pages) |
20 October 2014 | Liquidators' statement of receipts and payments to 19 September 2014 (14 pages) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (2 pages) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (2 pages) |
10 October 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
10 October 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 October 2013 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 3 October 2013 (2 pages) |
3 October 2013 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 3 October 2013 (2 pages) |
2 October 2013 | Statement of affairs with form 4.19 (8 pages) |
2 October 2013 | Resolutions
|
2 October 2013 | Resolutions
|
2 October 2013 | Appointment of a voluntary liquidator (3 pages) |
2 October 2013 | Appointment of a voluntary liquidator (3 pages) |
2 October 2013 | Statement of affairs with form 4.19 (8 pages) |
17 September 2013 | Registered office address changed from 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 17 September 2013 (2 pages) |
17 September 2013 | Registered office address changed from 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 17 September 2013 (2 pages) |
16 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders Statement of capital on 2013-01-16
|
16 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders Statement of capital on 2013-01-16
|
16 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders Statement of capital on 2013-01-16
|
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 August 2012 | Particulars of variation of rights attached to shares (2 pages) |
24 August 2012 | Change of share class name or designation (2 pages) |
24 August 2012 | Resolutions
|
24 August 2012 | Particulars of variation of rights attached to shares (2 pages) |
24 August 2012 | Resolutions
|
24 August 2012 | Change of share class name or designation (2 pages) |
24 August 2012 | Resolutions
|
24 August 2012 | Resolutions
|
15 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Director's details changed for Jonathan Paul Gordon on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Jonathan Paul Gordon on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Director's details changed for Jonathan Paul Gordon on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
5 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 December 2007 | Return made up to 03/12/07; full list of members (3 pages) |
7 December 2007 | Return made up to 03/12/07; full list of members (3 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 January 2007 | Return made up to 03/12/06; full list of members (6 pages) |
11 January 2007 | Return made up to 03/12/06; full list of members (6 pages) |
3 August 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
3 August 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
27 June 2006 | Return made up to 03/12/05; full list of members; amend (6 pages) |
27 June 2006 | Return made up to 03/12/05; full list of members; amend (6 pages) |
3 February 2006 | Return made up to 03/12/05; full list of members (6 pages) |
3 February 2006 | Return made up to 03/12/05; full list of members (6 pages) |
12 August 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
12 August 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
2 December 2004 | Return made up to 03/12/04; full list of members (6 pages) |
2 December 2004 | Return made up to 03/12/04; full list of members (6 pages) |
22 July 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
22 July 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
24 November 2003 | Return made up to 03/12/03; full list of members
|
24 November 2003 | Return made up to 03/12/03; full list of members
|
20 August 2003 | Full accounts made up to 31 March 2003 (13 pages) |
20 August 2003 | Full accounts made up to 31 March 2003 (13 pages) |
1 December 2002 | Return made up to 03/12/02; full list of members (6 pages) |
1 December 2002 | Return made up to 03/12/02; full list of members (6 pages) |
26 July 2002 | Full accounts made up to 31 March 2002 (12 pages) |
26 July 2002 | Full accounts made up to 31 March 2002 (12 pages) |
5 December 2001 | Return made up to 03/12/01; full list of members (6 pages) |
5 December 2001 | Return made up to 03/12/01; full list of members (6 pages) |
1 August 2001 | Full accounts made up to 31 March 2001 (13 pages) |
1 August 2001 | Full accounts made up to 31 March 2001 (13 pages) |
29 December 2000 | Return made up to 03/12/00; full list of members
|
29 December 2000 | Return made up to 03/12/00; full list of members
|
23 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
23 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
13 December 1999 | Return made up to 03/12/99; full list of members (6 pages) |
13 December 1999 | Return made up to 03/12/99; full list of members (6 pages) |
20 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
20 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
12 January 1999 | Return made up to 03/12/98; no change of members (4 pages) |
12 January 1999 | Return made up to 03/12/98; no change of members (4 pages) |
25 June 1998 | Full accounts made up to 31 March 1998 (12 pages) |
25 June 1998 | Full accounts made up to 31 March 1998 (12 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: 79 west street dunstable beds LU6 1ST (1 page) |
9 February 1998 | Registered office changed on 09/02/98 from: 79 west street dunstable beds LU6 1ST (1 page) |
5 February 1998 | Return made up to 03/12/97; full list of members (6 pages) |
5 February 1998 | Return made up to 03/12/97; full list of members (6 pages) |
13 June 1997 | Full accounts made up to 31 March 1997 (12 pages) |
13 June 1997 | Full accounts made up to 31 March 1997 (12 pages) |
27 May 1997 | Resolutions
|
27 May 1997 | £ nc 100/200 07/03/97 (1 page) |
27 May 1997 | £ nc 100/200 07/03/97 (1 page) |
27 May 1997 | Resolutions
|
27 May 1997 | Resolutions
|
27 May 1997 | Ad 07/03/97--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
27 May 1997 | Resolutions
|
27 May 1997 | Ad 07/03/97--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
3 December 1996 | Return made up to 03/12/96; no change of members (4 pages) |
3 December 1996 | Return made up to 03/12/96; no change of members (4 pages) |
7 June 1996 | Full accounts made up to 31 March 1996 (10 pages) |
7 June 1996 | Full accounts made up to 31 March 1996 (10 pages) |
6 December 1995 | Return made up to 03/12/95; full list of members (6 pages) |
6 December 1995 | Return made up to 03/12/95; full list of members (6 pages) |
24 October 1979 | Certificate of incorporation (1 page) |
24 October 1979 | Certificate of incorporation (1 page) |