17a High Street
Ruislip
Middlesex
HA4 7AU
Director Name | Kenneth Brian Hobday |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 June 1992(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | The Old Workhouse Ducks Hill Road Ruislip Middlesex HA4 7TS |
Secretary Name | Wendy Hobday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pickwell Place Cheapside Lane Denham Middlesex UB9 5AD |
Director Name | Wendy Hobday |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pickwell Place Cheapside Lane Denham Middlesex UB9 5AD |
Secretary Name | Sally Ann Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(12 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 28 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Martins House 17a High Street Ruislip Middlesex HA4 7AU |
Director Name | Sally Ann Ward |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(13 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 28 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Martins House 17a High Street Ruislip Middlesex HA4 7AU |
Registered Address | St Martins House 17a High Street Ruislip Middlesex HA4 7AU |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
100 at £1 | Wendy Fair Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 January 2013 | Voluntary strike-off action has been suspended (1 page) |
1 January 2013 | Voluntary strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2012 | Application to strike the company off the register (3 pages) |
16 October 2012 | Application to strike the company off the register (3 pages) |
18 July 2012 | Termination of appointment of Sally Ann Ward as a secretary on 28 June 2012 (1 page) |
18 July 2012 | Termination of appointment of Sally Ward as a secretary (1 page) |
18 July 2012 | Termination of appointment of Sally Ward as a director (1 page) |
18 July 2012 | Termination of appointment of Sally Ann Ward as a director on 28 June 2012 (1 page) |
3 April 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
3 April 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
1 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders Statement of capital on 2011-08-01
|
1 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders Statement of capital on 2011-08-01
|
17 December 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
17 December 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
20 July 2010 | Director's details changed for Sally Ann Ward on 29 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Secretary's details changed for Sally Ann Ward on 29 June 2010 (1 page) |
20 July 2010 | Director's details changed for Sally Ann Ward on 29 June 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Sally Ann Ward on 29 June 2010 (1 page) |
20 July 2010 | Director's details changed for Nicholas Giles Hobday on 29 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Nicholas Giles Hobday on 29 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (3 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 June 2009 | Return made up to 29/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 29/06/09; full list of members (3 pages) |
25 March 2009 | Total exemption full accounts made up to 30 April 2008 (3 pages) |
25 March 2009 | Total exemption full accounts made up to 30 April 2008 (3 pages) |
17 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
17 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
27 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
27 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
6 September 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
17 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
17 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
9 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Director's particulars changed (1 page) |
5 April 2006 | Company name changed wendy fair (wembley) LIMITED\certificate issued on 05/04/06 (2 pages) |
5 April 2006 | Company name changed wendy fair (wembley) LIMITED\certificate issued on 05/04/06 (2 pages) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
30 June 2005 | Return made up to 29/06/05; full list of members (2 pages) |
30 June 2005 | Return made up to 29/06/05; full list of members (2 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
16 June 2004 | Return made up to 29/06/04; full list of members (7 pages) |
16 June 2004 | Return made up to 29/06/04; full list of members (7 pages) |
19 November 2003 | Full accounts made up to 30 April 2003 (12 pages) |
19 November 2003 | Full accounts made up to 30 April 2003 (12 pages) |
3 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
3 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
27 February 2003 | Full accounts made up to 30 April 2002 (11 pages) |
27 February 2003 | Full accounts made up to 30 April 2002 (11 pages) |
4 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
20 December 2001 | Full accounts made up to 30 April 2001 (13 pages) |
20 December 2001 | Full accounts made up to 30 April 2001 (13 pages) |
12 September 2001 | Registered office changed on 12/09/01 from: 4 new street windsor uxbridge middlesex UB8 2TU (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: 4 new street windsor uxbridge middlesex UB8 2TU (1 page) |
28 June 2001 | Return made up to 29/06/01; full list of members (7 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Return made up to 29/06/01; full list of members (7 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
20 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
20 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
26 June 2000 | Return made up to 29/06/00; full list of members (7 pages) |
26 June 2000 | Return made up to 29/06/00; full list of members (7 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
22 June 1999 | Return made up to 29/06/99; no change of members (4 pages) |
22 June 1999 | Return made up to 29/06/99; no change of members (4 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (11 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (11 pages) |
1 July 1998 | Return made up to 29/06/98; change of members (6 pages) |
1 July 1998 | Return made up to 29/06/98; change of members (6 pages) |
24 February 1998 | Full accounts made up to 30 April 1997 (9 pages) |
24 February 1998 | Full accounts made up to 30 April 1997 (9 pages) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | New director appointed (2 pages) |
24 June 1997 | Return made up to 29/06/97; full list of members (6 pages) |
24 June 1997 | Return made up to 29/06/97; full list of members (6 pages) |
27 May 1997 | New secretary appointed (2 pages) |
27 May 1997 | New secretary appointed (2 pages) |
27 May 1997 | Secretary resigned (1 page) |
27 May 1997 | Secretary resigned (1 page) |
27 May 1997 | New director appointed (3 pages) |
27 May 1997 | New director appointed (3 pages) |
19 March 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Particulars of mortgage/charge (3 pages) |
24 December 1996 | Director's particulars changed (1 page) |
24 December 1996 | New director appointed (3 pages) |
24 December 1996 | Director's particulars changed (1 page) |
24 December 1996 | New director appointed (3 pages) |
29 November 1996 | Accounts made up to 30 April 1996 (1 page) |
29 November 1996 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
22 November 1996 | Accounting reference date extended from 01/04/96 to 30/04/96 (1 page) |
22 November 1996 | Accounting reference date extended from 01/04/96 to 30/04/96 (1 page) |
17 September 1996 | Company name changed wendy fayre LIMITED\certificate issued on 18/09/96 (2 pages) |
17 September 1996 | Company name changed wendy fayre LIMITED\certificate issued on 18/09/96 (2 pages) |
31 July 1996 | Return made up to 29/06/96; no change of members (6 pages) |
31 July 1996 | Return made up to 29/06/96; no change of members (6 pages) |
23 November 1995 | Registered office changed on 23/11/95 from: the old workhouse ducks hill road ruislip middx HA4 7TS (1 page) |
23 November 1995 | Registered office changed on 23/11/95 from: the old workhouse ducks hill road ruislip middx HA4 7TS (1 page) |
8 August 1995 | Return made up to 29/06/95; full list of members (12 pages) |
8 August 1995 | Return made up to 29/06/95; full list of members (6 pages) |
2 August 1995 | Accounts made up to 31 March 1995 (1 page) |
2 August 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
28 June 1995 | Return made up to 29/06/94; full list of members (12 pages) |
28 June 1995 | Return made up to 29/06/94; full list of members (6 pages) |