Stevenage
Hertfordshire
SG1 2JS
Director Name | Nick Moxon |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 1991(7 years, 2 months after company formation) |
Appointment Duration | 20 years, 1 month (closed 02 December 2011) |
Role | Company Director |
Correspondence Address | 7 Avelon Road Chase Cross Romford Essex RM5 3XU |
Secretary Name | Miss Lisette Macguinness |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 December 2007(23 years, 4 months after company formation) |
Appointment Duration | 4 years (closed 02 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Gorleston Close Stevenage Hertfordshire SG1 2JS |
Director Name | John David Breen |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 January 1994) |
Role | Company Director |
Correspondence Address | 60 Okehampton Road London NW10 3EP |
Director Name | Reginald Edwards |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(7 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 03 December 2007) |
Role | Company Director |
Correspondence Address | 33 Wiggett Grove Binfield Bracknell Berkshire RG42 4DY |
Secretary Name | Reginald Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(7 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 03 December 2007) |
Role | Company Director |
Correspondence Address | 33 Wiggett Grove Binfield Bracknell Berkshire RG42 4DY |
Registered Address | 12 Devereux Court Strand London WC2R 3JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
400 at 1 | Mr W R Edwards 40.00% Ordinary |
---|---|
250 at 1 | Mr Nick Moxon 25.00% Ordinary |
250 at 1 | Ms Lisette Macguinness 25.00% Ordinary |
100 at 1 | Mr Dave Defrates 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,908 |
Cash | £20,107 |
Current Liabilities | £506,121 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
2 December 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 December 2011 | Final Gazette dissolved following liquidation (1 page) |
2 September 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 September 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 July 2010 | Appointment of a voluntary liquidator (1 page) |
29 July 2010 | Resolutions
|
29 July 2010 | Resolutions
|
29 July 2010 | Statement of affairs with form 4.19 (5 pages) |
29 July 2010 | Statement of affairs with form 4.19 (5 pages) |
29 July 2010 | Appointment of a voluntary liquidator (1 page) |
1 July 2010 | Registered office address changed from Richmond House Walkern Road Stevenage Herts SG1 3QP on 1 July 2010 (2 pages) |
1 July 2010 | Registered office address changed from Richmond House Walkern Road Stevenage Herts SG1 3QP on 1 July 2010 (2 pages) |
1 July 2010 | Registered office address changed from Richmond House Walkern Road Stevenage Herts SG1 3QP on 1 July 2010 (2 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
27 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders Statement of capital on 2009-10-27
|
27 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders Statement of capital on 2009-10-27
|
30 September 2009 | Total exemption small company accounts made up to 31 October 2008 (9 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 October 2008 (9 pages) |
23 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 October 2007 (9 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 October 2007 (9 pages) |
13 June 2008 | Appointment Terminated Director reginald edwards (1 page) |
13 June 2008 | Appointment terminated director reginald edwards (1 page) |
20 March 2008 | Total exemption small company accounts made up to 31 October 2006 (9 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 October 2006 (9 pages) |
4 March 2008 | Secretary appointed lisette macguinness (1 page) |
4 March 2008 | Appointment Terminate, Secretary Reginald Edwards Logged Form (2 pages) |
4 March 2008 | Secretary appointed lisette macguinness (1 page) |
4 March 2008 | Appointment terminate, secretary reginald edwards logged form (2 pages) |
25 February 2008 | Appointment Terminated Secretary reginald edwards (1 page) |
25 February 2008 | Appointment terminated secretary reginald edwards (1 page) |
15 October 2007 | Return made up to 14/10/07; full list of members (3 pages) |
15 October 2007 | Return made up to 14/10/07; full list of members (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 October 2005 (9 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 October 2005 (9 pages) |
30 November 2006 | Return made up to 14/10/06; full list of members (3 pages) |
30 November 2006 | Return made up to 14/10/06; full list of members (3 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: 925 finchley road london NW11 7PE (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: 925 finchley road london NW11 7PE (1 page) |
6 September 2006 | Particulars of mortgage/charge (3 pages) |
6 September 2006 | Particulars of mortgage/charge (3 pages) |
22 June 2006 | Particulars of mortgage/charge (5 pages) |
22 June 2006 | Particulars of mortgage/charge (5 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
5 April 2005 | Accounts for a small company made up to 31 October 2003 (7 pages) |
5 April 2005 | Accounts for a small company made up to 31 October 2003 (7 pages) |
9 March 2005 | Return made up to 14/10/04; full list of members
|
9 March 2005 | Return made up to 14/10/04; full list of members (7 pages) |
29 July 2004 | Accounts for a small company made up to 31 October 2002 (7 pages) |
29 July 2004 | Accounts for a small company made up to 31 October 2002 (7 pages) |
18 October 2003 | Return made up to 14/10/03; full list of members (7 pages) |
18 October 2003 | Return made up to 14/10/03; full list of members (7 pages) |
20 January 2003 | Accounts for a small company made up to 31 October 2001 (7 pages) |
20 January 2003 | Accounts for a small company made up to 31 October 2001 (7 pages) |
15 January 2003 | Return made up to 14/10/02; full list of members (7 pages) |
15 January 2003 | Return made up to 14/10/02; full list of members (7 pages) |
12 December 2001 | Return made up to 14/10/01; full list of members (7 pages) |
12 December 2001 | Return made up to 14/10/01; full list of members (7 pages) |
10 September 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
10 September 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
10 November 2000 | Return made up to 14/10/00; full list of members (7 pages) |
10 November 2000 | Return made up to 14/10/00; full list of members (7 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
26 October 1999 | Return made up to 14/10/99; full list of members (7 pages) |
26 October 1999 | Return made up to 14/10/99; full list of members (7 pages) |
16 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
16 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
21 October 1998 | Return made up to 14/10/98; full list of members (6 pages) |
21 October 1998 | Return made up to 14/10/98; full list of members (6 pages) |
6 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
6 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
16 October 1997 | Return made up to 14/10/97; no change of members (4 pages) |
16 October 1997 | Return made up to 14/10/97; no change of members (4 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
22 October 1996 | Return made up to 14/10/96; no change of members (4 pages) |
22 October 1996 | Return made up to 14/10/96; no change of members
|
29 August 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
29 August 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
24 October 1995 | Return made up to 14/10/95; full list of members (6 pages) |
24 October 1995 | Return made up to 14/10/95; full list of members (6 pages) |
11 July 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
11 July 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
14 February 1990 | Company name changed deepaline LIMITED\certificate issued on 15/02/90 (2 pages) |
14 February 1990 | Company name changed deepaline LIMITED\certificate issued on 15/02/90 (2 pages) |