Uxbridge
Middlesex
UB8 1AB
Secretary Name | Julie Eve Hopkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 1994(9 years, 6 months after company formation) |
Appointment Duration | 18 years, 5 months (closed 31 October 2012) |
Role | Company Director |
Correspondence Address | Westaways Gravel Hill Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9QP |
Director Name | Balendran Vyravipillai |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 1999(14 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 31 October 2012) |
Role | Surveyor |
Correspondence Address | 140 Ryefield Avenue Uxbridge Middlesex UB10 9DA |
Secretary Name | Mr Bala Uyrauipillai |
---|---|
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 30 April 1991(6 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 21 May 1994) |
Role | Company Director |
Correspondence Address | 23 Athelstone Road Harrow Middlesex HA3 5NU |
Registered Address | 165 High Street Rickmansworth Hertfordshire WD3 1AY |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
50 at 1 | Robin Hopkinson 50.00% Ordinary |
---|---|
49 at 1 | Balendran Vyravipillai 49.00% Ordinary |
1 at 1 | Ms Julie Hopkinson 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £223,468 |
Cash | £57,576 |
Current Liabilities | £476,902 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 October 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 October 2012 | Final Gazette dissolved following liquidation (1 page) |
31 July 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 July 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 September 2011 | Liquidators' statement of receipts and payments to 19 August 2011 (5 pages) |
21 September 2011 | Liquidators' statement of receipts and payments to 19 August 2011 (5 pages) |
21 September 2011 | Liquidators statement of receipts and payments to 19 August 2011 (5 pages) |
1 March 2011 | Liquidators statement of receipts and payments to 19 February 2011 (5 pages) |
1 March 2011 | Liquidators' statement of receipts and payments to 19 February 2011 (5 pages) |
1 March 2011 | Liquidators' statement of receipts and payments to 19 February 2011 (5 pages) |
1 September 2010 | Liquidators' statement of receipts and payments to 19 August 2010 (5 pages) |
1 September 2010 | Liquidators' statement of receipts and payments to 19 August 2010 (5 pages) |
1 September 2010 | Liquidators statement of receipts and payments to 19 August 2010 (5 pages) |
25 August 2009 | Resolutions
|
25 August 2009 | Appointment of a voluntary liquidator (3 pages) |
25 August 2009 | Appointment of a voluntary liquidator (3 pages) |
25 August 2009 | Statement of affairs with form 4.19 (6 pages) |
25 August 2009 | Resolutions
|
25 August 2009 | Statement of affairs with form 4.19 (6 pages) |
7 August 2009 | Registered office changed on 07/08/2009 from 447 kenton road harrow middlesex HA3 0XY (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from 447 kenton road harrow middlesex HA3 0XY (1 page) |
18 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 May 2009 | Return made up to 05/04/09; full list of members (4 pages) |
14 May 2009 | Return made up to 05/04/09; full list of members (4 pages) |
30 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
30 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 April 2008 | Director's Change of Particulars / balendran vyravipillai / 01/04/2008 / HouseName/Number was: , now: 140; Street was: 23 athelstone road, now: ryefield avenue; Post Town was: harrow, now: uxbridge; Region was: middlesex, now: middx; Post Code was: HA3 5NU, now: UB10 9DA (2 pages) |
15 April 2008 | Director's change of particulars / balendran vyravipillai / 01/04/2008 (2 pages) |
15 May 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
15 May 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
26 April 2007 | Return made up to 05/04/07; full list of members (3 pages) |
26 April 2007 | Return made up to 05/04/07; full list of members (3 pages) |
27 June 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
27 June 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
5 May 2006 | Return made up to 05/04/06; full list of members (3 pages) |
5 May 2006 | Return made up to 05/04/06; full list of members (3 pages) |
15 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
15 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
6 April 2005 | Full accounts made up to 31 March 2004 (8 pages) |
6 April 2005 | Full accounts made up to 31 March 2004 (8 pages) |
9 July 2004 | Full accounts made up to 31 March 2003 (8 pages) |
9 July 2004 | Full accounts made up to 31 March 2003 (8 pages) |
17 June 2004 | Particulars of mortgage/charge (6 pages) |
17 June 2004 | Particulars of mortgage/charge (6 pages) |
26 March 2004 | Return made up to 05/04/04; full list of members (7 pages) |
26 March 2004 | Return made up to 05/04/04; full list of members (7 pages) |
30 April 2003 | Return made up to 05/04/03; full list of members
|
30 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
7 April 2003 | Full accounts made up to 31 March 2002 (9 pages) |
7 April 2003 | Full accounts made up to 31 March 2002 (9 pages) |
10 July 2002 | Return made up to 05/04/02; full list of members (6 pages) |
10 July 2002 | Return made up to 05/04/02; full list of members (6 pages) |
5 March 2002 | Full accounts made up to 31 March 2001 (8 pages) |
5 March 2002 | Full accounts made up to 31 March 2001 (8 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
25 August 2001 | Particulars of mortgage/charge (3 pages) |
25 August 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | Return made up to 05/04/01; full list of members (6 pages) |
24 May 2001 | Return made up to 05/04/01; full list of members (6 pages) |
30 March 2001 | Full accounts made up to 31 March 2000 (8 pages) |
30 March 2001 | Full accounts made up to 31 March 2000 (8 pages) |
15 December 2000 | Particulars of mortgage/charge (3 pages) |
15 December 2000 | Particulars of mortgage/charge (3 pages) |
15 December 2000 | Particulars of mortgage/charge (3 pages) |
15 December 2000 | Particulars of mortgage/charge (3 pages) |
22 August 2000 | Return made up to 05/04/00; full list of members (6 pages) |
22 August 2000 | Return made up to 05/04/00; full list of members (6 pages) |
12 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2000 | Particulars of mortgage/charge (3 pages) |
2 August 2000 | Particulars of mortgage/charge (3 pages) |
2 August 2000 | Particulars of mortgage/charge (7 pages) |
2 August 2000 | Particulars of mortgage/charge (7 pages) |
30 March 2000 | Full accounts made up to 31 March 1999 (8 pages) |
30 March 2000 | Full accounts made up to 31 March 1999 (8 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
27 April 1999 | Return made up to 05/04/99; no change of members (4 pages) |
27 April 1999 | Return made up to 05/04/99; no change of members (4 pages) |
31 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
31 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
6 May 1998 | Return made up to 05/04/98; no change of members (4 pages) |
6 May 1998 | Return made up to 05/04/98; no change of members (4 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
28 May 1997 | Return made up to 05/04/97; full list of members (6 pages) |
28 May 1997 | Return made up to 05/04/97; full list of members (6 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
29 April 1996 | Return made up to 05/04/96; no change of members (4 pages) |
29 April 1996 | Registered office changed on 29/04/96 from: 51 queen anne street london W1M 9FA (1 page) |
29 April 1996 | Full accounts made up to 31 March 1995 (9 pages) |
29 April 1996 | Registered office changed on 29/04/96 from: 51 queen anne street london W1M 9FA (1 page) |
29 April 1996 | Return made up to 05/04/96; no change of members (4 pages) |
29 April 1996 | Full accounts made up to 31 March 1995 (9 pages) |
2 August 1995 | Accounts for a small company made up to 31 March 1994 (13 pages) |
2 August 1995 | Accounts for a small company made up to 31 March 1994 (13 pages) |
31 March 1995 | Secretary resigned;new secretary appointed (2 pages) |