Maidenhead
Berkshire
SL6 4HH
Director Name | Lawrence David Davis |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2006(20 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 23 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hive Close Bushy Heath Hertfordshire WD2 1LF |
Director Name | Mr Anthony Nathan Oliver |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2006(20 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 23 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Warren Road Bushey Watford Hertfordshire WD2 1HU |
Secretary Name | Lawrence David Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2007(22 years after company formation) |
Appointment Duration | 9 years, 9 months (closed 23 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hive Close Bushy Heath Hertfordshire WD2 1LF |
Director Name | Mr Alistair Robin Murray Wood |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 09 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Cottage Ecchinswell Newbury Berkshire RG20 4UA |
Secretary Name | Mr Peter Douglas Stern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 20 May 2002) |
Role | Company Director |
Correspondence Address | Green Meadows Bepton Midhurst West Sussex GU29 0JB |
Secretary Name | Jeremy Robert Llewellyn Fellows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 July 2007) |
Role | Company Director |
Correspondence Address | 2 Saint Marks Close Bramley Tadley Hampshire RG26 5XE |
Registered Address | 2 Fleet Place London EC4M 7RF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£986,127 |
Cash | £5,083 |
Current Liabilities | £973,639 |
Latest Accounts | 28 June 2013 (10 years, 10 months ago) |
---|---|
Next Accounts Due | 28 March 2015 (overdue) |
Accounts Category | Small |
Accounts Year End | 28 June |
23 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 April 2017 | Final Gazette dissolved following liquidation (1 page) |
23 January 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
23 January 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
21 March 2016 | Liquidators statement of receipts and payments to 15 January 2016 (11 pages) |
21 March 2016 | Liquidators' statement of receipts and payments to 15 January 2016 (11 pages) |
21 March 2016 | Liquidators' statement of receipts and payments to 15 January 2016 (11 pages) |
29 January 2015 | Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to 2 Fleet Place London EC4M 7RF on 29 January 2015 (2 pages) |
29 January 2015 | Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to 2 Fleet Place London EC4M 7RF on 29 January 2015 (2 pages) |
28 January 2015 | Appointment of a voluntary liquidator (1 page) |
28 January 2015 | Statement of affairs with form 4.19 (6 pages) |
28 January 2015 | Statement of affairs with form 4.19 (6 pages) |
28 January 2015 | Appointment of a voluntary liquidator (1 page) |
28 January 2015 | Resolutions
|
2 January 2015 | Accounts for a small company made up to 30 June 2013 (6 pages) |
2 January 2015 | Accounts for a small company made up to 30 June 2013 (6 pages) |
27 May 2014 | Registered office address changed from 21 Buckle Street London E1 8NN on 27 May 2014 (1 page) |
27 May 2014 | Registered office address changed from 21 Buckle Street London E1 8NN on 27 May 2014 (1 page) |
28 March 2014 | Previous accounting period shortened from 29 June 2013 to 28 June 2013 (1 page) |
28 March 2014 | Previous accounting period shortened from 29 June 2013 to 28 June 2013 (1 page) |
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
25 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
19 September 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
28 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
28 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
13 January 2010 | Director's details changed for Mr Anthony Nathan Oliver on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Mr Geoffrey William Harrison on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Geoffrey William Harrison on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Lawrence David Davis on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Mr Anthony Nathan Oliver on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Lawrence David Davis on 13 January 2010 (2 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from c/o gordon leighton 3RD floor 20-23 greville street london EC1N 8SS (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from c/o gordon leighton 3RD floor 20-23 greville street london EC1N 8SS (1 page) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
27 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | New secretary appointed (2 pages) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | New secretary appointed (2 pages) |
31 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
31 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
24 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
24 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
10 March 2006 | Registered office changed on 10/03/06 from: springpark house basing view basingstoke hampshire RG21 4HG (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: springpark house basing view basingstoke hampshire RG21 4HG (1 page) |
10 March 2006 | Director resigned (1 page) |
7 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
21 December 2004 | Accounts for a small company made up to 30 June 2004 (5 pages) |
21 December 2004 | Accounts for a small company made up to 30 June 2004 (5 pages) |
30 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 December 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
14 December 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
18 September 2003 | Company name changed alida (beauty products) LIMITED\certificate issued on 18/09/03 (2 pages) |
18 September 2003 | Company name changed alida (beauty products) LIMITED\certificate issued on 18/09/03 (2 pages) |
15 August 2003 | Resolutions
|
15 August 2003 | Resolutions
|
14 March 2003 | Registered office changed on 14/03/03 from: springpark house basingview basingstoke hampshire RG21 4HG (1 page) |
14 March 2003 | Registered office changed on 14/03/03 from: springpark house basingview basingstoke hampshire RG21 4HG (1 page) |
14 February 2003 | Auditor's resignation (1 page) |
14 February 2003 | Auditor's resignation (1 page) |
3 February 2003 | £ ic 10000/6500 20/01/03 £ sr 3500@1=3500 (1 page) |
3 February 2003 | £ ic 10000/6500 20/01/03 £ sr 3500@1=3500 (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: 124/130 seymour place london W1H 1BG (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: 124/130 seymour place london W1H 1BG (1 page) |
20 January 2003 | Return made up to 31/12/02; full list of members
|
20 January 2003 | Return made up to 31/12/02; full list of members
|
26 October 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
26 October 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | Secretary resigned (1 page) |
29 May 2002 | New secretary appointed (2 pages) |
29 May 2002 | New secretary appointed (2 pages) |
4 February 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
4 February 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
4 January 2002 | Particulars of mortgage/charge (11 pages) |
4 January 2002 | Particulars of mortgage/charge (11 pages) |
23 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
23 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members
|
22 January 2001 | Return made up to 31/12/00; full list of members
|
11 January 2000 | Return made up to 31/12/99; full list of members (5 pages) |
11 January 2000 | Director's particulars changed (1 page) |
11 January 2000 | Return made up to 31/12/99; full list of members (5 pages) |
11 January 2000 | Director's particulars changed (1 page) |
7 December 1999 | Full accounts made up to 30 June 1999 (13 pages) |
7 December 1999 | Full accounts made up to 30 June 1999 (13 pages) |
26 January 1999 | Director's particulars changed (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
21 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
21 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
8 December 1998 | Full accounts made up to 30 June 1998 (14 pages) |
8 December 1998 | Full accounts made up to 30 June 1998 (14 pages) |
5 March 1998 | Director's particulars changed (1 page) |
5 March 1998 | Director's particulars changed (1 page) |
30 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
30 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
22 January 1998 | Secretary's particulars changed (1 page) |
22 January 1998 | Secretary's particulars changed (1 page) |
18 December 1997 | Full accounts made up to 30 June 1997 (10 pages) |
18 December 1997 | Full accounts made up to 30 June 1997 (10 pages) |
21 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
21 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
17 December 1996 | Full accounts made up to 30 June 1996 (9 pages) |
17 December 1996 | Full accounts made up to 30 June 1996 (9 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
27 November 1995 | Full accounts made up to 30 June 1995 (9 pages) |
27 November 1995 | Full accounts made up to 30 June 1995 (9 pages) |
4 April 1995 | Full accounts made up to 30 June 1994 (9 pages) |
4 April 1995 | Full accounts made up to 30 June 1994 (9 pages) |
17 January 1995 | Particulars of mortgage/charge (3 pages) |
17 January 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
4 August 1992 | Particulars of contract relating to shares (4 pages) |
4 August 1992 | Ad 08/06/92--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
4 August 1992 | Particulars of contract relating to shares (4 pages) |
4 August 1992 | Ad 08/06/92--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
12 March 1992 | Return made up to 31/12/91; full list of members (5 pages) |
12 March 1992 | Return made up to 31/12/91; full list of members (5 pages) |
31 January 1991 | Return made up to 31/12/90; full list of members (6 pages) |
31 January 1991 | Return made up to 31/12/90; full list of members (6 pages) |
1 March 1990 | Return made up to 29/12/89; full list of members (6 pages) |
1 March 1990 | Return made up to 29/12/89; full list of members (6 pages) |
3 June 1988 | Wd 22/04/88 ad 24/03/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 June 1988 | Wd 22/04/88 ad 24/03/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 June 1987 | Return made up to 06/01/87; full list of members (6 pages) |
23 June 1987 | Return made up to 06/01/87; full list of members (6 pages) |