Egham
Surrey
TW20 9HY
Director Name | Shanaz Verahramian Shaw |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2004(17 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 13 June 2017) |
Role | Company Director |
Correspondence Address | Est De Cacilhas 43 Edf Ching Bic Kok Bl 2 7 And B Macau Foreign |
Director Name | Mr Hormoz Verahramian |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2009(21 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 13 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Oyster Wharf 18 Lombard Road London SW11 3RJ |
Secretary Name | E L Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 October 2004(17 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (closed 13 June 2017) |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Mrs Edna Fernyhough Sutton |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 October 1994) |
Role | Education Adviser |
Correspondence Address | The Old Rectory Simonburn Hexham Northumberland NE48 3AR |
Director Name | Stephen Sutton |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 28 October 2004) |
Role | Solicitor |
Country of Residence | United States |
Correspondence Address | 8 The Beeches East Harlsey Northallerton North Yorkshire DL6 2DJ |
Secretary Name | Stephen Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 November 1994) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8 The Beeches East Harlsey Northallerton North Yorkshire DL6 2DJ |
Secretary Name | Elizabeth June Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(7 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 March 1995) |
Role | Company Director |
Correspondence Address | 387 Old Durham Road Deckham Gateshead Tyne & Wear NE9 5LB |
Secretary Name | Carol Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 September 1996) |
Role | Secretary |
Correspondence Address | 7 Bowman Street Whitburn Sunderland Tyne And Wear SR6 7AA |
Secretary Name | Hilda Shone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(9 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 November 2003) |
Role | Company Director |
Correspondence Address | 25 Cedar Grove Cleadon South Shields Tyne & Wear NE34 8PZ |
Director Name | John Michael Clarence |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 October 2004) |
Role | Lecturer |
Correspondence Address | 21 Cottonwood Houghton Le Spring Tyne & Wear DH4 7TA |
Secretary Name | Stephen Sutton |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(16 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 28 October 2004) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8 The Beeches East Harlsey Northallerton North Yorkshire DL6 2DJ |
Director Name | Mr Timothy Joseph Cope |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(17 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 December 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 52 St Pauls Road London N1 2QW |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2007 |
---|---|
Net Worth | £5,931 |
Current Liabilities | £4,436 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved following liquidation (1 page) |
20 July 2016 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 13/05/2016 (16 pages) |
20 July 2016 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 13/05/2016 (16 pages) |
16 July 2015 | INSOLVENCY:Progress report ends 13/05/2015 (10 pages) |
16 July 2015 | INSOLVENCY:Progress report ends 13/05/2015 (10 pages) |
6 March 2015 | Secretary's details changed for E L Services Limited on 10 February 2015 (1 page) |
6 March 2015 | Secretary's details changed for E L Services Limited on 10 February 2015 (1 page) |
25 February 2015 | Director's details changed for Ms Dianne Muriel Levinson on 25 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Ms Dianne Muriel Levinson on 25 February 2015 (2 pages) |
26 June 2014 | Appointment of a liquidator (2 pages) |
26 June 2014 | Appointment of a liquidator (2 pages) |
13 June 2014 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 13 June 2014 (2 pages) |
13 June 2014 | Dissolution deferment (1 page) |
13 June 2014 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 13 June 2014 (2 pages) |
13 June 2014 | Dissolution deferment (1 page) |
15 May 2014 | Appointment of a liquidator (1 page) |
15 May 2014 | Appointment of a liquidator (1 page) |
6 May 2014 | Order of court to wind up (2 pages) |
6 May 2014 | Court order insolvency:court order - replacement of liquidator (8 pages) |
6 May 2014 | Order of court to wind up (2 pages) |
6 May 2014 | Court order insolvency:court order - replacement of liquidator (8 pages) |
14 March 2014 | Notice of final account prior to dissolution (1 page) |
14 March 2014 | Notice of final account prior to dissolution (1 page) |
14 March 2014 | Return of final meeting of creditors (1 page) |
20 June 2013 | Insolvency:annual progress report - brought down date 16TH april 2013 (15 pages) |
20 June 2013 | Insolvency:annual progress report - brought down date 16TH april 2013 (15 pages) |
14 May 2012 | Order of court to wind up (1 page) |
14 May 2012 | Appointment of a liquidator (2 pages) |
14 May 2012 | Order of court to wind up (1 page) |
14 May 2012 | Appointment of a liquidator (2 pages) |
14 May 2012 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW on 14 May 2012 (2 pages) |
14 May 2012 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW on 14 May 2012 (2 pages) |
31 January 2012 | Order of court to wind up (2 pages) |
31 January 2012 | Order of court to wind up (2 pages) |
14 September 2011 | Resolutions
|
14 September 2011 | Resolutions
|
19 August 2011 | Restoration by order of the court (3 pages) |
19 August 2011 | Restoration by order of the court (3 pages) |
11 August 2010 | Final Gazette dissolved following liquidation (1 page) |
11 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 August 2010 | Final Gazette dissolved following liquidation (1 page) |
11 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 May 2010 | Liquidators' statement of receipts and payments to 23 April 2010 (5 pages) |
11 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 May 2010 | Liquidators' statement of receipts and payments to 23 April 2010 (5 pages) |
11 May 2010 | Liquidators statement of receipts and payments to 23 April 2010 (5 pages) |
14 September 2009 | Director appointed hormoz verahramian (3 pages) |
14 September 2009 | Director appointed hormoz verahramian (3 pages) |
3 August 2009 | Resolutions
|
3 August 2009 | Statement of affairs with form 4.19 (8 pages) |
3 August 2009 | Appointment of a voluntary liquidator (1 page) |
3 August 2009 | Resolutions
|
3 August 2009 | Statement of affairs with form 4.19 (8 pages) |
3 August 2009 | Appointment of a voluntary liquidator (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from 25 harley street london W1G 9BR (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from 25 harley street london W1G 9BR (1 page) |
14 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
14 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
11 June 2008 | Director's change of particulars / dianne levinson / 27/05/2008 (1 page) |
11 June 2008 | Director's change of particulars / dianne levinson / 27/05/2008 (1 page) |
7 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
22 November 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
22 November 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
10 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
10 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
20 April 2007 | Secretary's particulars changed (1 page) |
20 April 2007 | Secretary's particulars changed (1 page) |
19 December 2006 | Director's particulars changed (1 page) |
19 December 2006 | Director's particulars changed (1 page) |
26 September 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Director's particulars changed (1 page) |
5 May 2006 | Return made up to 19/04/06; full list of members (3 pages) |
5 May 2006 | Return made up to 19/04/06; full list of members (3 pages) |
6 February 2006 | Director's particulars changed (1 page) |
6 February 2006 | Director's particulars changed (1 page) |
26 September 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
26 September 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
21 July 2005 | Return made up to 19/04/05; full list of members (3 pages) |
21 July 2005 | Return made up to 19/04/05; full list of members (3 pages) |
23 March 2005 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
23 March 2005 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
17 November 2004 | Secretary resigned;director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | Registered office changed on 17/11/04 from: 8 the beeches east harlsey northallerton north yorkshire DL6 2DJ (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Secretary resigned;director resigned (1 page) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | Registered office changed on 17/11/04 from: 8 the beeches east harlsey northallerton north yorkshire DL6 2DJ (1 page) |
17 November 2004 | New secretary appointed (2 pages) |
16 November 2004 | Location of register of members (1 page) |
16 November 2004 | Location of register of members (1 page) |
8 November 2004 | Declaration of assistance for shares acquisition (4 pages) |
8 November 2004 | Declaration of assistance for shares acquisition (4 pages) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 June 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
28 June 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
4 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
4 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
22 January 2004 | Particulars of mortgage/charge (3 pages) |
22 January 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | New secretary appointed (2 pages) |
18 December 2003 | Secretary resigned (2 pages) |
18 December 2003 | Secretary resigned (2 pages) |
18 December 2003 | New secretary appointed (2 pages) |
1 July 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
1 July 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
16 June 2003 | Registered office changed on 16/06/03 from: tindle house 31 beach road south shields tyne & wear NE33 2QX (2 pages) |
16 June 2003 | Registered office changed on 16/06/03 from: tindle house 31 beach road south shields tyne & wear NE33 2QX (2 pages) |
2 May 2003 | Return made up to 19/04/03; full list of members
|
2 May 2003 | Return made up to 19/04/03; full list of members
|
19 December 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
19 December 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
26 April 2002 | Return made up to 19/04/02; full list of members (6 pages) |
26 April 2002 | Return made up to 19/04/02; full list of members (6 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
10 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
10 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 April 2000 | Return made up to 19/04/00; full list of members (6 pages) |
26 April 2000 | Return made up to 19/04/00; full list of members (6 pages) |
25 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 April 1999 | Return made up to 19/04/99; no change of members (4 pages) |
23 April 1999 | Return made up to 19/04/99; no change of members (4 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 April 1998 | Return made up to 19/04/98; no change of members
|
24 April 1998 | Return made up to 19/04/98; no change of members
|
28 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
28 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
22 May 1997 | Particulars of mortgage/charge (3 pages) |
22 May 1997 | Particulars of mortgage/charge (3 pages) |
15 May 1997 | Particulars of mortgage/charge (3 pages) |
15 May 1997 | Particulars of mortgage/charge (3 pages) |
28 April 1997 | Return made up to 19/04/97; full list of members (6 pages) |
28 April 1997 | Return made up to 19/04/97; full list of members (6 pages) |
8 April 1997 | Ad 30/03/97--------- £ si 698@1=698 £ ic 302/1000 (2 pages) |
8 April 1997 | Ad 30/03/97--------- £ si 698@1=698 £ ic 302/1000 (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
16 January 1997 | Company name changed bilberry publishing LIMITED\certificate issued on 17/01/97 (2 pages) |
16 January 1997 | Company name changed bilberry publishing LIMITED\certificate issued on 17/01/97 (2 pages) |
4 October 1996 | New secretary appointed (2 pages) |
4 October 1996 | Secretary resigned (1 page) |
4 October 1996 | New secretary appointed (2 pages) |
4 October 1996 | Secretary resigned (1 page) |
27 August 1996 | Director's particulars changed (1 page) |
27 August 1996 | Director's particulars changed (1 page) |
21 June 1996 | Full accounts made up to 31 March 1996 (9 pages) |
21 June 1996 | Full accounts made up to 31 March 1996 (9 pages) |
2 May 1996 | Return made up to 19/04/96; no change of members (4 pages) |
2 May 1996 | Return made up to 19/04/96; no change of members (4 pages) |
19 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
19 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
3 May 1995 | Return made up to 19/04/95; full list of members (6 pages) |
3 May 1995 | Return made up to 19/04/95; full list of members (6 pages) |
11 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 June 1991 | Memorandum and Articles of Association (12 pages) |
2 June 1991 | Memorandum and Articles of Association (12 pages) |
11 September 1987 | Certificate of incorporation (1 page) |
11 September 1987 | Incorporation (17 pages) |
11 September 1987 | Incorporation (17 pages) |
11 September 1987 | Certificate of incorporation (1 page) |