Uxbridge
Middlesex
UB10 9ED
Secretary Name | Alliotts Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 April 2008(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 17 July 2014) |
Correspondence Address | 4th Floor Imperial House 15 Kingsway London WC2B 6UN |
Director Name | Mrs Ruth Shelley Hampton |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(3 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 12 April 2008) |
Role | Housewife |
Correspondence Address | 2 Puller Road Barnet Hertfordshire EN5 4UP |
Director Name | Mr Trevor Eric Hampton |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(3 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 12 April 2008) |
Role | Engineer |
Correspondence Address | 24 Austins Lane Ickenham Uxbridge Middlesex UB10 8RH |
Director Name | Mr Warren Paul Hampton |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(3 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 12 April 2008) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 70 St Marys Grove Chiswick W4 3LW |
Secretary Name | Mrs Sandra Crowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 November 1993) |
Role | Company Director |
Correspondence Address | The Royal Oak 142 Villiers Road Oxhey Watford Hertfordshire WD1 4AJ |
Secretary Name | Susan Margaret Revell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(4 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 12 April 2008) |
Role | Secretary |
Correspondence Address | 33 Compton Rise Pinner Middlesex HA5 5HS |
Registered Address | Resolve Partners Llp One America Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
100 at £1 | Mehernosh Dinshaw Ghadially 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£51,072 |
Current Liabilities | £142,989 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 April 2014 | Notice of move from Administration to Dissolution (18 pages) |
17 April 2014 | Administrator's progress report to 14 April 2014 (17 pages) |
16 December 2013 | Administrator's progress report to 28 October 2013 (14 pages) |
17 July 2013 | Result of meeting of creditors (3 pages) |
26 June 2013 | Statement of administrator's proposal (27 pages) |
13 May 2013 | Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN United Kingdom on 13 May 2013 (2 pages) |
10 May 2013 | Appointment of an administrator (1 page) |
6 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
23 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders Statement of capital on 2012-05-23
|
23 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders Statement of capital on 2012-05-23
|
23 November 2011 | Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 23 November 2011 (1 page) |
22 November 2011 | Secretary's details changed for Alliotts Registrars Limited on 22 November 2011 (2 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
16 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
19 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (15 pages) |
19 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (15 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
23 July 2009 | Return made up to 01/05/09; full list of members (5 pages) |
28 April 2009 | Accounting reference date extended from 30/04/2009 to 31/08/2009 (1 page) |
13 November 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from 142 villiers road oxhey nr watford herts WD1 4AJ (1 page) |
2 June 2008 | Appointment terminated director warren hampton (1 page) |
2 June 2008 | Appointment terminated director trevor hampton (1 page) |
2 June 2008 | Appointment terminated director ruth hampton (1 page) |
2 June 2008 | Appointment terminated secretary susan revell (1 page) |
2 June 2008 | Secretary appointed alliotts registrars LIMITED (2 pages) |
23 May 2008 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
8 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
2 May 2008 | Director appointed mehernosh dinshaw ghadially (2 pages) |
18 May 2007 | Return made up to 01/05/07; no change of members (7 pages) |
18 May 2007 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
23 May 2006 | Return made up to 24/04/06; full list of members (7 pages) |
19 May 2006 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
10 May 2005 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
10 May 2005 | Return made up to 24/04/05; full list of members
|
26 May 2004 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
26 May 2004 | Return made up to 24/04/04; full list of members
|
18 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
18 May 2003 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
14 June 2002 | Return made up to 24/04/02; full list of members
|
11 June 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
11 June 2002 | Resolutions
|
1 June 2001 | Resolutions
|
1 June 2001 | Return made up to 24/04/01; full list of members (7 pages) |
1 June 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
5 June 2000 | Resolutions
|
5 June 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
5 June 2000 | Return made up to 24/04/00; full list of members
|
11 May 1999 | Resolutions
|
11 May 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
16 July 1998 | Resolutions
|
16 July 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
30 June 1998 | Return made up to 24/04/98; full list of members (5 pages) |
18 February 1998 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
18 February 1998 | Resolutions
|
17 June 1997 | Return made up to 24/04/97; no change of members (4 pages) |
11 February 1997 | Accounts for a dormant company made up to 30 April 1996 (3 pages) |
29 April 1996 | Return made up to 24/04/96; no change of members (4 pages) |