Cubblington Road
Dunton
Buckinghamshire
MK18 3RY
Director Name | Mr Robert William Connors |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(12 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 22 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Muxton Lane Muxton Telford Salop TF2 8PF |
Secretary Name | Magdalena Kozarzewska |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2006(14 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 22 September 2015) |
Role | Company Director |
Correspondence Address | 6 Lidcote Cublington Road Dunton Buckinghamshire MK18 3RY |
Director Name | Mr Terrance Albert Sweet |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992 |
Appointment Duration | 12 years, 2 months (resigned 31 March 2004) |
Role | Sales Director |
Correspondence Address | 44 East Hill Road Houghton Regis Dunstable Bedfordshire LU5 5EH |
Secretary Name | Mr Jonathan Emanuel Goldberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(same day as company formation) |
Role | Sales Director |
Correspondence Address | 6 Lidcote Cubblington Road Dunton Buckinghamshire MK18 3RY |
Director Name | Yilmaz Ozcan |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 27 August 1993(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 June 1998) |
Role | General Manager |
Correspondence Address | Ave G E Lebon 153 Bte 4 1150 Bruxelles |
Secretary Name | Lisa Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 October 2006) |
Role | Admin Assistant |
Correspondence Address | 18 Elm Court Elm Farm Road Aylesbury Buckinghamshire HP21 7NQ |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1992 |
Appointment Duration | 10 months, 1 week (resigned 23 November 1992) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
25k at £1 | Jonathan Emanuel Goldberg 50.00% Ordinary |
---|---|
25k at £1 | Magdalena Kozarzewska 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,000 |
Cash | £50,350 |
Current Liabilities | £350 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2015 | Application to strike the company off the register (3 pages) |
16 May 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
11 May 2015 | Previous accounting period shortened from 31 August 2015 to 30 April 2015 (1 page) |
11 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
10 October 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
5 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
25 September 2013 | Total exemption small company accounts made up to 31 August 2013 (11 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
29 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
8 October 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
8 October 2011 | Previous accounting period extended from 30 June 2011 to 31 August 2011 (1 page) |
2 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
4 February 2009 | Return made up to 23/01/09; no change of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
25 March 2008 | Return made up to 23/01/08; no change of members (7 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
9 February 2007 | Return made up to 23/01/07; full list of members (7 pages) |
31 October 2006 | New secretary appointed (2 pages) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
31 January 2006 | Return made up to 23/01/06; full list of members (7 pages) |
8 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
18 January 2005 | Return made up to 23/01/05; full list of members (7 pages) |
13 August 2004 | New director appointed (2 pages) |
12 May 2004 | £ ic 100000/50000 20/04/04 £ sr 50000@1=50000 (2 pages) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Secretary resigned (1 page) |
22 January 2004 | Return made up to 23/01/04; full list of members
|
7 December 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
31 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
21 January 2003 | Return made up to 23/01/03; full list of members (7 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Return made up to 23/01/02; full list of members (6 pages) |
14 November 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
22 January 2001 | Return made up to 23/01/01; full list of members (6 pages) |
11 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
7 February 2000 | Return made up to 23/01/00; full list of members (6 pages) |
7 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
20 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | Return made up to 23/01/99; full list of members (6 pages) |
27 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
6 February 1998 | Return made up to 23/01/98; no change of members (4 pages) |
1 October 1997 | Particulars of mortgage/charge (3 pages) |
3 June 1997 | Registered office changed on 03/06/97 from: russell bedford house city forum,250 city road london EC1V 2QQ (1 page) |
12 May 1997 | Auditor's resignation (1 page) |
14 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
14 February 1997 | Return made up to 23/01/97; full list of members (6 pages) |
13 August 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
8 March 1996 | Return made up to 23/01/96; no change of members (4 pages) |
16 February 1996 | Registered office changed on 16/02/96 from: 7 chelverton road high street putney london SW15 1RN (1 page) |
22 March 1995 | Return made up to 23/01/95; change of members (6 pages) |
27 September 1994 | Full accounts made up to 30 June 1994 (9 pages) |
13 April 1994 | Particulars of mortgage/charge (4 pages) |
25 October 1993 | Accounts for a small company made up to 30 June 1993 (9 pages) |
15 September 1993 | Memorandum and Articles of Association (10 pages) |
2 September 1993 | Company name changed\certificate issued on 02/09/93 (2 pages) |
23 January 1992 | Incorporation (15 pages) |