Yeading
Middlesex
UB4 9RB
Secretary Name | Gary Derrick Gilfrin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Role | Antique Restorer |
Correspondence Address | 141 Beech Road St Albans Hertfordshire AL3 5AW |
Secretary Name | Daniel Richard Gough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 November 2003) |
Role | Furniture Restoration |
Correspondence Address | Flat 2 8 Seaview Road Worthing West Sussex BN11 3PD |
Director Name | Melvyn Richard Baker |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 15 April 2009) |
Role | Manager |
Correspondence Address | 4 Thurloe Place Mews London SW7 2HJ |
Secretary Name | Mr John Kerr Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Braunston Drive Yeading Middlesex UB4 9RB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1st Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
1000 at 1 | John Price 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£48,679 |
Cash | £24,297 |
Current Liabilities | £167,249 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2010 | Director's details changed for Mr. John Kerr Price on 17 February 2010 (2 pages) |
17 February 2010 | Termination of appointment of John Price as a secretary (1 page) |
17 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders Statement of capital on 2010-02-17
|
17 February 2010 | Termination of appointment of John Price as a secretary (1 page) |
17 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders Statement of capital on 2010-02-17
|
17 February 2010 | Director's details changed for Mr. John Kerr Price on 17 February 2010 (2 pages) |
6 July 2009 | Appointment Terminated Director melvyn baker (1 page) |
6 July 2009 | Appointment terminated director melvyn baker (1 page) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
24 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
24 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
30 September 2008 | Return made up to 28/01/08; full list of members (7 pages) |
30 September 2008 | Return made up to 28/01/08; full list of members (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
7 March 2007 | Return made up to 28/01/07; full list of members (2 pages) |
7 March 2007 | Return made up to 28/01/07; full list of members (2 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
5 June 2006 | Return made up to 28/01/06; full list of members (2 pages) |
5 June 2006 | Return made up to 28/01/06; full list of members (2 pages) |
25 June 2005 | Return made up to 28/01/05; full list of members (7 pages) |
25 June 2005 | Return made up to 28/01/05; full list of members (7 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
25 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
25 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
30 December 2003 | New secretary appointed (2 pages) |
30 December 2003 | Secretary resigned (1 page) |
30 December 2003 | Secretary resigned (1 page) |
30 December 2003 | New secretary appointed (2 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
10 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2003 | Return made up to 28/01/03; full list of members (7 pages) |
2 March 2003 | Return made up to 28/01/03; full list of members
|
10 October 2002 | Registered office changed on 10/10/02 from: c/o gold raymond & co sintacel house 43-45 high road bushey heath herts WD2 1EE (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: c/o gold raymond & co sintacel house 43-45 high road bushey heath herts WD2 1EE (1 page) |
27 March 2002 | Return made up to 28/01/02; full list of members (6 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
27 March 2002 | Return made up to 28/01/02; full list of members (6 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
21 January 2001 | Return made up to 28/01/01; full list of members (6 pages) |
21 January 2001 | Return made up to 28/01/01; full list of members (6 pages) |
15 December 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
15 December 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
10 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
10 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
14 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
14 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
3 December 1999 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | New director appointed (2 pages) |
29 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 1999 | Return made up to 28/01/99; no change of members (4 pages) |
3 February 1999 | Return made up to 28/01/99; no change of members (4 pages) |
15 January 1999 | Accounting reference date extended from 31/01/99 to 31/05/99 (1 page) |
15 January 1999 | Accounts for a small company made up to 31 January 1998 (5 pages) |
15 January 1999 | Accounts for a small company made up to 31 January 1998 (5 pages) |
15 January 1999 | Accounting reference date extended from 31/01/99 to 31/05/99 (1 page) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
9 February 1998 | Return made up to 28/01/98; full list of members (6 pages) |
9 February 1998 | Return made up to 28/01/98; full list of members (6 pages) |
27 November 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
27 November 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
23 January 1997 | Return made up to 28/01/97; no change of members (4 pages) |
23 January 1997 | Return made up to 28/01/97; no change of members (4 pages) |
19 August 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
19 August 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
31 January 1996 | Return made up to 28/01/96; no change of members (4 pages) |
27 December 1995 | Accounts for a small company made up to 31 January 1995 (2 pages) |
27 December 1995 | Accounts for a small company made up to 31 January 1995 (2 pages) |
27 April 1995 | Secretary resigned (2 pages) |
27 April 1995 | Secretary resigned (2 pages) |
16 March 1995 | Particulars of mortgage/charge (10 pages) |
16 March 1995 | Particulars of mortgage/charge (6 pages) |
9 March 1995 | Return made up to 28/01/95; full list of members (6 pages) |
9 March 1995 | Return made up to 28/01/95; full list of members (6 pages) |
8 March 1995 | Ad 31/10/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 March 1995 | Ad 31/10/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
8 February 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
8 February 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
28 January 1994 | Incorporation (19 pages) |