Beaconsfield
Buckinghamshire
HP9 1PF
Director Name | Mrs Mary Philomena Godsell |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 32 Burkes Road Beaconsfield Buckinghamshire HP9 1PF |
Secretary Name | Michael Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Arlington Avenue London N1 7AX |
Director Name | Colin Lavine |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | 52 Cross Road Tadworth Surrey KT20 5ST |
Secretary Name | Colin Lavine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(9 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 09 July 2003) |
Role | Company Director |
Correspondence Address | 52 Cross Road Tadworth Surrey KT20 5ST |
Secretary Name | Mrs Mary Philomena Godsell |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 04 February 2013) |
Role | Company Director |
Correspondence Address | 32 Burkes Road Beaconsfield Buckinghamshire HP9 1PF |
Secretary Name | Mrs Mary Philomena Godsell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 04 February 2013) |
Role | Company Director |
Correspondence Address | 32 Burkes Road Beaconsfield Buckinghamshire HP9 1PF |
Director Name | Amanda Louise Godsell Tagg |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(11 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Reservoir Road Ruislip Middlesex HA4 7TT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Audit House 260 Field End Road Eastcote Middlesex HA4 9LT |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Cavendish |
Built Up Area | Greater London |
1.2m at £0.01 | Mr Christopher James Godsell 99.99% Ordinary |
---|---|
100 at £0.01 | Mrs Mary Philomena Godsell 0.01% Ordinary |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2014 | Application to strike the company off the register (3 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
25 February 2014 | Termination of appointment of Mary Philomena Godsell as a secretary on 4 February 2013 (1 page) |
25 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Termination of appointment of Mary Philomena Godsell as a secretary on 4 February 2013 (1 page) |
25 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
12 February 2014 | Registered office address changed from 32 Burkes Road Beaconsfield Buckinghamshire HP9 1PF on 12 February 2014 (1 page) |
28 February 2013 | Re-registration from a public company to a private limited company (2 pages) |
28 February 2013 | Re-registration of Memorandum and Articles (14 pages) |
28 February 2013 | Resolutions
|
28 February 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Termination of appointment of Amanda Louise Godsell Tagg as a director on 1 August 2012 (1 page) |
13 February 2013 | Termination of appointment of Amanda Louise Godsell Tagg as a director on 1 August 2012 (1 page) |
13 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Full accounts made up to 31 July 2012 (15 pages) |
1 March 2012 | Full accounts made up to 31 July 2011 (13 pages) |
7 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Director's details changed for Amanda Louise Godsell Tagg on 1 December 2010 (2 pages) |
10 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Director's details changed for Amanda Louise Godsell Tagg on 1 December 2010 (2 pages) |
31 January 2011 | Full accounts made up to 31 July 2010 (13 pages) |
9 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (14 pages) |
9 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (14 pages) |
1 February 2010 | Full accounts made up to 31 July 2009 (15 pages) |
27 February 2009 | Return made up to 02/02/09; full list of members (7 pages) |
20 November 2008 | Ad 10/04/08\gbp si [email protected]=12498\gbp ic 2/12500\ (2 pages) |
19 November 2008 | Full accounts made up to 31 July 2008 (16 pages) |
20 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
14 December 2007 | Full accounts made up to 31 July 2007 (13 pages) |
3 March 2007 | Full accounts made up to 31 July 2006 (13 pages) |
20 February 2007 | Return made up to 02/02/07; full list of members
|
6 March 2006 | Return made up to 02/02/06; full list of members (7 pages) |
21 February 2006 | New director appointed (2 pages) |
29 September 2005 | Accounts made up to 31 July 2005 (3 pages) |
15 June 2005 | Company name changed superclean cleaning services PLC\certificate issued on 15/06/05 (2 pages) |
8 March 2005 | Return made up to 02/02/05; full list of members
|
2 March 2005 | Accounts made up to 31 July 2004 (4 pages) |
14 February 2005 | Secretary resigned;director resigned (1 page) |
14 February 2005 | Registered office changed on 14/02/05 from: 21 coombe road london W4 2HR (1 page) |
28 February 2004 | Accounts made up to 31 July 2003 (4 pages) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | Return made up to 02/02/04; full list of members
|
16 May 2003 | Secretary resigned;director resigned (1 page) |
16 May 2003 | New secretary appointed;new director appointed (2 pages) |
19 February 2003 | Return made up to 02/02/03; full list of members (7 pages) |
10 December 2002 | Accounts made up to 31 July 2002 (5 pages) |
20 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
22 January 2002 | Accounts made up to 31 July 2001 (5 pages) |
26 February 2001 | Return made up to 02/02/01; full list of members
|
26 October 2000 | Accounts made up to 31 July 2000 (5 pages) |
17 February 2000 | Return made up to 02/02/00; full list of members (6 pages) |
22 November 1999 | Accounts made up to 31 July 1999 (5 pages) |
8 August 1999 | Resolutions
|
17 February 1999 | Return made up to 02/02/99; no change of members (4 pages) |
18 August 1998 | Full accounts made up to 31 July 1998 (5 pages) |
20 February 1998 | Return made up to 02/02/98; no change of members (4 pages) |
5 September 1997 | Full accounts made up to 31 July 1997 (5 pages) |
3 March 1997 | Return made up to 02/02/97; full list of members (6 pages) |
15 November 1996 | Full accounts made up to 31 July 1996 (5 pages) |
18 February 1996 | Return made up to 02/02/96; no change of members (4 pages) |
10 October 1995 | Full accounts made up to 31 July 1995 (5 pages) |
2 February 1994 | Incorporation (17 pages) |