Uplands Close
Gerrards Cross
Buckinghamshire
SL9 7JH
Secretary Name | Mrs Rekha Parmar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernacre Uplands Close Gerrards Cross Buckinghamshire SL9 7JH |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £12,668 |
Cash | £1,150 |
Current Liabilities | £1,600 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2007 | Application for striking-off (1 page) |
25 July 2006 | Return made up to 02/06/06; full list of members (2 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 June 2005 | Return made up to 02/06/05; full list of members (2 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 June 2004 | Return made up to 02/06/04; full list of members (6 pages) |
20 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
13 June 2003 | Return made up to 02/06/03; full list of members (6 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
19 June 2002 | Return made up to 02/06/02; full list of members (6 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
18 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
1 July 1999 | Return made up to 02/06/99; no change of members
|
31 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
29 January 1999 | Registered office changed on 29/01/99 from: hambleton house 2 north park gerrards cross buckinghamshire SL9 8JW (1 page) |
12 June 1998 | Return made up to 02/06/98; no change of members (4 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
30 July 1997 | Return made up to 02/06/97; full list of members (6 pages) |
21 March 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
26 February 1997 | Full accounts made up to 30 June 1996 (10 pages) |
3 November 1996 | Full accounts made up to 30 June 1995 (10 pages) |
16 October 1996 | Return made up to 02/06/95; full list of members (6 pages) |
16 October 1996 | Return made up to 02/06/96; full list of members
|
9 July 1996 | Compulsory strike-off action has been discontinued (1 page) |
18 June 1996 | First Gazette notice for compulsory strike-off (1 page) |
19 January 1996 | Registered office changed on 19/01/96 from: capital house 76 willoughby lane london N17 0SF (1 page) |