Windsor Road
Ascot
Berkshire
SL5 7LF
Secretary Name | Mrs Barbara Elizabeth Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kenilworth House Windsor Road Ascot Berkshire SL5 7LF |
Registered Address | Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £144,907 |
Cash | £2,500 |
Current Liabilities | £685,644 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
6 June 2007 | Dissolved (1 page) |
---|---|
6 March 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 March 2007 | Liquidators statement of receipts and payments (5 pages) |
28 December 2006 | Liquidators statement of receipts and payments (5 pages) |
27 June 2006 | Liquidators statement of receipts and payments (5 pages) |
18 January 2006 | Liquidators statement of receipts and payments (5 pages) |
20 June 2005 | Liquidators statement of receipts and payments (5 pages) |
30 December 2004 | Liquidators statement of receipts and payments (5 pages) |
5 July 2004 | Liquidators statement of receipts and payments (5 pages) |
16 April 2004 | Registered office changed on 16/04/04 from: 1-2 raymond building grays inn london WC1R 5NR (1 page) |
17 December 2003 | Liquidators statement of receipts and payments (5 pages) |
18 June 2003 | Liquidators statement of receipts and payments (5 pages) |
30 December 2002 | Liquidators statement of receipts and payments (5 pages) |
22 January 2002 | Sealed copy of discharge order (2 pages) |
11 January 2002 | Administrator's abstract of receipts and payments (2 pages) |
11 January 2002 | Notice of discharge of Administration Order (3 pages) |
29 December 2001 | Statement of affairs (6 pages) |
27 December 2001 | Registered office changed on 27/12/01 from: 314 regents park road finchley london N3 2JX (1 page) |
24 December 2001 | Resolutions
|
24 December 2001 | Appointment of a voluntary liquidator (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: 41 earl street maidstone kent ME14 1PF (1 page) |
13 September 2001 | Notice of result of meeting of creditors (3 pages) |
17 August 2001 | Statement of administrator's proposal (21 pages) |
29 June 2001 | Administration Order (3 pages) |
29 June 2001 | Notice of Administration Order (1 page) |
8 December 2000 | Accounting reference date extended from 31/10/00 to 30/04/01 (1 page) |
18 October 2000 | Return made up to 17/10/00; full list of members (6 pages) |
20 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
7 December 1999 | Return made up to 17/10/99; full list of members
|
6 April 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
20 October 1998 | Return made up to 17/10/98; full list of members
|
1 September 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
16 December 1997 | Return made up to 17/10/97; no change of members (4 pages) |
30 September 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
14 October 1996 | Return made up to 17/10/96; change of members (4 pages) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
2 November 1995 | Return made up to 17/10/95; full list of members (6 pages) |
5 October 1995 | Particulars of mortgage/charge (4 pages) |
11 February 1995 | Particulars of mortgage/charge (3 pages) |