Tilling Road
London
NW2 1LJ
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Leslie David Fisher |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 September 2001) |
Role | Company Director |
Correspondence Address | 4 Wheathouse Copse Great Horwood Milton Keynes MK17 0QS |
Secretary Name | Jacquelyn Ann Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(2 months after company formation) |
Appointment Duration | 2 years (resigned 21 August 1997) |
Role | Company Director |
Correspondence Address | 4 Wheathouse Copse Little Horwood Road Great Horwood Milton Keynes MK17 0QS |
Director Name | Mr Jeffrey Stuart |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(6 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 05 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mossley Ave Walus Down Poole Dorset BH12 5EA |
Director Name | Mr Jeffrey Stuart |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(6 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 05 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mossley Ave Walus Down Poole Dorset BH12 5EA |
Director Name | Alistair Timothy Norton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(9 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 June 2005) |
Role | Sales Man |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bancroft Road Luton Bedfordshire LU3 2NB |
Secretary Name | L M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1997(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 June 2006) |
Correspondence Address | 4 Spring Avenue Egham Surrey TW20 9PL |
Secretary Name | Eastbury Park Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2006(11 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2009) |
Correspondence Address | 118-120 Kenton Road Harrow Middlesex HA3 8AL |
Website | eshop.macsales.com |
---|
Registered Address | Second Floor Cardiff House Tilling Road London NW2 1LJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
50 at £1 | Jacqueline Fisher 50.00% Ordinary |
---|---|
50 at £1 | Jeff Stuart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £358 |
Current Liabilities | £14,679 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2014 | Termination of appointment of Jeffrey Stuart as a director on 3 June 2014 (1 page) |
5 June 2014 | Termination of appointment of Jeffrey Stuart as a director on 3 June 2014 (1 page) |
5 June 2014 | Termination of appointment of Jeffrey Stuart as a director on 3 June 2014 (1 page) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
20 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
20 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
19 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
14 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
29 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
8 July 2010 | Secretary's details changed for Complete Secretarial Solutions Limited on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Secretary's details changed for Complete Secretarial Solutions Limited on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Secretary's details changed for Complete Secretarial Solutions Limited on 1 October 2009 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
10 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
10 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
9 July 2009 | Appointment terminated secretary eastbury park secretaries LIMITED (1 page) |
9 July 2009 | Secretary appointed complete secretarial solutions LIMITED (1 page) |
9 July 2009 | Appointment terminated secretary eastbury park secretaries LIMITED (1 page) |
9 July 2009 | Secretary appointed complete secretarial solutions LIMITED (1 page) |
1 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
11 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
11 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
25 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
25 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | New secretary appointed (2 pages) |
8 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
11 August 2005 | Return made up to 31/05/05; full list of members (2 pages) |
11 August 2005 | Return made up to 31/05/05; full list of members (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | New director appointed (2 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
16 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
16 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
10 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
10 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
22 November 2002 | Company name changed the orchard window company (glas s) LIMITED\certificate issued on 21/11/02 (2 pages) |
22 November 2002 | Company name changed the orchard window company (glas s) LIMITED\certificate issued on 21/11/02 (2 pages) |
20 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
20 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: suite b 11TH floor premier house 112 station road edgware middlesex HA8 7AQ (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: suite b 11TH floor premier house 112 station road edgware middlesex HA8 7AQ (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
28 March 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
28 October 2001 | Director resigned (1 page) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | Director resigned (1 page) |
20 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
20 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
4 April 2001 | (5 pages) |
4 April 2001 | (5 pages) |
11 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
11 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
29 June 2000 | (5 pages) |
29 June 2000 | (5 pages) |
15 December 1999 | (5 pages) |
15 December 1999 | (5 pages) |
16 June 1999 | Return made up to 31/05/99; full list of members (7 pages) |
16 June 1999 | Return made up to 31/05/99; full list of members (7 pages) |
27 January 1999 | Full accounts made up to 31 January 1998 (9 pages) |
27 January 1999 | Full accounts made up to 31 January 1998 (9 pages) |
21 October 1998 | (6 pages) |
21 October 1998 | (6 pages) |
16 July 1998 | Return made up to 31/05/98; full list of members (7 pages) |
16 July 1998 | Return made up to 31/05/98; full list of members (7 pages) |
7 November 1997 | Secretary resigned (1 page) |
7 November 1997 | Secretary resigned (1 page) |
7 November 1997 | New secretary appointed (2 pages) |
7 November 1997 | New secretary appointed (2 pages) |
14 October 1997 | Return made up to 31/05/97; no change of members (7 pages) |
14 October 1997 | Return made up to 31/05/97; no change of members (7 pages) |
13 October 1997 | Registered office changed on 13/10/97 from: 1 telford way luton bedfordshire LU1 1HT (1 page) |
13 October 1997 | Registered office changed on 13/10/97 from: 1 telford way luton bedfordshire LU1 1HT (1 page) |
4 November 1996 | Resolutions
|
4 November 1996 | Accounts made up to 31 January 1996 (6 pages) |
4 November 1996 | Accounts made up to 31 January 1996 (6 pages) |
4 November 1996 | Resolutions
|
19 June 1996 | Return made up to 31/05/96; full list of members (5 pages) |
19 June 1996 | Return made up to 31/05/96; full list of members (5 pages) |
22 February 1996 | Ad 14/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 February 1996 | Ad 14/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 February 1996 | Accounting reference date notified as 31/01 (1 page) |
14 February 1996 | Accounting reference date notified as 31/01 (1 page) |
1 February 1996 | Company name changed buytomuch LIMITED\certificate issued on 02/02/96 (2 pages) |
1 February 1996 | Company name changed buytomuch LIMITED\certificate issued on 02/02/96 (2 pages) |
27 September 1995 | Registered office changed on 27/09/95 from: 4 wheathouse copse great horwood milton keynes buckinghamshire MK17 0QG (1 page) |
27 September 1995 | Registered office changed on 27/09/95 from: 4 wheathouse copse great horwood milton keynes buckinghamshire MK17 0QG (1 page) |
9 August 1995 | Secretary resigned (2 pages) |
9 August 1995 | New secretary appointed (1 page) |
9 August 1995 | Registered office changed on 09/08/95 from: 16 st john street london EC1M 4AY (1 page) |
9 August 1995 | New director appointed (1 page) |
9 August 1995 | New director appointed (1 page) |
9 August 1995 | Registered office changed on 09/08/95 from: 16 st john street london EC1M 4AY (1 page) |
9 August 1995 | New secretary appointed (1 page) |
9 August 1995 | Secretary resigned (2 pages) |
31 May 1995 | Incorporation (16 pages) |
31 May 1995 | Incorporation (16 pages) |