14-16 Wadsworth Road
Perivale
Middlesex
UB6 7JD
Director Name | Mr Rolf Ferdinand Biller |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 February 2000(4 years, 7 months after company formation) |
Appointment Duration | 18 years, 11 months (closed 15 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 23 Fleetway Business Park 14-16 Wadsworth Road Perivale Middlesex UB6 7JD |
Director Name | Natasha Jane Biller |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 February 2000) |
Role | Stuent |
Correspondence Address | 3 Garthside Church Road Ham Common Richmond Surrey TW10 5JA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 23 Fleetway Business Park 14-16 Wadsworth Road Perivale Middlesex UB6 7JD |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
100 at £1 | Rolf Ferdinand Biller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£64,781 |
Cash | £3,849 |
Current Liabilities | £52,641 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2018 | Application to strike the company off the register (1 page) |
27 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (7 pages) |
17 October 2017 | Notification of Rolf Ferdinand Biller as a person with significant control on 6 April 2016 (2 pages) |
17 October 2017 | Notification of Rolf Ferdinand Biller as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
8 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to C/O Wilkins Kennedy Llp Anglo House Bell Lane Little Chalfont Amersham Buckinghamshire HP6 6FA (1 page) |
8 July 2016 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to C/O Wilkins Kennedy Llp Anglo House Bell Lane Little Chalfont Amersham Buckinghamshire HP6 6FA (1 page) |
8 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
28 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
24 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
12 December 2014 | Total exemption small company accounts made up to 30 April 2014 (11 pages) |
12 December 2014 | Total exemption small company accounts made up to 30 April 2014 (11 pages) |
8 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page) |
8 July 2014 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page) |
8 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
13 June 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 September 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
25 January 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
25 June 2010 | Director's details changed for Mr Rolf Ferdinand Biller on 1 October 2009 (2 pages) |
25 June 2010 | Register(s) moved to registered inspection location (1 page) |
25 June 2010 | Register(s) moved to registered inspection location (1 page) |
25 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Register inspection address has been changed (1 page) |
25 June 2010 | Director's details changed for Mr Rolf Ferdinand Biller on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Mr Rolf Ferdinand Biller on 1 October 2009 (2 pages) |
25 June 2010 | Secretary's details changed for Marcia Biller on 1 October 2009 (1 page) |
25 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Register inspection address has been changed (1 page) |
25 June 2010 | Secretary's details changed for Marcia Biller on 1 October 2009 (1 page) |
25 June 2010 | Secretary's details changed for Marcia Biller on 1 October 2009 (1 page) |
16 March 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
16 March 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
17 June 2009 | Return made up to 13/06/09; full list of members (5 pages) |
17 June 2009 | Return made up to 13/06/09; full list of members (5 pages) |
28 January 2009 | Location of register of members (1 page) |
28 January 2009 | Location of register of members (1 page) |
20 January 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
20 January 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
13 January 2009 | Return made up to 13/06/08; full list of members (5 pages) |
13 January 2009 | Location of register of members (1 page) |
13 January 2009 | Director's change of particulars / rolf biller / 06/01/2009 (2 pages) |
13 January 2009 | Director's change of particulars / rolf biller / 06/01/2009 (2 pages) |
13 January 2009 | Return made up to 13/06/08; full list of members (5 pages) |
13 January 2009 | Location of register of members (1 page) |
18 February 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
18 February 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
10 September 2007 | Return made up to 13/06/07; no change of members (6 pages) |
10 September 2007 | Return made up to 13/06/07; no change of members (6 pages) |
7 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
7 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
17 January 2007 | Registered office changed on 17/01/07 from: 5TH floor northside house 69 tweedy road bromley kent BR1 3WA (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: 5TH floor northside house 69 tweedy road bromley kent BR1 3WA (1 page) |
4 July 2006 | Return made up to 13/06/06; full list of members (6 pages) |
4 July 2006 | Return made up to 13/06/06; full list of members (6 pages) |
3 July 2006 | Registered office changed on 03/07/06 from: 8 baker street london W1M 1DA (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: 8 baker street london W1M 1DA (1 page) |
1 March 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
1 March 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
20 January 2006 | Return made up to 13/06/05; full list of members (6 pages) |
20 January 2006 | Return made up to 13/06/05; full list of members (6 pages) |
7 February 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
7 February 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
1 July 2004 | Return made up to 13/06/04; full list of members (6 pages) |
1 July 2004 | Return made up to 13/06/04; full list of members (6 pages) |
1 March 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
1 March 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
14 July 2003 | Return made up to 13/06/03; full list of members (6 pages) |
14 July 2003 | Return made up to 13/06/03; full list of members (6 pages) |
25 February 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
25 February 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
24 June 2002 | Return made up to 13/06/02; full list of members (6 pages) |
24 June 2002 | Return made up to 13/06/02; full list of members (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
12 September 2001 | Total exemption full accounts made up to 30 April 2000 (8 pages) |
12 September 2001 | Total exemption full accounts made up to 30 April 2000 (8 pages) |
28 July 2001 | Return made up to 13/06/01; full list of members (6 pages) |
28 July 2001 | Return made up to 13/06/01; full list of members (6 pages) |
10 July 2000 | Return made up to 13/06/00; full list of members (6 pages) |
10 July 2000 | Return made up to 13/06/00; full list of members (6 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Full accounts made up to 30 April 1999 (6 pages) |
16 February 2000 | Full accounts made up to 30 April 1999 (6 pages) |
10 August 1999 | Return made up to 13/06/99; full list of members (6 pages) |
10 August 1999 | Return made up to 13/06/99; full list of members (6 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (6 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (6 pages) |
23 June 1998 | Return made up to 13/06/98; no change of members (4 pages) |
23 June 1998 | Return made up to 13/06/98; no change of members (4 pages) |
4 June 1998 | Full accounts made up to 30 April 1997 (7 pages) |
4 June 1998 | Full accounts made up to 30 April 1997 (7 pages) |
18 July 1997 | Return made up to 13/06/97; no change of members (4 pages) |
18 July 1997 | Return made up to 13/06/97; no change of members (4 pages) |
5 February 1997 | Full accounts made up to 30 April 1996 (7 pages) |
5 February 1997 | Full accounts made up to 30 April 1996 (7 pages) |
30 August 1996 | Return made up to 13/06/96; full list of members (6 pages) |
30 August 1996 | Return made up to 13/06/96; full list of members (6 pages) |
8 May 1996 | Accounting reference date shortened from 30/06 to 30/04 (1 page) |
8 May 1996 | Accounting reference date shortened from 30/06 to 30/04 (1 page) |
18 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 October 1995 | Registered office changed on 18/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 October 1995 | Director resigned;new director appointed (2 pages) |
18 October 1995 | Registered office changed on 18/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 October 1995 | Director resigned;new director appointed (2 pages) |
13 June 1995 | Incorporation (12 pages) |
13 June 1995 | Incorporation (12 pages) |