Pulloxhill
Bedfordshire
MK45 5HB
Director Name | Lorraine Magi |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(same day as company formation) |
Role | Publican |
Correspondence Address | 85a Blundell Road Luton Bedfordshire LU3 1SG |
Secretary Name | Stephen Patrick Magi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 85a Blundell Road Luton Bedfordshire LU3 1SG |
Secretary Name | Mrs Jane Sherry |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 03 March 1997(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19a High Street Pulloxhill Bedford Bedfordshire MK45 5HB |
Director Name | Mrs Jane Sherry |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 July 2006(11 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19a High Street Pulloxhill Bedford Bedfordshire MK45 5HB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £285,130 |
Cash | £411,257 |
Current Liabilities | £1,519,644 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2017 | Final Gazette dissolved following liquidation (1 page) |
24 August 2017 | Return of final meeting in a members' voluntary winding up (22 pages) |
24 August 2017 | Return of final meeting in a members' voluntary winding up (22 pages) |
21 September 2016 | Liquidators' statement of receipts and payments to 17 August 2016 (14 pages) |
21 September 2016 | Liquidators' statement of receipts and payments to 17 August 2016 (14 pages) |
22 September 2015 | Liquidators' statement of receipts and payments to 17 August 2015 (12 pages) |
22 September 2015 | Liquidators statement of receipts and payments to 17 August 2015 (12 pages) |
22 September 2015 | Liquidators' statement of receipts and payments to 17 August 2015 (12 pages) |
11 September 2014 | Registered office address changed from Prospero House 46-48 Rothesay Road Luton Beds LU1 1QZ to 66 Prescot Street London E1 8NN on 11 September 2014 (2 pages) |
11 September 2014 | Registered office address changed from Prospero House 46-48 Rothesay Road Luton Beds LU1 1QZ to 66 Prescot Street London E1 8NN on 11 September 2014 (2 pages) |
10 September 2014 | Resolutions
|
10 September 2014 | Resolutions
|
10 September 2014 | Appointment of a voluntary liquidator (1 page) |
10 September 2014 | Declaration of solvency (3 pages) |
10 September 2014 | Appointment of a voluntary liquidator (1 page) |
10 September 2014 | Declaration of solvency (3 pages) |
21 August 2014 | Satisfaction of charge 7 in full (3 pages) |
21 August 2014 | Satisfaction of charge 4 in full (3 pages) |
21 August 2014 | Satisfaction of charge 2 in full (3 pages) |
21 August 2014 | Satisfaction of charge 6 in full (3 pages) |
21 August 2014 | Satisfaction of charge 9 in full (3 pages) |
21 August 2014 | Satisfaction of charge 2 in full (3 pages) |
21 August 2014 | Satisfaction of charge 8 in full (3 pages) |
21 August 2014 | Satisfaction of charge 7 in full (3 pages) |
21 August 2014 | Satisfaction of charge 12 in full (3 pages) |
21 August 2014 | Satisfaction of charge 5 in full (3 pages) |
21 August 2014 | Satisfaction of charge 12 in full (3 pages) |
21 August 2014 | Satisfaction of charge 9 in full (3 pages) |
21 August 2014 | Satisfaction of charge 8 in full (3 pages) |
21 August 2014 | Satisfaction of charge 6 in full (3 pages) |
21 August 2014 | Satisfaction of charge 5 in full (3 pages) |
21 August 2014 | Satisfaction of charge 4 in full (3 pages) |
7 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
25 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
10 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
20 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
14 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
3 November 2009 | Termination of appointment of Jane Sherry as a director (2 pages) |
3 November 2009 | Termination of appointment of Jane Sherry as a director (2 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
24 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
24 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
15 August 2008 | Registered office changed on 15/08/2008 from first floor 5 doolittle yard froghall road ampthill bedfordshire MK45 2NW (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from first floor 5 doolittle yard froghall road ampthill bedfordshire MK45 2NW (1 page) |
21 July 2008 | Return made up to 30/06/08; full list of members
|
21 July 2008 | Return made up to 30/06/08; full list of members
|
5 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 April 2008 | Resolutions
|
7 April 2008 | Resolutions
|
8 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Particulars of mortgage/charge (3 pages) |
30 November 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
31 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
18 September 2006 | Return made up to 30/06/06; no change of members
|
18 September 2006 | Return made up to 30/06/06; no change of members
|
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
20 June 2006 | Company name changed mary kates & danahers function r oom LIMITED\certificate issued on 20/06/06 (2 pages) |
20 June 2006 | Company name changed mary kates & danahers function r oom LIMITED\certificate issued on 20/06/06 (2 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: the town house 3 park terrace manor road luton bedfordshire LU1 3HN (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: the town house 3 park terrace manor road luton bedfordshire LU1 3HN (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: telford house 102 collingdon street luton bedfordshire LU1 1RX (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: telford house 102 collingdon street luton bedfordshire LU1 1RX (1 page) |
6 March 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
6 March 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
16 November 2005 | Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page) |
16 November 2005 | Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page) |
17 August 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
10 August 2005 | Return made up to 30/06/05; full list of members (2 pages) |
10 August 2005 | Return made up to 30/06/05; full list of members (2 pages) |
24 May 2005 | Amended accounts made up to 31 July 2001 (5 pages) |
24 May 2005 | Amended accounts made up to 31 July 2001 (5 pages) |
24 May 2005 | Amended accounts made up to 31 July 2002 (5 pages) |
24 May 2005 | Amended accounts made up to 31 July 2002 (5 pages) |
22 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
22 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
28 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
28 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
4 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
4 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
20 February 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
20 February 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
5 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
5 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
20 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
20 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
5 July 2000 | Return made up to 30/06/00; full list of members
|
5 July 2000 | Return made up to 30/06/00; full list of members
|
6 January 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
6 January 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
7 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
7 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
29 March 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
29 March 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
20 January 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
20 January 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
3 December 1997 | Ad 28/10/97--------- £ si 39000@1=39000 £ ic 26000/65000 (2 pages) |
3 December 1997 | Ad 28/10/97--------- £ si 39000@1=39000 £ ic 26000/65000 (2 pages) |
3 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
3 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
18 March 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
18 March 1997 | Compulsory strike-off action has been discontinued (1 page) |
18 March 1997 | Return made up to 05/07/96; full list of members (6 pages) |
18 March 1997 | Compulsory strike-off action has been discontinued (1 page) |
18 March 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
18 March 1997 | Return made up to 05/07/96; full list of members (6 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: 62/8 west street dunstable bedfordshire LU6 1TA (1 page) |
11 March 1997 | Ad 04/03/97--------- £ si 25998@1=25998 £ ic 2/26000 (2 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: 62/8 west street dunstable bedfordshire LU6 1TA (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Resolutions
|
11 March 1997 | Resolutions
|
11 March 1997 | Ad 04/03/97--------- £ si 25998@1=25998 £ ic 2/26000 (2 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | Secretary resigned (1 page) |
4 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
4 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
3 January 1996 | Director resigned (1 page) |
3 January 1996 | Secretary resigned (1 page) |
3 January 1996 | Secretary resigned (1 page) |
3 January 1996 | New director appointed (2 pages) |
3 January 1996 | New secretary appointed (2 pages) |
3 January 1996 | New director appointed (2 pages) |
3 January 1996 | New secretary appointed (2 pages) |
3 January 1996 | Director resigned (1 page) |
5 July 1995 | Incorporation (15 pages) |
5 July 1995 | Incorporation (15 pages) |