Margery Grove
Tadworth
Surrey
KT20 7EZ
Secretary Name | Bradley Farmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 2004(8 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 08 July 2015) |
Role | Company Director |
Correspondence Address | Rose Cottage Margery Grove Surrey KT20 7EZ |
Director Name | Frederick Powell |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 July 1998) |
Role | Semi Retired Stuntman |
Correspondence Address | 64 Montagu Gardens Wallington Surrey SM6 8ER |
Secretary Name | Dawn Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 July 1998) |
Role | Company Director |
Correspondence Address | 91 Warren Road Banstead Surrey SM7 1LQ |
Secretary Name | Brian George Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 November 2004) |
Role | Company Director |
Correspondence Address | 36 King George Avenue Moordown Dorset BH9 1TU |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at 1 | Buddy Ventures Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£227,625 |
Cash | £1,000 |
Current Liabilities | £474,745 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2015 | Final Gazette dissolved following liquidation (1 page) |
8 April 2015 | Return of final meeting in a members' voluntary winding up (16 pages) |
3 June 2014 | Liquidators statement of receipts and payments to 26 May 2014 (17 pages) |
3 June 2014 | Liquidators' statement of receipts and payments to 26 May 2014 (17 pages) |
6 June 2013 | Liquidators statement of receipts and payments to 26 May 2013 (17 pages) |
6 June 2013 | Liquidators' statement of receipts and payments to 26 May 2013 (17 pages) |
25 June 2012 | Liquidators' statement of receipts and payments to 26 May 2012 (15 pages) |
25 June 2012 | Liquidators statement of receipts and payments to 26 May 2012 (15 pages) |
13 July 2011 | Liquidators' statement of receipts and payments to 26 May 2011 (13 pages) |
13 July 2011 | Liquidators statement of receipts and payments to 26 May 2011 (13 pages) |
10 August 2010 | Registered office address changed from 76 New Cavendish Street London W1G 9TB on 10 August 2010 (2 pages) |
16 June 2010 | Registered office address changed from Hilton Consulting 119 the Hub 300 Kensal Road London W10 5BE on 16 June 2010 (2 pages) |
8 June 2010 | Appointment of a voluntary liquidator (1 page) |
8 June 2010 | Declaration of solvency (3 pages) |
8 June 2010 | Resolutions
|
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
27 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
6 October 2008 | Accounting reference date extended from 30/04/2008 to 31/05/2008 (1 page) |
2 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
1 April 2008 | Location of register of members (1 page) |
1 April 2008 | Location of debenture register (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from hilton consulting 117 buspace studios conlan street london W10 5AP (1 page) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
30 March 2007 | Return made up to 28/03/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
30 March 2006 | Return made up to 28/03/06; full list of members (2 pages) |
30 March 2006 | Location of register of members (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: 117 buspace studios conlan street london W10 5AP (1 page) |
30 March 2006 | Location of debenture register (1 page) |
1 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
2 June 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
9 April 2005 | Return made up to 28/03/05; full list of members
|
16 December 2004 | New secretary appointed (2 pages) |
16 December 2004 | Secretary resigned (1 page) |
30 March 2004 | Return made up to 28/03/04; full list of members (6 pages) |
2 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
2 April 2003 | Return made up to 28/03/03; full list of members (6 pages) |
23 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
6 September 2002 | Registered office changed on 06/09/02 from: 63 copsewood way northwood middlesex HA6 2TZ (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: 7-10 chandos street london W1G 9DQ (1 page) |
23 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
19 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
23 August 2001 | Return made up to 28/03/01; full list of members
|
2 August 2001 | Registered office changed on 02/08/01 from: po box 2588 843 finchley road london NW11 8NQ (1 page) |
11 July 2001 | Total exemption small company accounts made up to 30 April 2000 (5 pages) |
23 February 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
27 July 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
5 April 2000 | Return made up to 28/03/00; full list of members (6 pages) |
2 March 2000 | Delivery ext'd 3 mth 30/04/99 (1 page) |
1 September 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
20 May 1999 | Return made up to 28/03/99; no change of members (4 pages) |
16 February 1999 | Delivery ext'd 3 mth 30/04/98 (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Secretary resigned (1 page) |
21 April 1998 | Return made up to 28/03/98; no change of members (4 pages) |
1 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
5 June 1997 | Return made up to 28/03/97; full list of members (6 pages) |
17 January 1997 | Registered office changed on 17/01/97 from: gainsleys 843 finchley road london NW11 8NQ (1 page) |
17 January 1997 | Accounting reference date extended from 31/03/97 to 30/04/97 (1 page) |
17 January 1997 | New secretary appointed (2 pages) |
17 January 1997 | Ad 31/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 January 1997 | New director appointed (2 pages) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Registered office changed on 20/11/96 from: st. Nicholas close elstree hertfordshire WD6 3EW (1 page) |
20 November 1996 | Secretary resigned (1 page) |
28 March 1996 | Incorporation (14 pages) |