Wood Street Village Worplesdon
Guildford
GU3 3EA
Secretary Name | Mr Albert Paul Ruff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 1996(1 week, 1 day after company formation) |
Appointment Duration | 14 years, 6 months (closed 21 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashbrook House White Hart Lane Wood Street Village Worplesdon Guildford GU3 3EA |
Director Name | Mr Albert Paul Ruff |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1998(2 years after company formation) |
Appointment Duration | 12 years, 6 months (closed 21 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashbrook House White Hart Lane Wood Street Village Worplesdon Guildford GU3 3EA |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1996(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1996(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | PO Box 60317 10 Orange Street Haymarket London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 February 2017 | Bona Vacantia disclaimer (1 page) |
---|---|
21 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 November 2010 | Final Gazette dissolved following liquidation (1 page) |
20 August 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 August 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 May 2010 | Liquidators statement of receipts and payments to 16 May 2010 (5 pages) |
28 May 2010 | Liquidators' statement of receipts and payments to 16 May 2010 (5 pages) |
4 December 2009 | Liquidators' statement of receipts and payments to 16 November 2009 (5 pages) |
4 December 2009 | Liquidators statement of receipts and payments to 16 November 2009 (5 pages) |
1 June 2009 | Liquidators statement of receipts and payments (5 pages) |
1 June 2009 | Liquidators' statement of receipts and payments (5 pages) |
1 June 2009 | Liquidators statement of receipts and payments to 16 May 2009 (5 pages) |
1 June 2009 | Liquidators' statement of receipts and payments to 16 May 2009 (5 pages) |
2 December 2008 | Liquidators' statement of receipts and payments to 16 November 2008 (5 pages) |
2 December 2008 | Resolutions
|
2 December 2008 | Liquidators statement of receipts and payments to 16 November 2008 (5 pages) |
2 December 2008 | Resolutions
|
2 June 2008 | Liquidators statement of receipts and payments (5 pages) |
2 June 2008 | Liquidators' statement of receipts and payments (5 pages) |
28 November 2007 | Resolutions
|
28 November 2007 | Resolutions
|
12 June 2007 | Registered office changed on 12/06/07 from: 178 seven sisters road london N7 7PX (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 178 seven sisters road london N7 7PX (1 page) |
8 June 2007 | Statement of affairs (8 pages) |
8 June 2007 | Appointment of a voluntary liquidator (1 page) |
8 June 2007 | Appointment of a voluntary liquidator (1 page) |
8 June 2007 | Statement of affairs (8 pages) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: 23-25 the mall grays shopping centre grays essex RM17 6QF (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: 23-25 the mall grays shopping centre grays essex RM17 6QF (1 page) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
3 April 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 April 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
9 March 2006 | Return made up to 29/04/05; full list of members (7 pages) |
9 March 2006 | Return made up to 29/04/05; full list of members (7 pages) |
22 February 2006 | Particulars of mortgage/charge (3 pages) |
22 February 2006 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
6 January 2005 | Return made up to 29/04/04; full list of members (7 pages) |
6 January 2005 | Return made up to 29/04/04; full list of members (7 pages) |
8 November 2004 | Particulars of mortgage/charge (3 pages) |
8 November 2004 | Particulars of mortgage/charge (3 pages) |
23 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
23 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
5 August 2003 | Director's particulars changed (1 page) |
5 August 2003 | Return made up to 29/04/03; full list of members (7 pages) |
5 August 2003 | Director's particulars changed (1 page) |
5 August 2003 | Return made up to 29/04/03; full list of members (7 pages) |
5 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
28 June 2002 | Return made up to 29/04/02; full list of members (7 pages) |
28 June 2002 | Return made up to 29/04/02; full list of members (7 pages) |
23 April 2002 | Return made up to 29/04/01; full list of members (6 pages) |
23 April 2002 | Return made up to 29/04/01; full list of members (6 pages) |
30 August 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
30 August 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
10 October 2000 | Registered office changed on 10/10/00 from: 23-25 south mall london N9 0TT (1 page) |
10 October 2000 | Return made up to 29/04/00; full list of members (6 pages) |
10 October 2000 | Registered office changed on 10/10/00 from: 23-25 south mall london N9 0TT (1 page) |
10 October 2000 | Return made up to 29/04/00; full list of members
|
31 August 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
31 August 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
2 September 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 September 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
29 June 1999 | Registered office changed on 29/06/99 from: 176 seven sisters road london N7 7PX (1 page) |
29 June 1999 | Registered office changed on 29/06/99 from: 176 seven sisters road london N7 7PX (1 page) |
14 June 1999 | Return made up to 29/04/99; no change of members (4 pages) |
14 June 1999 | Return made up to 29/04/99; no change of members (4 pages) |
25 July 1998 | Return made up to 29/04/98; full list of members (6 pages) |
25 July 1998 | Return made up to 29/04/98; full list of members (6 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
17 April 1998 | Return made up to 29/04/97; full list of members (6 pages) |
17 April 1998 | Return made up to 29/04/97; full list of members (6 pages) |
12 March 1998 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
12 March 1998 | Accounts made up to 30 April 1997 (2 pages) |
14 January 1998 | Registered office changed on 14/01/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
14 January 1998 | Registered office changed on 14/01/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
13 January 1998 | Compulsory strike-off action has been discontinued (1 page) |
13 January 1998 | Compulsory strike-off action has been discontinued (1 page) |
14 October 1997 | First Gazette notice for compulsory strike-off (1 page) |
14 October 1997 | First Gazette notice for compulsory strike-off (1 page) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New secretary appointed (2 pages) |
9 October 1997 | Secretary resigned (1 page) |
9 October 1997 | Ad 07/05/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
9 October 1997 | Ad 07/05/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | Secretary resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | New secretary appointed (2 pages) |
29 April 1996 | Incorporation (12 pages) |