5 The Avenue
Cheam
Surrey
SM2 7QA
Secretary Name | Mrs Maureen Ann Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 10 months (closed 06 June 2014) |
Role | Company Director |
Correspondence Address | Secrets 5 The Avenue Cheam Surrey SM2 7QA |
Director Name | Mr Lee Davies |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2006(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 06 June 2014) |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | 15 Leatherhead Road Ashtead Surrey KT21 2TW |
Director Name | Mr Spencer James Sidney Davies |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2006(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 06 June 2014) |
Role | Trader |
Country of Residence | England |
Correspondence Address | 2 Ebbisham Road Worcester Park Surrey KT4 8NE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor Shakespeare House 7 Shakespeare Road Finchley Central London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
252 at £1 | Mr Alan Roy Davies 50.00% Ordinary |
---|---|
252 at £1 | Mrs Maureen Ann Davies 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £358,043 |
Cash | £8,342 |
Current Liabilities | £115,366 |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 21 December |
6 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2014 | Final Gazette dissolved following liquidation (1 page) |
6 March 2014 | Return of final meeting in a members' voluntary winding up (12 pages) |
21 January 2014 | Liquidators' statement of receipts and payments to 18 December 2013 (11 pages) |
21 January 2014 | Liquidators statement of receipts and payments to 18 December 2013 (11 pages) |
7 January 2013 | Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom on 7 January 2013 (2 pages) |
7 January 2013 | Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom on 7 January 2013 (2 pages) |
4 January 2013 | Declaration of solvency (3 pages) |
4 January 2013 | Appointment of a voluntary liquidator (1 page) |
4 January 2013 | Resolutions
|
7 December 2012 | Current accounting period extended from 31 July 2012 to 21 December 2012 (1 page) |
15 August 2012 | Annual return made up to 10 June 2012 with a full list of shareholders Statement of capital on 2012-08-15
|
10 August 2012 | Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom on 10 August 2012 (1 page) |
10 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 10 August 2012 (1 page) |
25 January 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
22 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
16 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
17 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
17 June 2009 | Secretary's change of particulars / maureen davies / 01/06/2009 (1 page) |
9 February 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
12 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
19 December 2007 | Accounts for a small company made up to 31 July 2007 (7 pages) |
13 July 2007 | Return made up to 10/06/07; full list of members (3 pages) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Secretary's particulars changed (1 page) |
7 February 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
31 January 2007 | Particulars of mortgage/charge (3 pages) |
21 January 2007 | New director appointed (2 pages) |
21 January 2007 | New director appointed (2 pages) |
11 July 2006 | Return made up to 10/06/06; full list of members (2 pages) |
9 February 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
9 June 2005 | Return made up to 10/06/05; full list of members (6 pages) |
7 April 2005 | Return made up to 10/06/04; full list of members (6 pages) |
19 January 2005 | Registered office changed on 19/01/05 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
19 January 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
19 March 2004 | Accounts for a small company made up to 31 July 2003 (4 pages) |
27 November 2003 | Return made up to 10/06/03; full list of members
|
24 July 2003 | Registered office changed on 24/07/03 from: 118 putney bridge road london SW15 2NG (1 page) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (4 pages) |
8 August 2002 | Return made up to 10/06/02; full list of members (6 pages) |
8 January 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
7 August 2001 | Return made up to 10/06/01; full list of members (5 pages) |
27 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
28 June 2000 | Return made up to 10/06/00; full list of members (5 pages) |
7 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
4 November 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
5 August 1999 | Return made up to 10/06/99; no change of members
|
25 May 1999 | Delivery ext'd 3 mth 31/07/98 (2 pages) |
15 February 1999 | Secretary's particulars changed (1 page) |
10 February 1999 | Director's particulars changed (1 page) |
22 September 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
6 August 1998 | Return made up to 10/06/98; no change of members (4 pages) |
11 April 1998 | Delivery ext'd 3 mth 31/07/97 (2 pages) |
29 July 1997 | Return made up to 10/06/97; full list of members (6 pages) |
9 July 1997 | Auditor's resignation (1 page) |
24 June 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1996 | Accounting reference date extended from 30/06/97 to 31/07/97 (1 page) |
25 November 1996 | Ad 06/08/96--------- £ si 502@1 (2 pages) |
25 November 1996 | Particulars of contract relating to shares (4 pages) |
5 November 1996 | Ad 06/08/96--------- £ si 502@1=502 £ ic 2/504 (2 pages) |
14 August 1996 | Registered office changed on 14/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | New director appointed (1 page) |
14 August 1996 | Secretary resigned (2 pages) |
14 August 1996 | New secretary appointed (2 pages) |
10 June 1996 | Incorporation (9 pages) |