Bury Road
Seward Stonebury
London
E4 7QL
Director Name | Sara Louise Maragh |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 1996(same day as company formation) |
Role | Senior Designer |
Correspondence Address | 12 Anson Road London N7 0RD |
Secretary Name | Kate Nancy Keene |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 1996(same day as company formation) |
Role | Senior Designer |
Correspondence Address | Elmcroft Bury Road Seward Stonebury London E4 7QL |
Secretary Name | 470 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1996(same day as company formation) |
Correspondence Address | 2 The Switchback Gardner Road Maidenhead Berkshire SL6 7RS |
Registered Address | No 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
20 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2005 | Receiver ceasing to act (1 page) |
18 April 2005 | Receiver's abstract of receipts and payments (2 pages) |
8 June 2004 | Receiver's abstract of receipts and payments (2 pages) |
24 March 2004 | Administrative Receiver's report (13 pages) |
2 October 2003 | Statement of Affairs in administrative receivership following report to creditors (18 pages) |
19 June 2003 | Appointment of receiver/manager (1 page) |
8 June 2003 | Registered office changed on 08/06/03 from: 5 fairmile henley-on-thames oxfordshire RG9 2JR (1 page) |
1 October 2002 | Full accounts made up to 31 July 2001 (12 pages) |
8 August 2001 | Return made up to 05/07/01; full list of members (6 pages) |
27 December 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
27 December 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
20 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
30 May 2000 | Delivery ext'd 3 mth 31/07/99 (2 pages) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2000 | Particulars of mortgage/charge (5 pages) |
2 August 1999 | Return made up to 05/07/99; full list of members (5 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
11 February 1999 | Particulars of mortgage/charge (6 pages) |
28 September 1998 | Return made up to 05/07/98; no change of members (4 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (14 pages) |
7 May 1998 | Delivery ext'd 3 mth 31/07/97 (1 page) |
9 December 1997 | Registered office changed on 09/12/97 from: 2 the switchback gardner road maidenhead berkshire SL6 7RJ (1 page) |
7 November 1997 | Return made up to 09/07/97; full list of members (8 pages) |
4 November 1997 | Secretary resigned (1 page) |
20 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 1996 | New secretary appointed (2 pages) |
5 August 1996 | Company name changed urban works LIMITED\certificate issued on 06/08/96 (2 pages) |
5 July 1996 | Incorporation (17 pages) |