928 High Road
London
N12 9RW
Director Name | Mr Robert Andrew Class Kirtley |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | Westwood Cottage Ellesmere Road Weybridge Surrey KT13 0HS |
Secretary Name | Mr Robert Andrew Class Kirtley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | Westwood Cottage Ellesmere Road Weybridge Surrey KT13 0HS |
Secretary Name | Mr Tony Cane |
---|---|
Status | Resigned |
Appointed | 26 July 2010(14 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 April 2011) |
Role | Company Director |
Correspondence Address | 113 High Street Slough SL1 1DH |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | St Martins House The Runway Ruislip Middlesex HA4 6SE |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Year | 2009 |
---|---|
Net Worth | £402,644 |
Cash | £151,221 |
Current Liabilities | £81,084 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
4 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 April 2018 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
14 September 2017 | Liquidators' statement of receipts and payments to 3 July 2017 (17 pages) |
14 September 2017 | Liquidators' statement of receipts and payments to 3 July 2017 (17 pages) |
22 June 2017 | Liquidators' statement of receipts and payments to 3 July 2016 (15 pages) |
22 June 2017 | Liquidators' statement of receipts and payments to 3 July 2016 (15 pages) |
30 December 2016 | Liquidators' statement of receipts and payments to 3 July 2014 (15 pages) |
30 December 2016 | Liquidators' statement of receipts and payments to 3 July 2015 (12 pages) |
30 December 2016 | Liquidators' statement of receipts and payments to 3 July 2014 (15 pages) |
30 December 2016 | Liquidators' statement of receipts and payments to 3 July 2015 (12 pages) |
29 January 2015 | Registered office address changed from Great Central House Great Central Avenue South Ruislip HA4 6TS to St Martins House the Runway Ruislip Middlesex HA4 6SE on 29 January 2015 (2 pages) |
29 January 2015 | Registered office address changed from Great Central House Great Central Avenue South Ruislip HA4 6TS to St Martins House the Runway Ruislip Middlesex HA4 6SE on 29 January 2015 (2 pages) |
16 July 2013 | Liquidators statement of receipts and payments to 3 July 2013 (13 pages) |
16 July 2013 | Liquidators statement of receipts and payments to 3 July 2013 (13 pages) |
16 July 2013 | Liquidators' statement of receipts and payments to 3 July 2013 (13 pages) |
16 July 2013 | Liquidators' statement of receipts and payments to 3 July 2013 (13 pages) |
18 October 2012 | Liquidators' statement of receipts and payments to 3 July 2012 (11 pages) |
18 October 2012 | Liquidators' statement of receipts and payments to 3 July 2012 (11 pages) |
18 October 2012 | Liquidators statement of receipts and payments to 3 July 2012 (11 pages) |
18 October 2012 | Liquidators statement of receipts and payments to 3 July 2012 (11 pages) |
8 February 2012 | Registered office address changed from 113 High Street Slough SL1 1DH United Kingdom on 8 February 2012 (2 pages) |
8 February 2012 | Registered office address changed from 113 High Street Slough SL1 1DH United Kingdom on 8 February 2012 (2 pages) |
8 February 2012 | Registered office address changed from 113 High Street Slough SL1 1DH United Kingdom on 8 February 2012 (2 pages) |
26 July 2011 | Resolutions
|
26 July 2011 | Resolutions
|
26 July 2011 | Appointment of a voluntary liquidator (1 page) |
26 July 2011 | Appointment of a voluntary liquidator (1 page) |
16 June 2011 | Director's details changed for Mr Marcus John Bamberg on 4 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr Marcus John Bamberg on 4 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr Marcus John Bamberg on 4 June 2011 (2 pages) |
4 May 2011 | Termination of appointment of Tony Cane as a secretary (1 page) |
4 May 2011 | Termination of appointment of Tony Cane as a secretary (1 page) |
13 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders Statement of capital on 2010-09-14
|
14 September 2010 | Termination of appointment of Robert Class Kirtley as a director (1 page) |
14 September 2010 | Termination of appointment of Robert Class Kirtley as a director (1 page) |
14 September 2010 | Termination of appointment of Robert Class Kirtley as a secretary (1 page) |
14 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders Statement of capital on 2010-09-14
|
14 September 2010 | Termination of appointment of Robert Class Kirtley as a secretary (1 page) |
14 September 2010 | Appointment of Mr. Tony Cane as a secretary (1 page) |
14 September 2010 | Appointment of Mr. Tony Cane as a secretary (1 page) |
26 August 2010 | Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA on 26 August 2010 (1 page) |
26 August 2010 | Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA on 26 August 2010 (1 page) |
30 June 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
30 June 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
25 September 2009 | Return made up to 26/07/09; full list of members (4 pages) |
25 September 2009 | Return made up to 26/07/09; full list of members (4 pages) |
16 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
16 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
14 October 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
14 October 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
13 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
13 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
3 January 2008 | Accounts for a small company made up to 31 January 2007 (6 pages) |
3 January 2008 | Accounts for a small company made up to 31 January 2007 (6 pages) |
5 September 2007 | Accounts for a small company made up to 31 January 2006 (6 pages) |
5 September 2007 | Accounts for a small company made up to 31 January 2006 (6 pages) |
30 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
30 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
11 January 2007 | Accounts for a small company made up to 31 January 2005 (6 pages) |
11 January 2007 | Accounts for a small company made up to 31 January 2005 (6 pages) |
24 November 2006 | Return made up to 26/07/06; full list of members (2 pages) |
24 November 2006 | Return made up to 26/07/06; full list of members (2 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: collins house 68-72 high street burnham buckinghamshire SL1 7JT (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: collins house 68-72 high street burnham buckinghamshire SL1 7JT (1 page) |
24 November 2005 | Return made up to 26/07/05; full list of members (5 pages) |
24 November 2005 | Return made up to 26/07/05; full list of members (5 pages) |
24 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
30 October 2004 | Accounts for a small company made up to 31 January 2003 (7 pages) |
30 October 2004 | Accounts for a small company made up to 31 January 2003 (7 pages) |
30 October 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
15 September 2004 | Return made up to 26/07/04; full list of members
|
15 September 2004 | Return made up to 26/07/04; full list of members
|
6 January 2004 | Return made up to 26/07/03; full list of members (5 pages) |
6 January 2004 | Return made up to 26/07/03; full list of members (5 pages) |
30 December 2002 | Return made up to 26/07/02; full list of members (7 pages) |
30 December 2002 | Return made up to 26/07/02; full list of members (7 pages) |
5 December 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
5 December 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
29 July 2002 | Accounting reference date extended from 30/09/01 to 31/01/02 (1 page) |
29 July 2002 | Accounting reference date extended from 30/09/01 to 31/01/02 (1 page) |
8 October 2001 | Return made up to 26/07/01; full list of members
|
8 October 2001 | Return made up to 26/07/01; full list of members
|
9 August 2001 | Registered office changed on 09/08/01 from: first floor 48 high street burnham buckinghamshire SL1 7JP (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: first floor 48 high street burnham buckinghamshire SL1 7JP (1 page) |
24 April 2001 | Full accounts made up to 30 September 1999 (9 pages) |
24 April 2001 | Full accounts made up to 30 September 2000 (9 pages) |
24 April 2001 | Full accounts made up to 30 September 1999 (9 pages) |
24 April 2001 | Full accounts made up to 30 September 2000 (9 pages) |
9 August 2000 | Return made up to 26/07/00; full list of members
|
9 August 2000 | Return made up to 26/07/00; full list of members
|
13 November 1999 | Particulars of mortgage/charge (3 pages) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
25 August 1999 | Return made up to 26/07/99; no change of members (4 pages) |
25 August 1999 | Return made up to 26/07/99; no change of members (4 pages) |
16 March 1999 | Full accounts made up to 31 July 1998 (9 pages) |
16 March 1999 | Full accounts made up to 31 July 1998 (9 pages) |
29 September 1998 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
29 September 1998 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
4 August 1998 | Return made up to 26/07/98; no change of members
|
4 August 1998 | Return made up to 26/07/98; no change of members
|
29 May 1998 | Full accounts made up to 31 July 1997 (9 pages) |
29 May 1998 | Full accounts made up to 31 July 1997 (9 pages) |
20 August 1997 | Resolutions
|
20 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 1997 | Return made up to 26/07/97; full list of members (7 pages) |
20 August 1997 | Resolutions
|
20 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 1997 | Director's particulars changed (1 page) |
20 August 1997 | Return made up to 26/07/97; full list of members (7 pages) |
20 August 1997 | Director's particulars changed (1 page) |
20 August 1997 | Resolutions
|
20 August 1997 | Resolutions
|
8 April 1997 | Registered office changed on 08/04/97 from: 301 bath road slough berkshire SL1 5PR (1 page) |
8 April 1997 | Registered office changed on 08/04/97 from: 301 bath road slough berkshire SL1 5PR (1 page) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Registered office changed on 01/10/96 from: 6 windsor road slough berkshire SL1 2EJ (1 page) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New secretary appointed;new director appointed (2 pages) |
1 October 1996 | Registered office changed on 01/10/96 from: 6 windsor road slough berkshire SL1 2EJ (1 page) |
1 October 1996 | New secretary appointed;new director appointed (2 pages) |
19 September 1996 | Registered office changed on 19/09/96 from: imperial house 1 harley place bristol avon BS8 3JT (1 page) |
19 September 1996 | Director resigned (1 page) |
19 September 1996 | Secretary resigned (1 page) |
19 September 1996 | Secretary resigned (1 page) |
19 September 1996 | Registered office changed on 19/09/96 from: imperial house 1 harley place bristol avon BS8 3JT (1 page) |
19 September 1996 | Director resigned (1 page) |
26 July 1996 | Incorporation (7 pages) |
26 July 1996 | Incorporation (7 pages) |