Wraysbury
Staines
Middlesex
TW19 6HF
Director Name | Mrs Jillian White |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | The Orchard 14 Bell Weir Close Wraysbury Staines Middlesex TW19 6HF |
Secretary Name | Mrs Jillian White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The Orchard 14 Bell Weir Close Wraysbury Staines Middlesex TW19 6HF |
Director Name | Alec Nathan White |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2004(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 27 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Bell Weir Close Staines Middlesex TW19 6HF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Grant Thornton Uk Llp Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£56,078 |
Cash | £5,823 |
Current Liabilities | £243,151 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2009 | Notice of move from Administration to Dissolution (7 pages) |
20 August 2008 | Administrator's progress report to 26 July 2008 (6 pages) |
19 August 2008 | Notice of extension of period of Administration (1 page) |
3 March 2008 | Notice of extension of period of Administration (1 page) |
3 March 2008 | Administrator's progress report to 26 July 2008 (14 pages) |
7 February 2008 | Notice of extension of period of Administration (1 page) |
6 September 2007 | Administrator's progress report (15 pages) |
30 July 2007 | Notice of extension of period of Administration (5 pages) |
1 March 2007 | Administrator's progress report (7 pages) |
5 October 2006 | Statement of affairs (10 pages) |
25 September 2006 | Statement of administrator's proposal (26 pages) |
10 August 2006 | Registered office changed on 10/08/06 from: 14 bell weir close wraysbury staines middlesex TW19 6HF (1 page) |
3 August 2006 | Appointment of an administrator (1 page) |
30 May 2006 | Return made up to 28/01/06; full list of members (3 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
27 September 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
4 January 2005 | New director appointed (3 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
16 February 2004 | Return made up to 28/01/04; full list of members
|
16 July 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
15 March 2003 | Company name changed C. white construction LIMITED\certificate issued on 14/03/03 (2 pages) |
14 February 2003 | Return made up to 28/01/03; full list of members (4 pages) |
22 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
28 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
30 November 2000 | Registered office changed on 30/11/00 from: 62 hills road cambridge CB2 1LA (1 page) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
9 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
12 January 2000 | Accounts for a small company made up to 31 January 1999 (5 pages) |
22 March 1999 | Registered office changed on 22/03/99 from: orchard house 54 station road new barnet hertfordshire EN5 1QG (1 page) |
10 February 1999 | Return made up to 28/01/99; no change of members (4 pages) |
1 December 1998 | Accounts for a dormant company made up to 31 January 1998 (3 pages) |
9 February 1998 | Return made up to 28/01/98; full list of members (6 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Secretary resigned (1 page) |
10 February 1997 | New secretary appointed (2 pages) |
10 February 1997 | Registered office changed on 10/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 January 1997 | Incorporation (13 pages) |