Newlands Drive
Maidenhead
Berkshire
SL6 4LL
Director Name | Mr Mark Edward Thorpe |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2009(12 years after company formation) |
Appointment Duration | 7 years, 6 months (closed 13 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chandlers Slough Road Iver Heath Buckinghamshire SL0 0EA |
Secretary Name | Mr Mark Edward Thorpe |
---|---|
Status | Closed |
Appointed | 02 January 2013(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 13 September 2016) |
Role | Company Director |
Correspondence Address | 11-12 Park Lawn Farnham Royal Slough SL2 3AP |
Director Name | Mr Mark Edward Thorpe |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 5 months (resigned 13 August 2008) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | Chandlers Slough Road Iver Heath Buckinghamshire SL0 0EA |
Director Name | Eileen Violet Thorpe |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 8 years (resigned 01 March 2005) |
Role | Secretary |
Correspondence Address | Chandlers Chandlers Hill Slough Road Iver Heath Buckinghamshire SL0 0EA |
Secretary Name | Mr Mark Edward Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 June 2008) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | Chandlers Slough Road Iver Heath Buckinghamshire SL0 0EA |
Director Name | Mr William Mark Busby |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 January 2008) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 5 Field Way Cowley Uxbridge Middlesex UB8 3AQ |
Director Name | Philip Leigh Nye |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(8 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2006) |
Role | Sales Manager |
Correspondence Address | 87 Weymouth Road Hayes Middlesex UB4 8NH |
Director Name | Mr Mark Robinson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(8 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2006) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 25 Brunel Road Maidenhead Berkshire SL6 2RP |
Director Name | Bruce Colin John Squair |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 October 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Mulroy Drive Camberley Surrey GU15 1LX |
Director Name | Michael Slevin |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 January 2008) |
Role | Mortgage Adviser |
Correspondence Address | 19 Charles Street Hillingdon Middlesex UB10 0SY |
Director Name | Mr Paul Brent Urwin |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(8 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 December 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Quorndon Newlands Drive Maidenhead Berkshire SL6 4LL |
Director Name | Mr Stephen Stapleton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(9 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2008) |
Role | Wholesaler |
Correspondence Address | Marles High Street Cowley Uxbridge Middlesex UB8 2EB |
Director Name | Mr Paul Dasos Anastasi |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Link House 1200 Uxbridge Road Hayes Middlesex UB4 8JD |
Secretary Name | Mr Neil Cobbold |
---|---|
Status | Resigned |
Appointed | 05 November 2010(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 January 2013) |
Role | Company Director |
Correspondence Address | 110 Straight Road Old Windsor Windsor Berkshire SL4 2SB |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1997(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 | 03 February 1997(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | JCBS Consultancies (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2008(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 November 2010) |
Correspondence Address | 4 Mulroy Drive Camberley Surrey GU15 1LX |
Registered Address | 37 Sun Street London EC2M 2PL |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£1,422,540 |
Cash | £100 |
Current Liabilities | £501,545 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved following liquidation (1 page) |
13 June 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
13 June 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
25 March 2015 | Liquidators statement of receipts and payments to 11 March 2015 (14 pages) |
25 March 2015 | Liquidators' statement of receipts and payments to 11 March 2015 (14 pages) |
25 March 2015 | Liquidators' statement of receipts and payments to 11 March 2015 (14 pages) |
27 January 2015 | Registered office address changed from C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to 37 Sun Street London EC2M 2PL on 27 January 2015 (2 pages) |
27 January 2015 | Registered office address changed from C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to 37 Sun Street London EC2M 2PL on 27 January 2015 (2 pages) |
26 March 2014 | Notice of completion of voluntary arrangement (5 pages) |
26 March 2014 | Notice of completion of voluntary arrangement (5 pages) |
18 March 2014 | Appointment of a voluntary liquidator (1 page) |
18 March 2014 | Resolutions
|
18 March 2014 | Statement of affairs with form 4.19 (7 pages) |
18 March 2014 | Statement of affairs with form 4.19 (7 pages) |
18 March 2014 | Resolutions
|
18 March 2014 | Registered office address changed from C/O Brett Adams 25 Manchester Square London W1U 3PY United Kingdom on 18 March 2014 (2 pages) |
18 March 2014 | Appointment of a voluntary liquidator (1 page) |
18 March 2014 | Registered office address changed from C/O Brett Adams 25 Manchester Square London W1U 3PY United Kingdom on 18 March 2014 (2 pages) |
17 February 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 December 2013 (7 pages) |
17 February 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 December 2013 (7 pages) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
6 March 2013 | Appointment of Mr Mark Edward Thorpe as a secretary (2 pages) |
6 March 2013 | Termination of appointment of Neil Cobbold as a secretary (1 page) |
6 March 2013 | Appointment of Mr Mark Edward Thorpe as a secretary (2 pages) |
6 March 2013 | Termination of appointment of Neil Cobbold as a secretary (1 page) |
4 January 2013 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
4 January 2013 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
6 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
6 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2012 | Annual return made up to 3 February 2012 with a full list of shareholders Statement of capital on 2012-06-08
|
8 June 2012 | Registered office address changed from Link House 1200 Uxbridge Road Hayes Middlesex UB4 8JD United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Annual return made up to 3 February 2012 with a full list of shareholders Statement of capital on 2012-06-08
|
8 June 2012 | Termination of appointment of Paul Anastasi as a director (1 page) |
8 June 2012 | Registered office address changed from Link House 1200 Uxbridge Road Hayes Middlesex UB4 8JD United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Termination of appointment of Paul Anastasi as a director (1 page) |
8 June 2012 | Termination of appointment of Paul Anastasi as a director (1 page) |
8 June 2012 | Registered office address changed from Link House 1200 Uxbridge Road Hayes Middlesex UB4 8JD United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Termination of appointment of Paul Anastasi as a director (1 page) |
8 June 2012 | Annual return made up to 3 February 2012 with a full list of shareholders Statement of capital on 2012-06-08
|
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Registered office address changed from 25 Manchester Square London W1U 3PY United Kingdom on 19 July 2011 (1 page) |
19 July 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Registered office address changed from 25 Manchester Square London W1U 3PY United Kingdom on 19 July 2011 (1 page) |
19 July 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
25 May 2011 | Termination of appointment of Jcbs Consultancies as a secretary (1 page) |
25 May 2011 | Registered office address changed from Link House 1200 Uxbridge Road Hayes Middlesex UB4 8JD on 25 May 2011 (1 page) |
25 May 2011 | Termination of appointment of Jcbs Consultancies as a secretary (1 page) |
25 May 2011 | Appointment of Mr Neil Cobbold as a secretary (2 pages) |
25 May 2011 | Registered office address changed from Link House 1200 Uxbridge Road Hayes Middlesex UB4 8JD on 25 May 2011 (1 page) |
25 May 2011 | Appointment of Mr Neil Cobbold as a secretary (2 pages) |
13 December 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
13 December 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
19 March 2010 | Secretary's details changed for Jcbs Consultancies on 19 March 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Jcbs Consultancies on 1 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Mark Edward Thorpe on 1 March 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Jcbs Consultancies on 19 March 2010 (2 pages) |
19 March 2010 | Registered office address changed from C/O Regus Lakeside House 1 Furzeground Way Stockley Park West Drayton Middlesex UB11 1BD on 19 March 2010 (1 page) |
19 March 2010 | Registered office address changed from C/O Regus Lakeside House 1 Furzeground Way Stockley Park West Drayton Middlesex UB11 1BD on 19 March 2010 (1 page) |
19 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Secretary's details changed for Jcbs Consultancies on 1 March 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Jcbs Consultancies on 1 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Mr Mark Edward Thorpe on 1 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Mark Edward Thorpe on 1 March 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 December 2009 | Appointment of Mr Paul Dasos Anastasi as a director (2 pages) |
10 December 2009 | Registered office address changed from 773 Uxbridge Road Hayes Middlesex UB4 8HY England on 10 December 2009 (1 page) |
10 December 2009 | Registered office address changed from 773 Uxbridge Road Hayes Middlesex UB4 8HY England on 10 December 2009 (1 page) |
10 December 2009 | Appointment of Mr Paul Dasos Anastasi as a director (2 pages) |
20 April 2009 | Return made up to 03/02/09; full list of members (3 pages) |
20 April 2009 | Return made up to 03/02/09; full list of members (3 pages) |
18 February 2009 | Director appointed mr mark edward thorpe (1 page) |
18 February 2009 | Director appointed mr mark edward thorpe (1 page) |
17 February 2009 | Appointment terminated director stephen stapleton (1 page) |
17 February 2009 | Appointment terminated director stephen stapleton (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 August 2008 | Appointment terminated director mark thorpe (1 page) |
19 August 2008 | Appointment terminated director mark thorpe (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from 4 golden ball house 88 owlsmoor road sandhurst berkshire GU47 0SS (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from 4 golden ball house 88 owlsmoor road sandhurst berkshire GU47 0SS (1 page) |
15 July 2008 | Secretary appointed jcbs consultancies (1 page) |
15 July 2008 | Appointment terminated secretary mark thorpe (1 page) |
15 July 2008 | Secretary appointed jcbs consultancies (1 page) |
15 July 2008 | Appointment terminated secretary mark thorpe (1 page) |
24 June 2008 | Return made up to 03/02/08; full list of members (5 pages) |
24 June 2008 | Return made up to 03/02/08; full list of members (5 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
7 November 2007 | £ nc 1000/500000 05/11/07 (2 pages) |
7 November 2007 | £ nc 1000/500000 05/11/07 (2 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
8 May 2007 | Return made up to 03/02/07; full list of members (5 pages) |
8 May 2007 | Return made up to 03/02/07; full list of members (5 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
20 April 2006 | Return made up to 03/02/06; full list of members (9 pages) |
20 April 2006 | Return made up to 03/02/06; full list of members (9 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
7 October 2005 | New director appointed (4 pages) |
7 October 2005 | New director appointed (4 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | Registered office changed on 12/07/05 from: 4 mulroy drive camberley surrey GU15 1LX (1 page) |
12 July 2005 | Registered office changed on 12/07/05 from: 4 mulroy drive camberley surrey GU15 1LX (1 page) |
12 July 2005 | New director appointed (2 pages) |
15 April 2005 | Return made up to 03/02/04; full list of members (7 pages) |
15 April 2005 | Return made up to 03/02/03; full list of members (7 pages) |
15 April 2005 | Return made up to 03/02/03; full list of members (7 pages) |
15 April 2005 | Return made up to 03/02/05; full list of members (7 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
21 February 2005 | Director's particulars changed (1 page) |
21 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2005 | Director's particulars changed (1 page) |
21 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2005 | Director's particulars changed (1 page) |
18 February 2005 | Director's particulars changed (1 page) |
18 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 February 2005 | Company name changed M.T. salons LIMITED\certificate issued on 04/02/05 (2 pages) |
4 February 2005 | Company name changed M.T. salons LIMITED\certificate issued on 04/02/05 (2 pages) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 August 2002 | Return made up to 03/02/02; full list of members (6 pages) |
4 August 2002 | Return made up to 03/02/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
18 April 2001 | Return made up to 03/02/01; full list of members (6 pages) |
18 April 2001 | Return made up to 03/02/01; full list of members (6 pages) |
30 March 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 March 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 March 2000 | Return made up to 03/02/00; full list of members (6 pages) |
31 March 2000 | Return made up to 03/02/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 March 1999 | Return made up to 03/02/99; no change of members (4 pages) |
13 March 1999 | Return made up to 03/02/99; no change of members (4 pages) |
7 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 April 1998 | Return made up to 03/02/98; full list of members (6 pages) |
29 April 1998 | Return made up to 03/02/98; full list of members (6 pages) |
12 June 1997 | Particulars of mortgage/charge (3 pages) |
12 June 1997 | Particulars of mortgage/charge (3 pages) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | Secretary resigned (1 page) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | Secretary resigned (1 page) |
27 March 1997 | New secretary appointed;new director appointed (2 pages) |
27 March 1997 | New secretary appointed;new director appointed (2 pages) |
27 March 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
12 March 1997 | Ad 27/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 March 1997 | Ad 27/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
3 February 1997 | Incorporation (12 pages) |
3 February 1997 | Incorporation (12 pages) |