Sonning Common
Reading
Oxfordshire
RG4 9TD
Secretary Name | Sheena Mary Catherine Alsford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 1998(11 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 10 months (closed 08 March 2015) |
Role | Company Director |
Correspondence Address | 7 Woodlands Road Sonning Common Reading Oxfordshire RG4 9TD |
Director Name | Miss Susan Tanya Cynthia Hart |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Role | Administrator |
Correspondence Address | 148 Fleetham Gardens Lower Earley Reading Berkshire RG6 4BY |
Secretary Name | Susan Patricia Dew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 329 Peppard Road Emmer Green Reading Berkshire RG4 8UX |
Registered Address | 60/62 Old London Road Kingston Upon Thames KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
51 at £1 | Geoffrey Alsford 50.50% Ordinary A |
---|---|
49 at £1 | Sheena Alsford 48.51% Ordinary A |
1 at £1 | Sheena Alsford 0.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £101 |
Cash | £220 |
Current Liabilities | £265,155 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2015 | Final Gazette dissolved following liquidation (1 page) |
8 December 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
1 October 2014 | Liquidators' statement of receipts and payments to 14 August 2014 (8 pages) |
1 October 2014 | Liquidators statement of receipts and payments to 14 August 2014 (8 pages) |
22 August 2013 | Liquidators statement of receipts and payments to 14 August 2013 (8 pages) |
22 August 2013 | Liquidators' statement of receipts and payments to 14 August 2013 (8 pages) |
11 October 2012 | Liquidators statement of receipts and payments to 14 August 2012 (8 pages) |
11 October 2012 | Liquidators' statement of receipts and payments to 14 August 2012 (8 pages) |
30 August 2011 | Statement of affairs with form 4.19 (6 pages) |
22 August 2011 | Registered office address changed from Unit 9a Manor Farm Peppard Common Henley on Thames Oxfordshire RG9 5LA on 22 August 2011 (2 pages) |
19 August 2011 | Appointment of a voluntary liquidator (1 page) |
19 August 2011 | Resolutions
|
29 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders Statement of capital on 2011-06-29
|
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 July 2010 | Director's details changed for Mr Geoffrey Richard Alsford on 1 January 2010 (2 pages) |
2 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for Mr Geoffrey Richard Alsford on 1 January 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from unit 9A manor farm peppard common henley on thames RG9 5LA (1 page) |
18 August 2008 | Return made up to 27/05/08; no change of members
|
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
22 June 2007 | Return made up to 27/05/07; full list of members (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 October 2006 | Return made up to 27/05/06; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
11 July 2005 | Return made up to 27/05/05; full list of members (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
5 July 2004 | Return made up to 27/05/04; full list of members (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
26 August 2003 | Return made up to 27/05/03; full list of members (6 pages) |
13 March 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
1 June 2002 | Return made up to 27/05/02; full list of members
|
16 January 2002 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Return made up to 27/05/01; full list of members (6 pages) |
30 March 2001 | Ad 22/03/01--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: 3 richfield place richfield avenue reading berkshire RG1 8EQ (1 page) |
30 March 2001 | Resolutions
|
14 February 2001 | Company name changed secure landscape LIMITED\certificate issued on 14/02/01 (2 pages) |
15 September 2000 | Full accounts made up to 31 March 2000 (3 pages) |
17 August 2000 | Return made up to 27/05/00; full list of members (6 pages) |
23 February 2000 | Full accounts made up to 31 March 1999 (3 pages) |
21 June 1999 | Return made up to 27/05/99; no change of members (4 pages) |
25 June 1998 | Return made up to 27/05/98; full list of members (6 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | New secretary appointed (2 pages) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | New director appointed (2 pages) |
28 May 1998 | Full accounts made up to 31 March 1998 (3 pages) |
18 May 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
27 May 1997 | Incorporation (15 pages) |