Talbot Woods
Bournemouth
Dorset
BH3 7BS
Secretary Name | Joanne Elizabeth Ersahin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 1997(same day as company formation) |
Role | Assistant |
Correspondence Address | 13 East Avenue Talbot Woods Bournemouth Dorset BH3 7BS |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | Airport House Purley Way Croydon Surrey CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
75 at 1 | Remzi Ersahis 75.00% Ordinary |
---|---|
25 at 1 | Ms Joanne Elizabeth Ersahin 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £171,988 |
Cash | £13,260 |
Current Liabilities | £294,406 |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved following liquidation (1 page) |
20 May 2014 | Court order insolvency:block transfer replacement of liquidator (15 pages) |
20 May 2014 | Appointment of a voluntary liquidator (1 page) |
19 May 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 December 2013 | Liquidators' statement of receipts and payments to 7 December 2013 (5 pages) |
19 December 2013 | Liquidators statement of receipts and payments to 7 December 2013 (5 pages) |
19 December 2013 | Liquidators statement of receipts and payments to 7 December 2013 (5 pages) |
14 June 2013 | Liquidators statement of receipts and payments to 7 June 2013 (5 pages) |
14 June 2013 | Liquidators statement of receipts and payments to 7 June 2013 (5 pages) |
14 June 2013 | Liquidators' statement of receipts and payments to 7 June 2013 (5 pages) |
14 December 2012 | Liquidators' statement of receipts and payments to 7 December 2012 (5 pages) |
14 December 2012 | Liquidators statement of receipts and payments to 7 December 2012 (5 pages) |
14 December 2012 | Liquidators statement of receipts and payments to 7 December 2012 (5 pages) |
18 June 2012 | Liquidators' statement of receipts and payments to 7 June 2012 (5 pages) |
18 June 2012 | Liquidators statement of receipts and payments to 7 June 2012 (5 pages) |
18 June 2012 | Liquidators statement of receipts and payments to 7 June 2012 (5 pages) |
13 December 2011 | Liquidators statement of receipts and payments to 7 December 2011 (5 pages) |
13 December 2011 | Liquidators statement of receipts and payments to 7 December 2011 (5 pages) |
13 December 2011 | Liquidators' statement of receipts and payments to 7 December 2011 (5 pages) |
15 July 2011 | Registered office address changed from Square Root Business Centre 102 Windmill Road Croydon Surrey CR0 2XQ on 15 July 2011 (2 pages) |
13 June 2011 | Liquidators statement of receipts and payments to 7 June 2011 (5 pages) |
13 June 2011 | Liquidators' statement of receipts and payments to 7 June 2011 (5 pages) |
13 June 2011 | Liquidators statement of receipts and payments to 7 June 2011 (5 pages) |
13 December 2010 | Liquidators' statement of receipts and payments to 7 December 2010 (5 pages) |
13 December 2010 | Liquidators statement of receipts and payments to 7 December 2010 (5 pages) |
13 December 2010 | Liquidators statement of receipts and payments to 7 December 2010 (5 pages) |
5 January 2010 | Registered office address changed from Unit 17 Benson Road Nuffield Industrial Estate Poole Dorset BH17 0GB on 5 January 2010 (2 pages) |
5 January 2010 | Registered office address changed from Unit 17 Benson Road Nuffield Industrial Estate Poole Dorset BH17 0GB on 5 January 2010 (2 pages) |
14 December 2009 | Statement of affairs with form 4.19 (7 pages) |
14 December 2009 | Resolutions
|
14 December 2009 | Appointment of a voluntary liquidator (1 page) |
20 August 2009 | Return made up to 20/06/09; full list of members (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
23 September 2008 | Return made up to 20/06/08; full list of members (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
7 September 2007 | Return made up to 20/06/07; full list of members (2 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
3 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
1 September 2005 | Return made up to 20/06/05; full list of members (2 pages) |
24 February 2005 | Accounts made up to 31 August 2003 (15 pages) |
29 June 2004 | Return made up to 20/06/04; full list of members (6 pages) |
24 December 2003 | Accounts made up to 31 August 2002 (15 pages) |
26 September 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Return made up to 20/06/03; full list of members
|
15 April 2003 | Accounts made up to 31 August 2001 (14 pages) |
16 July 2002 | Return made up to 20/06/02; full list of members
|
31 October 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
31 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
3 October 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
3 August 2000 | Return made up to 20/06/00; full list of members (6 pages) |
27 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
22 June 1999 | Return made up to 20/06/99; full list of members (6 pages) |
26 October 1998 | Accounting reference date extended from 30/06/98 to 31/08/98 (1 page) |
1 July 1998 | Return made up to 20/06/98; full list of members (6 pages) |
11 June 1998 | Particulars of mortgage/charge (3 pages) |
28 August 1997 | Ad 21/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 August 1997 | Registered office changed on 28/08/97 from: 15A east avenue talbot woods bournemouth dorset BH3 7BS (1 page) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | New director appointed (1 page) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: burlington house 40 burlington rise, barnet hertfordshire EN4 8NN (1 page) |
26 June 1997 | New secretary appointed (1 page) |
20 June 1997 | Incorporation (12 pages) |