Eastcote
Middx
HA4 9LT
Secretary Name | Mrs Donna Claire Inns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 2005(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 24 December 2013) |
Role | Administration |
Correspondence Address | Audit House 260 Field End Road Eastcote Middx HA4 9LT |
Secretary Name | Mrs Lesley Amanda Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 South Cottage Gardens Chorleywood Rickmansworth Hertfordshire WD3 5EH |
Secretary Name | Brian Ingarfill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(1 year after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 September 2005) |
Role | Assistant To Financial Control |
Correspondence Address | 33 Haycroft Road Stevenage Hertfordshire SG1 3JL |
Director Name | Jeffrey John Bailey |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(2 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 26 November 1999) |
Role | Insurance Broker |
Correspondence Address | 3 Pudds Cross Cottages Pudds Cross, Bovingdon Hemel Hempstead Hertfordshire HP3 0NJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Audit House 260 Field End Road Eastcote Middx HA4 9LT |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Cavendish |
Built Up Area | Greater London |
100 at £1 | Neil David Inns 100.00% Ordinary |
---|
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2013 | Application to strike the company off the register (3 pages) |
27 August 2013 | Application to strike the company off the register (3 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
12 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-07-12
|
12 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-07-12
|
12 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-07-12
|
10 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
20 December 2010 | Secretary's details changed for Mrs Donna Claire Inns on 10 November 2010 (1 page) |
20 December 2010 | Secretary's details changed for Mrs Donna Claire Inns on 10 November 2010 (1 page) |
20 December 2010 | Director's details changed for Mr Neil David Inns on 10 November 2010 (2 pages) |
20 December 2010 | Director's details changed for Mr Neil David Inns on 10 November 2010 (2 pages) |
28 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for Mr Neil David Inns on 1 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for Mr Neil David Inns on 1 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Neil David Inns on 1 July 2010 (2 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
4 January 2010 | Previous accounting period extended from 30 April 2009 to 31 October 2009 (1 page) |
4 January 2010 | Previous accounting period extended from 30 April 2009 to 31 October 2009 (1 page) |
11 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
11 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
10 August 2009 | Director's Change of Particulars / neil inns / 15/07/2009 / Title was: , now: mr; HouseName/Number was: , now: 78; Street was: 15 the parkway, now: whipsnade park homes; Area was: holland park, now: whipsnade; Post Town was: spalding, now: dunstable; Region was: lincolnshire, now: bedfordshire; Post Code was: PE11 3EE, now: LU6 2LP; Country was: , (2 pages) |
10 August 2009 | Secretary's Change of Particulars / donna inns / 15/07/2009 / Title was: , now: mrs; HouseName/Number was: , now: 78; Street was: 15 the parkway, now: whipsnade park homes; Area was: holland park, now: whipsnade; Post Town was: spalding, now: dunstable; Region was: lincolnshire, now: bedfordshire; Post Code was: PE11 3EE, now: LU6 2LP; Country was: (2 pages) |
10 August 2009 | Director's change of particulars / neil inns / 15/07/2009 (2 pages) |
10 August 2009 | Secretary's change of particulars / donna inns / 15/07/2009 (2 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
15 August 2008 | Return made up to 03/07/08; no change of members
|
15 August 2008 | Return made up to 03/07/08; no change of members
|
20 March 2008 | Registered office changed on 20/03/2008 from 15 the parkway holland park spalding lincolnshire PE11 3EE (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from 15 the parkway holland park spalding lincolnshire PE11 3EE (1 page) |
22 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
20 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
20 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
31 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
31 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
7 April 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
7 April 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
6 September 2005 | Director's particulars changed (1 page) |
6 September 2005 | Return made up to 03/07/05; full list of members (2 pages) |
6 September 2005 | New secretary appointed (1 page) |
6 September 2005 | New secretary appointed (1 page) |
6 September 2005 | Return made up to 03/07/05; full list of members (2 pages) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Director's particulars changed (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: litigation chambers 35 webb rise stevenage hertfordshire SG1 5QE (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: litigation chambers 35 webb rise stevenage hertfordshire SG1 5QE (1 page) |
24 November 2004 | Company name changed victory legal protection LIMITED\certificate issued on 24/11/04 (2 pages) |
24 November 2004 | Company name changed victory legal protection LIMITED\certificate issued on 24/11/04 (2 pages) |
27 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
27 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 August 2004 | Return made up to 03/07/04; full list of members (6 pages) |
2 August 2004 | Return made up to 03/07/04; full list of members (6 pages) |
23 June 2004 | Registered office changed on 23/06/04 from: caxton point caxton way stevenage hertfordshire SG1 2XU (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: caxton point caxton way stevenage hertfordshire SG1 2XU (1 page) |
28 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
28 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
26 January 2004 | Registered office changed on 26/01/04 from: litigation chambers 35 webb rise stevenage hertfordshire SG1 5QE (1 page) |
26 January 2004 | Registered office changed on 26/01/04 from: litigation chambers 35 webb rise stevenage hertfordshire SG1 5QE (1 page) |
15 September 2003 | Registered office changed on 15/09/03 from: caxton point caxton way stevenage hertfordshire SG1 2XU (1 page) |
15 September 2003 | Registered office changed on 15/09/03 from: caxton point caxton way stevenage hertfordshire SG1 2XU (1 page) |
14 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
14 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
13 June 2003 | Registered office changed on 13/06/03 from: 35 webb rise stevenage hertfordshire SG1 5QE (1 page) |
13 June 2003 | Registered office changed on 13/06/03 from: 35 webb rise stevenage hertfordshire SG1 5QE (1 page) |
4 March 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
4 March 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
23 July 2002 | Return made up to 03/07/02; full list of members (6 pages) |
23 July 2002 | Return made up to 03/07/02; full list of members (6 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (5 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (5 pages) |
17 October 2001 | Registered office changed on 17/10/01 from: 40 tennyson avenue hitchin hertfordshire SG4 0PY (1 page) |
17 October 2001 | Registered office changed on 17/10/01 from: 40 tennyson avenue hitchin hertfordshire SG4 0PY (1 page) |
9 August 2001 | Return made up to 03/07/01; full list of members (6 pages) |
9 August 2001 | Return made up to 03/07/01; full list of members (6 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (7 pages) |
1 March 2001 | Accounts made up to 30 April 2000 (7 pages) |
27 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
27 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
1 March 2000 | Full accounts made up to 30 April 1999 (7 pages) |
1 March 2000 | Accounts made up to 30 April 1999 (7 pages) |
12 January 2000 | Company name changed cpo legal expenses LIMITED\certificate issued on 13/01/00 (3 pages) |
12 January 2000 | Company name changed cpo legal expenses LIMITED\certificate issued on 13/01/00 (3 pages) |
20 December 1999 | Director resigned (1 page) |
20 December 1999 | Director resigned (1 page) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
26 July 1999 | Accounts made up to 31 July 1998 (7 pages) |
26 July 1999 | Full accounts made up to 31 July 1998 (7 pages) |
12 July 1999 | Return made up to 03/07/99; no change of members (4 pages) |
12 July 1999 | Return made up to 03/07/99; no change of members (4 pages) |
6 July 1999 | Accounting reference date shortened from 31/07/99 to 30/04/99 (1 page) |
6 July 1999 | Registered office changed on 06/07/99 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW (1 page) |
6 July 1999 | Accounting reference date shortened from 31/07/99 to 30/04/99 (1 page) |
6 July 1999 | Registered office changed on 06/07/99 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW (1 page) |
21 February 1999 | Ad 10/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 February 1999 | Ad 10/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 February 1999 | New secretary appointed (2 pages) |
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | New secretary appointed (2 pages) |
21 February 1999 | Secretary resigned (1 page) |
12 October 1998 | Registered office changed on 12/10/98 from: 20-22 bedford row london WC1R 4JS (1 page) |
12 October 1998 | Registered office changed on 12/10/98 from: 20-22 bedford row london WC1R 4JS (1 page) |
10 September 1998 | Return made up to 03/07/98; full list of members (6 pages) |
10 September 1998 | Return made up to 03/07/98; full list of members (6 pages) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | Secretary resigned (1 page) |
3 July 1997 | Incorporation (15 pages) |
3 July 1997 | Incorporation (15 pages) |