Park Road Toddington
Dunstable
Bedfordshire
LU5 6HJ
Secretary Name | Indigo Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2004(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 02 July 2014) |
Correspondence Address | 53 Bibshall Crescent Dunstable Bedfordshire LU6 3NF |
Secretary Name | Louise Cantle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 03 January 2008) |
Role | Company Director |
Correspondence Address | Toddington Park House Park Road Toddington Dunstable Bedfordshire LU5 6HJ |
Director Name | Aldbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1998(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1998(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Registered Address | Enterprise House 21 Buckle Street Aldgate East London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
100 at £1 | Anna Cantle 7.14% Ordinary A |
---|---|
100 at £1 | J. Anna Cantle 7.14% Ordinary |
100 at £1 | Mr Patrick Cantle 7.14% Ordinary |
100 at £1 | Mr Patrick Cantle 7.14% Ordinary A |
800 at £1 | James Peter Cantle 57.14% Ordinary |
200 at £1 | James Peter Cantle 14.29% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£188,646 |
Cash | £100 |
Current Liabilities | £537,805 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 July 2014 | Final Gazette dissolved following liquidation (1 page) |
2 April 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
2 April 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
17 May 2013 | Liquidators statement of receipts and payments to 17 March 2013 (12 pages) |
17 May 2013 | Liquidators' statement of receipts and payments to 17 March 2013 (12 pages) |
17 May 2013 | Liquidators' statement of receipts and payments to 17 March 2013 (12 pages) |
18 April 2012 | Liquidators' statement of receipts and payments to 17 March 2012 (16 pages) |
18 April 2012 | Liquidators' statement of receipts and payments to 17 March 2012 (16 pages) |
18 April 2012 | Liquidators statement of receipts and payments to 17 March 2012 (16 pages) |
21 October 2011 | Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 21 October 2011 (2 pages) |
21 October 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
21 October 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
21 October 2011 | Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 21 October 2011 (2 pages) |
28 April 2011 | Notice of appointment of receiver or manager (3 pages) |
28 April 2011 | Notice of appointment of receiver or manager (3 pages) |
11 April 2011 | Registered office address changed from 3 Kensworth Gate 200-204 High Street South Dunstable Bedfordshire LU6 3HS on 11 April 2011 (1 page) |
11 April 2011 | Registered office address changed from 3 Kensworth Gate 200-204 High Street South Dunstable Bedfordshire LU6 3HS on 11 April 2011 (1 page) |
31 March 2011 | Statement of affairs with form 4.19 (6 pages) |
31 March 2011 | Statement of affairs with form 4.19 (6 pages) |
30 March 2011 | Appointment of a voluntary liquidator (1 page) |
30 March 2011 | Resolutions
|
30 March 2011 | Appointment of a voluntary liquidator (1 page) |
30 March 2011 | Resolutions
|
22 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders Statement of capital on 2011-02-22
|
22 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders Statement of capital on 2011-02-22
|
22 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders Statement of capital on 2011-02-22
|
22 March 2010 | Secretary's details changed for Indigo Secretaries Limited on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Secretary's details changed for Indigo Secretaries Limited on 1 October 2009 (2 pages) |
22 March 2010 | Secretary's details changed for Indigo Secretaries Limited on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
28 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
28 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
6 April 2009 | Appointment terminated secretary louise cantle (1 page) |
6 April 2009 | Return made up to 02/01/09; full list of members (5 pages) |
6 April 2009 | Return made up to 02/01/09; full list of members (5 pages) |
6 April 2009 | Appointment terminated secretary louise cantle (1 page) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
14 May 2008 | Return made up to 02/01/08; full list of members (5 pages) |
14 May 2008 | Return made up to 02/01/08; full list of members (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
23 March 2007 | Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page) |
23 March 2007 | Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page) |
2 February 2007 | Return made up to 02/01/07; full list of members (3 pages) |
2 February 2007 | Return made up to 02/01/07; full list of members (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
13 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
5 January 2006 | Return made up to 02/01/06; full list of members (3 pages) |
5 January 2006 | Return made up to 02/01/06; full list of members (3 pages) |
28 October 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Return made up to 02/01/05; full list of members (10 pages) |
7 January 2005 | Return made up to 02/01/05; full list of members (10 pages) |
22 October 2004 | New secretary appointed (2 pages) |
22 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | Secretary resigned (1 page) |
28 April 2004 | Accounts for a small company made up to 31 July 2003 (9 pages) |
28 April 2004 | Accounts for a small company made up to 31 July 2003 (9 pages) |
11 February 2004 | Return made up to 02/01/04; full list of members (8 pages) |
11 February 2004 | Return made up to 02/01/04; full list of members (8 pages) |
13 August 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
13 August 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
22 May 2003 | Registered office changed on 22/05/03 from: wentworth house 81-83 high street north dunstable bedfordshire LU6 1JJ (1 page) |
22 May 2003 | Registered office changed on 22/05/03 from: wentworth house 81-83 high street north dunstable bedfordshire LU6 1JJ (1 page) |
3 March 2003 | Return made up to 02/01/03; full list of members (8 pages) |
3 March 2003 | Return made up to 02/01/03; full list of members (8 pages) |
30 July 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
30 July 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
10 April 2002 | Secretary's particulars changed (1 page) |
10 April 2002 | Director's particulars changed (1 page) |
10 April 2002 | Secretary's particulars changed (1 page) |
10 April 2002 | Director's particulars changed (1 page) |
27 March 2002 | Return made up to 02/01/02; full list of members (8 pages) |
27 March 2002 | Return made up to 02/01/01; full list of members (8 pages) |
27 March 2002 | Return made up to 02/01/02; full list of members (8 pages) |
27 March 2002 | Return made up to 02/01/01; full list of members (8 pages) |
4 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
4 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
12 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | Ad 01/08/99--------- £ si 998@1 (2 pages) |
8 May 2000 | Return made up to 02/01/00; full list of members (6 pages) |
8 May 2000 | Resolutions
|
8 May 2000 | Registered office changed on 08/05/00 from: ternion court 264-268 upper fourth street, central milton keynes milton keynes MK9 1DP (1 page) |
8 May 2000 | Nc inc already adjusted 01/08/99 (2 pages) |
8 May 2000 | Registered office changed on 08/05/00 from: ternion court 264-268 upper fourth street, central milton keynes milton keynes MK9 1DP (1 page) |
8 May 2000 | Return made up to 02/01/00; full list of members (6 pages) |
8 May 2000 | Resolutions
|
8 May 2000 | Ad 01/08/99--------- £ si 400@1 (2 pages) |
8 May 2000 | Ad 01/08/99--------- £ si 400@1 (2 pages) |
8 May 2000 | Nc inc already adjusted 01/08/99 (2 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Ad 01/08/99--------- £ si 998@1 (2 pages) |
11 August 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
11 August 1999 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
11 August 1999 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
11 August 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
10 August 1999 | New director appointed (1 page) |
10 August 1999 | Accounting reference date shortened from 31/01/00 to 31/07/99 (1 page) |
10 August 1999 | New director appointed (1 page) |
10 August 1999 | Accounting reference date shortened from 31/01/00 to 31/07/99 (1 page) |
1 April 1999 | Return made up to 02/01/99; full list of members (5 pages) |
1 April 1999 | Return made up to 02/01/99; full list of members (5 pages) |
2 January 1998 | Incorporation (36 pages) |
2 January 1998 | Incorporation (36 pages) |