Beaconsfield
Buckinghamshire
HP9 2LJ
Director Name | Hugh Craig Vaughan Jones |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 1998(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | Westleigh Dodds Lane Chalfont St Giles Buckinghamshire HP8 4EL |
Secretary Name | Hugh Craig Vaughan Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 1998(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | Westleigh Dodds Lane Chalfont St Giles Buckinghamshire HP8 4EL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Fairfax House 461-465 North End Road London SW6 1NZ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£793,608 |
Cash | £58,399 |
Current Liabilities | £600,386 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 June 2011 | Final Gazette dissolved following liquidation (1 page) |
23 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 March 2011 | Liquidators statement of receipts and payments to 16 March 2011 (5 pages) |
23 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 March 2011 | Liquidators' statement of receipts and payments to 16 March 2011 (5 pages) |
8 October 2010 | Liquidators' statement of receipts and payments to 16 September 2010 (5 pages) |
8 October 2010 | Liquidators statement of receipts and payments to 16 September 2010 (5 pages) |
7 April 2010 | Liquidators' statement of receipts and payments to 16 March 2010 (5 pages) |
7 April 2010 | Liquidators statement of receipts and payments to 16 March 2010 (5 pages) |
3 April 2009 | Appointment of a voluntary liquidator (1 page) |
3 April 2009 | Appointment of a voluntary liquidator (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from atlas house first point doncaster DN4 5JT (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from atlas house first point doncaster DN4 5JT (1 page) |
24 March 2009 | Resolutions
|
24 March 2009 | Resolutions
|
24 March 2009 | Statement of affairs with form 4.19 (6 pages) |
24 March 2009 | Statement of affairs with form 4.19 (6 pages) |
19 February 2009 | Notice of appointment of receiver or manager (1 page) |
19 February 2009 | Notice of appointment of receiver or manager (1 page) |
20 November 2008 | Nc inc already adjusted 31/10/08 (2 pages) |
20 November 2008 | Resolutions
|
20 November 2008 | Particulars of contract relating to shares (2 pages) |
20 November 2008 | Resolutions
|
20 November 2008 | Nc inc already adjusted 31/10/08 (2 pages) |
20 November 2008 | Particulars of contract relating to shares (2 pages) |
20 November 2008 | Ad 31/10/08 gbp si [email protected]=680000 gbp ic 2/680002 (2 pages) |
20 November 2008 | Particulars of contract relating to shares (2 pages) |
20 November 2008 | Ad 31/10/08\gbp si [email protected]=680000\gbp ic 2/680002\ (2 pages) |
20 November 2008 | Particulars of contract relating to shares (2 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from 7 st johns road harrow middlesex HA1 2EY (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from 7 st johns road harrow middlesex HA1 2EY (1 page) |
28 February 2008 | Return made up to 08/06/07; no change of members (3 pages) |
28 February 2008 | Return made up to 08/06/07; no change of members (3 pages) |
25 February 2008 | Director and Secretary's Change of Particulars / hugh jones / 06/06/2007 / HouseName/Number was: , now: westleigh; Street was: mardanville mill lane, now: dodds lane; Post Code was: HP8 4NR, now: HP8 4EL; Country was: , now: england (1 page) |
25 February 2008 | Director and secretary's change of particulars / hugh jones / 06/06/2007 (1 page) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
10 November 2006 | S-div 18/08/06 (1 page) |
10 November 2006 | S-div 18/08/06 (1 page) |
18 October 2006 | Ad 18/08/06--------- £ si [email protected] £ ic 2/2 (2 pages) |
18 October 2006 | Resolutions
|
18 October 2006 | Ad 18/08/06--------- £ si [email protected] £ ic 2/2 (2 pages) |
18 October 2006 | Resolutions
|
4 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Return made up to 08/06/06; full list of members (3 pages) |
28 July 2006 | Return made up to 08/06/06; full list of members (3 pages) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
20 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
20 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 October 2003 (9 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 October 2003 (9 pages) |
31 August 2004 | Return made up to 08/06/04; full list of members (6 pages) |
31 August 2004 | Return made up to 08/06/04; full list of members (6 pages) |
15 July 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Return made up to 08/06/03; full list of members
|
19 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
15 June 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
15 June 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
11 September 2002 | Return made up to 08/06/02; full list of members
|
11 September 2002 | Return made up to 08/06/02; full list of members (7 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
30 November 2001 | Registered office changed on 30/11/01 from: 459 rayners lane pinner middlesex HA5 5HD (1 page) |
30 November 2001 | Registered office changed on 30/11/01 from: 459 rayners lane pinner middlesex HA5 5HD (1 page) |
31 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
16 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
16 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
5 June 2001 | Particulars of mortgage/charge (7 pages) |
5 June 2001 | Particulars of mortgage/charge (7 pages) |
24 October 2000 | Full accounts made up to 31 October 1999 (12 pages) |
24 October 2000 | Full accounts made up to 31 October 1999 (12 pages) |
16 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
16 June 2000 | Return made up to 08/06/00; full list of members
|
21 June 1999 | Return made up to 08/06/99; full list of members (6 pages) |
21 June 1999 | Return made up to 08/06/99; full list of members (6 pages) |
27 April 1999 | Accounting reference date extended from 30/06/99 to 31/10/99 (1 page) |
27 April 1999 | Accounting reference date extended from 30/06/99 to 31/10/99 (1 page) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Secretary resigned (1 page) |
15 June 1998 | Secretary resigned (1 page) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New secretary appointed;new director appointed (2 pages) |
15 June 1998 | New secretary appointed;new director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
8 June 1998 | Incorporation (20 pages) |