New Bradwell
Milton Keynes
MK13 0BG
Secretary Name | Ms Deborah Susan La-Haye |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 2006(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 19 March 2014) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
Secretary Name | Eileen Amy La-Haye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Beech Grove Linslade Leighton Buzzard Bedfordshire LU7 7RY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
2 at £1 | Mr Roger La Haye 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,819 |
Cash | £43,502 |
Current Liabilities | £15,238 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 September |
19 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 March 2014 | Final Gazette dissolved following liquidation (1 page) |
19 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 December 2013 | Return of final meeting in a members' voluntary winding up (13 pages) |
19 December 2013 | Return of final meeting in a members' voluntary winding up (13 pages) |
1 August 2013 | Registered office address changed from 76 High Street Stony Stratford Milton Keynes MK11 1AH on 1 August 2013 (2 pages) |
1 August 2013 | Registered office address changed from 76 High Street Stony Stratford Milton Keynes MK11 1AH on 1 August 2013 (2 pages) |
1 August 2013 | Registered office address changed from 76 High Street Stony Stratford Milton Keynes MK11 1AH on 1 August 2013 (2 pages) |
17 July 2013 | Resolutions
|
17 July 2013 | Appointment of a voluntary liquidator (1 page) |
17 July 2013 | Resolutions
|
17 July 2013 | Declaration of solvency (3 pages) |
17 July 2013 | Declaration of solvency (3 pages) |
17 July 2013 | Appointment of a voluntary liquidator (1 page) |
21 June 2013 | Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page) |
21 June 2013 | Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
19 June 2012 | Secretary's details changed for Ms Deborah Susan La-Haye on 1 January 2012 (1 page) |
19 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders Statement of capital on 2012-06-19
|
19 June 2012 | Secretary's details changed for Ms Deborah Susan La-Haye on 1 January 2012 (1 page) |
19 June 2012 | Secretary's details changed for Ms Deborah Susan La-Haye on 1 January 2012 (1 page) |
19 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders Statement of capital on 2012-06-19
|
5 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Mr Roger La Haye on 15 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Roger La Haye on 15 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
16 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
16 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
5 August 2008 | Secretary's Change of Particulars / deborah la-haye / 01/05/2008 / Title was: , now: ms; HouseName/Number was: , now: the stables; Street was: 99 church hill, now: puttenham; Area was: cheddington, now: ; Post Town was: leighton buzzard, now: tring; Region was: bedfordshire, now: hertfordshire; Post Code was: LU7 0SX, now: HP23 4PT; Country was: , (2 pages) |
5 August 2008 | Secretary's change of particulars / deborah la-haye / 01/05/2008 (2 pages) |
5 August 2008 | Return made up to 15/06/08; full list of members (3 pages) |
5 August 2008 | Return made up to 15/06/08; full list of members (3 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
10 August 2007 | Return made up to 15/06/07; no change of members (6 pages) |
10 August 2007 | Return made up to 15/06/07; no change of members (6 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | Secretary resigned (1 page) |
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
11 July 2006 | Return made up to 15/06/06; full list of members (6 pages) |
11 July 2006 | Return made up to 15/06/06; full list of members (6 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
15 July 2005 | Return made up to 15/06/05; full list of members (6 pages) |
15 July 2005 | Return made up to 15/06/05; full list of members (6 pages) |
8 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
8 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
24 June 2004 | Return made up to 15/06/04; full list of members (6 pages) |
24 June 2004 | Return made up to 15/06/04; full list of members (6 pages) |
27 July 2003 | Return made up to 15/06/03; full list of members (6 pages) |
27 July 2003 | Return made up to 15/06/03; full list of members (6 pages) |
8 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
8 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
11 July 2002 | Return made up to 15/06/02; full list of members (6 pages) |
11 July 2002 | Return made up to 15/06/02; full list of members (6 pages) |
10 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
10 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
16 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
16 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
18 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
18 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
17 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
17 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
13 August 1999 | Return made up to 15/06/99; full list of members (6 pages) |
13 August 1999 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
13 August 1999 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
13 August 1999 | Return made up to 15/06/99; full list of members (6 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | Registered office changed on 25/06/98 from: 76 high street stony stratford milton keynes MK11 1AH (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | Registered office changed on 25/06/98 from: 76 high street stony stratford milton keynes MK11 1AH (1 page) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | Incorporation (17 pages) |
15 June 1998 | Incorporation (17 pages) |