Egham
Surrey
TW20 9HY
Director Name | Mr Anand Rai |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Nepalese |
Status | Closed |
Appointed | 03 August 2009(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 12 July 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Director Name | Dwayne Douglas Mitchell |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Role | Roofing Contractor |
Correspondence Address | 2 Ribble Crescent Bletchley Milton Keynes Buckinghamshire MK3 7QF |
Secretary Name | Norman Albert Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Walgrave Drive Bradwell Milton Keynes Buckinghamshire MK13 9BG |
Director Name | Gregory Paul Beaver |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(6 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 November 1998) |
Role | Director(Sales) |
Correspondence Address | 23 Buckfast Avenue Bletchley Milton Keynes Buckinghamshire MK3 6ND |
Director Name | Mr Gregory Paul Beaver |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 July 2008) |
Role | Roofing Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 46 Trafalgar Avenue Bletchley Milton Keynes Bucks MK3 7UP |
Secretary Name | Gregory Paul Beaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 April 2006) |
Role | Company Director |
Correspondence Address | 43 Normandy Way Bletchley Milton Keynes Buckinghamshire MK3 7UW |
Director Name | Anthony Robert Harrison |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(5 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 14 March 2006) |
Role | Chartered Surveyor |
Correspondence Address | 14 The Sigers Eastcote Pinner Middlesex HA5 2QH |
Director Name | Mr Shahzad Ahmad Khan |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Harrow Fields Gardens Harrow On The Hill Middlesex HA1 3SN |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
42 at 1 | Shahzad Khan 42.00% Ordinary |
---|---|
32 at 1 | Zanara Limited 32.00% Ordinary |
26 at 1 | Zanara Limited 26.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £151,894 |
Cash | £89,087 |
Current Liabilities | £692,128 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2013 | Final Gazette dissolved following liquidation (1 page) |
12 July 2013 | Final Gazette dissolved following liquidation (1 page) |
12 April 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
12 April 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
30 July 2012 | Liquidators' statement of receipts and payments to 12 July 2012 (13 pages) |
30 July 2012 | Liquidators' statement of receipts and payments to 12 July 2012 (13 pages) |
30 July 2012 | Liquidators statement of receipts and payments to 12 July 2012 (13 pages) |
1 August 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 August 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 August 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 August 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 August 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 August 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
26 July 2011 | Statement of affairs with form 4.19 (15 pages) |
26 July 2011 | Registered office address changed from 3 Wellington Place Bletchley Milton Keynes Bucks MK3 5NA on 26 July 2011 (1 page) |
26 July 2011 | Registered office address changed from 3 Wellington Place Bletchley Milton Keynes Bucks MK3 5NA on 26 July 2011 (1 page) |
26 July 2011 | Appointment of a voluntary liquidator (1 page) |
26 July 2011 | Appointment of a voluntary liquidator (1 page) |
26 July 2011 | Resolutions
|
26 July 2011 | Resolutions
|
26 July 2011 | Statement of affairs with form 4.19 (15 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders Statement of capital on 2010-08-05
|
5 August 2010 | Director's details changed for Anand Rai on 31 July 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Andrew William Wood on 31 July 2010 (1 page) |
5 August 2010 | Director's details changed for Anand Rai on 31 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders Statement of capital on 2010-08-05
|
5 August 2010 | Secretary's details changed for Andrew William Wood on 31 July 2010 (1 page) |
1 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
1 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
25 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
25 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
7 August 2009 | Director appointed anand rai (1 page) |
7 August 2009 | Director appointed anand rai (1 page) |
7 August 2009 | Appointment Terminated Director shahzad khan (1 page) |
7 August 2009 | Appointment terminated director shahzad khan (1 page) |
25 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
25 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
28 July 2008 | Appointment Terminated Director gregory beaver (1 page) |
28 July 2008 | Appointment terminated director gregory beaver (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from unit 31 barton road water eaton industrial estate bletchley milton keynes MK2 3UE (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from unit 31 barton road water eaton industrial estate bletchley milton keynes MK2 3UE (1 page) |
20 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
20 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
14 September 2007 | Return made up to 31/07/07; full list of members (7 pages) |
14 September 2007 | Return made up to 31/07/07; full list of members (7 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 March 2007 | Return made up to 31/07/06; full list of members (7 pages) |
1 March 2007 | Return made up to 31/07/06; full list of members
|
22 February 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
22 February 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | New secretary appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
30 July 2005 | Return made up to 31/07/05; full list of members (7 pages) |
30 July 2005 | Return made up to 31/07/05; full list of members (7 pages) |
22 April 2005 | Registered office changed on 22/04/05 from: 2 high road eastcote pinner middlesex HA5 2EW (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: 2 high road eastcote pinner middlesex HA5 2EW (1 page) |
15 April 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
16 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: 1ST floor st giles house 15-21 victoria road bletchley buckinghamshire MK2 2NG (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: 1ST floor st giles house 15-21 victoria road bletchley buckinghamshire MK2 2NG (1 page) |
1 April 2004 | Ad 11/03/04--------- £ si 76@1=76 £ ic 24/100 (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | Ad 11/03/04--------- £ si 76@1=76 £ ic 24/100 (2 pages) |
19 March 2004 | Ad 10/03/04--------- £ si 2@1=2 £ ic 22/24 (2 pages) |
19 March 2004 | Ad 10/03/04--------- £ si 2@1=2 £ ic 22/24 (2 pages) |
2 December 2003 | Full accounts made up to 31 January 2003 (16 pages) |
2 December 2003 | Full accounts made up to 31 January 2003 (16 pages) |
2 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
2 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
8 October 2002 | Resolutions
|
8 October 2002 | Resolutions
|
2 October 2002 | Total exemption full accounts made up to 31 January 2002 (15 pages) |
2 October 2002 | Total exemption full accounts made up to 31 January 2002 (15 pages) |
10 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
10 August 2002 | Return made up to 31/07/02; full list of members
|
9 January 2002 | Registered office changed on 09/01/02 from: unit 28 j m farm industrial est broughton grounds lane broughton milton keynes MK16 0HZ (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: unit 28 j m farm industrial est broughton grounds lane broughton milton keynes MK16 0HZ (1 page) |
10 October 2001 | Total exemption full accounts made up to 31 January 2001 (14 pages) |
10 October 2001 | Total exemption full accounts made up to 31 January 2001 (14 pages) |
11 September 2001 | Return made up to 31/07/01; full list of members
|
11 September 2001 | Return made up to 31/07/01; full list of members (6 pages) |
6 April 2001 | Company name changed m&b contract services LIMITED\certificate issued on 06/04/01 (2 pages) |
6 April 2001 | Company name changed m&b contract services LIMITED\certificate issued on 06/04/01 (2 pages) |
22 November 2000 | Full accounts made up to 31 January 2000 (13 pages) |
22 November 2000 | Full accounts made up to 31 January 2000 (13 pages) |
7 November 2000 | Return made up to 31/07/00; full list of members (6 pages) |
7 November 2000 | Return made up to 31/07/00; full list of members (6 pages) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | Secretary resigned (1 page) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | Secretary resigned (1 page) |
19 June 2000 | Return made up to 31/08/99; full list of members (6 pages) |
19 June 2000 | Return made up to 31/08/99; full list of members (6 pages) |
4 May 2000 | Accounting reference date extended from 31/08/99 to 31/01/00 (1 page) |
4 May 2000 | Accounting reference date extended from 31/08/99 to 31/01/00 (1 page) |
18 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
18 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: 24 cromarty court bletchley milton keynes buckinghamshire MK3 7SU (1 page) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: 24 cromarty court bletchley milton keynes buckinghamshire MK3 7SU (1 page) |
10 August 1999 | New director appointed (2 pages) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
14 August 1998 | Incorporation (20 pages) |