Blakelands
Milton Keynes
Buckinghamshire
MK14 5AB
Secretary Name | Ruth Rachel Gallafent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2003(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 20 April 2015) |
Role | Company Director |
Correspondence Address | 222b Wolverton Road Blakelands Milton Keynes MK14 5AB |
Secretary Name | Valerie Jean Gallafent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Kirkeby Close Stantonbury Fields Milton Keynes MK14 6TA |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Barry Gallafent 60.00% Ordinary |
---|---|
40 at £1 | Ruth Gallafent 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£323,240 |
Current Liabilities | £216,583 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 January 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
2 January 2014 | Liquidators statement of receipts and payments to 3 November 2013 (12 pages) |
2 January 2014 | Liquidators' statement of receipts and payments to 3 November 2013 (12 pages) |
2 January 2014 | Liquidators statement of receipts and payments to 3 November 2013 (12 pages) |
10 January 2013 | Liquidators statement of receipts and payments to 3 November 2012 (10 pages) |
10 January 2013 | Liquidators statement of receipts and payments to 3 November 2012 (10 pages) |
10 January 2013 | Liquidators' statement of receipts and payments to 3 November 2012 (10 pages) |
16 November 2011 | Registered office address changed from 132 Burnt Ash Road Lee London SE12 8PU on 16 November 2011 (2 pages) |
15 November 2011 | Appointment of a voluntary liquidator (1 page) |
15 November 2011 | Statement of affairs with form 4.19 (7 pages) |
15 November 2011 | Resolutions
|
3 February 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
14 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders Statement of capital on 2010-10-14
|
14 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders Statement of capital on 2010-10-14
|
14 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
26 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Director's details changed for Barry Michael Gallafent on 1 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Director's details changed for Barry Michael Gallafent on 1 October 2009 (2 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
27 March 2009 | Ad 10/10/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
9 February 2009 | Return made up to 09/10/08; full list of members (3 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
1 March 2008 | Accounts made up to 31 October 2007 (2 pages) |
28 February 2008 | Return made up to 09/10/07; full list of members (3 pages) |
20 July 2007 | Accounts made up to 31 October 2006 (2 pages) |
24 October 2006 | Secretary's particulars changed (1 page) |
24 October 2006 | Return made up to 09/10/06; full list of members (2 pages) |
28 July 2006 | Accounts made up to 31 October 2005 (2 pages) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Return made up to 09/10/05; full list of members (2 pages) |
18 March 2005 | Accounts made up to 31 October 2004 (2 pages) |
18 March 2005 | Return made up to 09/10/04; full list of members (6 pages) |
1 September 2004 | Accounts made up to 31 October 2003 (2 pages) |
18 October 2003 | New secretary appointed (1 page) |
18 October 2003 | Secretary resigned (1 page) |
26 July 2003 | Return made up to 09/10/02; full list of members
|
24 July 2003 | Accounts made up to 31 October 2002 (3 pages) |
21 July 2002 | Accounts made up to 31 October 2001 (3 pages) |
21 July 2002 | Director's particulars changed (1 page) |
21 July 2002 | Secretary's particulars changed (1 page) |
11 March 2002 | Return made up to 09/10/01; full list of members (6 pages) |
31 August 2001 | Accounts made up to 31 October 2000 (3 pages) |
12 October 2000 | Return made up to 09/10/00; full list of members (6 pages) |
6 June 2000 | Resolutions
|
6 June 2000 | Accounts made up to 31 October 1999 (2 pages) |
27 January 2000 | Return made up to 09/10/99; full list of members (6 pages) |
21 October 1998 | Secretary resigned (1 page) |
9 October 1998 | Incorporation (19 pages) |