1 Alison Drive
Camberley
Surrey
GU15 2DY
Secretary Name | Steven Belford Littley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 1998(same day as company formation) |
Role | Courier |
Correspondence Address | Maple Lodge 1 Alison Drive Camberley Surrey GU15 2DY |
Director Name | Steven Hardy |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Role | Courier |
Correspondence Address | 5 Dexter Close Swindon Wiltshire SN5 5SR |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £53,355 |
Cash | £20,479 |
Current Liabilities | £415,365 |
Latest Accounts | 31 October 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
16 July 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
16 July 2009 | Liquidators statement of receipts and payments to 26 June 2009 (5 pages) |
10 March 2009 | Liquidators statement of receipts and payments to 19 February 2009 (5 pages) |
2 September 2008 | Liquidators statement of receipts and payments to 19 August 2008 (5 pages) |
10 March 2008 | Liquidators statement of receipts and payments to 19 August 2008 (5 pages) |
4 October 2007 | Liquidators statement of receipts and payments (5 pages) |
28 February 2007 | Liquidators statement of receipts and payments (5 pages) |
20 February 2007 | S/S cert. Release of liquidator (1 page) |
12 January 2007 | Resignation of a liquidator (1 page) |
12 January 2007 | C/O removal of liquidator (14 pages) |
1 September 2006 | Liquidators statement of receipts and payments (5 pages) |
3 March 2006 | Liquidators statement of receipts and payments (5 pages) |
14 October 2005 | O/C - replacement of liquidator (31 pages) |
14 October 2005 | Resignation of a liquidator (1 page) |
5 October 2005 | Appointment of a voluntary liquidator (1 page) |
21 September 2005 | S/S cert. Release of liquidator (1 page) |
24 August 2005 | Liquidators statement of receipts and payments (5 pages) |
2 March 2005 | Liquidators statement of receipts and payments (5 pages) |
11 September 2004 | Liquidators statement of receipts and payments (5 pages) |
4 March 2004 | Liquidators statement of receipts and payments (5 pages) |
4 September 2003 | Liquidators statement of receipts and payments (5 pages) |
6 March 2003 | Liquidators statement of receipts and payments (5 pages) |
4 March 2002 | Statement of affairs (7 pages) |
4 March 2002 | Resolutions
|
4 March 2002 | Appointment of a voluntary liquidator (1 page) |
8 February 2002 | Registered office changed on 08/02/02 from: 1 lawrence way camberley surrey GU15 3DL (1 page) |
1 February 2002 | Director resigned (1 page) |
17 August 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
18 July 2001 | Particulars of mortgage/charge (11 pages) |
23 November 2000 | Full accounts made up to 31 October 1999 (10 pages) |
30 October 2000 | Return made up to 23/10/00; full list of members (6 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: 8 doman road yorktown industrial estate camberley surrey GU15 3DF (1 page) |
18 February 2000 | Return made up to 23/10/99; full list of members (6 pages) |
18 February 2000 | Ad 30/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 May 1999 | Particulars of mortgage/charge (3 pages) |
27 November 1998 | New director appointed (2 pages) |
23 November 1998 | Registered office changed on 23/11/98 from: 83 leonard street london EC2A 4QS (1 page) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | New secretary appointed;new director appointed (2 pages) |
23 November 1998 | Secretary resigned (1 page) |
23 October 1998 | Incorporation (16 pages) |