London
W11 2EQ
Secretary Name | Mr Eric Charles Stone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 1998(1 month after company formation) |
Appointment Duration | 18 years, 4 months (closed 11 April 2017) |
Role | Company Director |
Correspondence Address | 12 Claremont Road Staines Middlesex TW18 3AS |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
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 |
1 at £1 | Eric Charles Stone 50.00% Ordinary |
---|---|
1 at £1 | Victor Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,115 |
Cash | £3,681 |
Current Liabilities | £11,581 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 February 2002 | Delivered on: 6 February 2002 Satisfied on: 28 March 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 5 redfern avenue hounslow middlesex t/n TGL44144. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2017 | Application to strike the company off the register (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
21 December 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
22 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
24 December 2008 | Return made up to 29/10/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 December 2007 | Return made up to 29/10/07; full list of members (2 pages) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2007 | Director's particulars changed (1 page) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
22 December 2006 | Return made up to 29/10/06; full list of members (2 pages) |
14 December 2006 | Return made up to 29/10/05; full list of members (2 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
7 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
9 November 2004 | Return made up to 29/10/04; full list of members (6 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
13 November 2003 | Return made up to 13/11/03; full list of members (6 pages) |
3 May 2003 | Return made up to 13/11/02; full list of members
|
6 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
6 February 2002 | Particulars of mortgage/charge (5 pages) |
9 January 2002 | Return made up to 13/11/01; full list of members (6 pages) |
24 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
27 February 2001 | Return made up to 13/11/00; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
31 January 2001 | Registered office changed on 31/01/01 from: 29A bridge street pinner middlesex HA5 3HR (1 page) |
2 December 1999 | Return made up to 13/11/99; full list of members (6 pages) |
9 September 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
19 January 1999 | New director appointed (2 pages) |
24 December 1998 | Registered office changed on 24/12/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
24 December 1998 | New secretary appointed (2 pages) |
21 December 1998 | Resolutions
|
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Secretary resigned (1 page) |
13 November 1998 | Incorporation (17 pages) |