Denham Green
Buckinghamshire
UB9 5HT
Secretary Name | Mrs Elizabeth Mitchener |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Greentiles Lane Denham Green Uxbridge Middlesex UB9 5HT |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Gibson Hewitt 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
100 at 1 | Dean Mitchener 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £367 |
Cash | £2,318 |
Current Liabilities | £36,006 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 2015 | Final Gazette dissolved following liquidation (1 page) |
25 May 2015 | Final Gazette dissolved following liquidation (1 page) |
25 February 2015 | Liquidators' statement of receipts and payments to 17 February 2015 (5 pages) |
25 February 2015 | Liquidators statement of receipts and payments to 17 February 2015 (5 pages) |
25 February 2015 | Liquidators' statement of receipts and payments to 17 February 2015 (5 pages) |
25 February 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 February 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 October 2014 | Liquidators' statement of receipts and payments to 30 September 2014 (7 pages) |
14 October 2014 | Liquidators statement of receipts and payments to 30 September 2014 (7 pages) |
14 October 2014 | Liquidators' statement of receipts and payments to 30 September 2014 (7 pages) |
24 April 2014 | Liquidators statement of receipts and payments to 31 March 2014 (5 pages) |
24 April 2014 | Liquidators' statement of receipts and payments to 31 March 2014 (5 pages) |
24 April 2014 | Liquidators' statement of receipts and payments to 31 March 2014 (5 pages) |
10 October 2013 | Liquidators' statement of receipts and payments to 30 September 2013 (5 pages) |
10 October 2013 | Liquidators' statement of receipts and payments to 30 September 2013 (5 pages) |
10 October 2013 | Liquidators statement of receipts and payments to 30 September 2013 (5 pages) |
7 May 2013 | Liquidators' statement of receipts and payments to 31 March 2013 (5 pages) |
7 May 2013 | Liquidators' statement of receipts and payments to 31 March 2013 (5 pages) |
7 May 2013 | Liquidators statement of receipts and payments to 31 March 2013 (5 pages) |
25 April 2013 | Liquidators' statement of receipts and payments to 31 March 2013 (11 pages) |
25 April 2013 | Liquidators statement of receipts and payments to 31 March 2013 (11 pages) |
25 April 2013 | Liquidators' statement of receipts and payments to 31 March 2013 (11 pages) |
11 October 2012 | Liquidators' statement of receipts and payments to 30 September 2012 (5 pages) |
11 October 2012 | Liquidators statement of receipts and payments to 30 September 2012 (5 pages) |
11 October 2012 | Liquidators' statement of receipts and payments to 30 September 2012 (5 pages) |
27 April 2012 | Liquidators statement of receipts and payments to 31 March 2012 (5 pages) |
27 April 2012 | Liquidators' statement of receipts and payments to 31 March 2012 (5 pages) |
27 April 2012 | Liquidators' statement of receipts and payments to 31 March 2012 (5 pages) |
19 October 2011 | Liquidators' statement of receipts and payments to 30 September 2011 (5 pages) |
19 October 2011 | Liquidators statement of receipts and payments to 30 September 2011 (5 pages) |
19 October 2011 | Liquidators' statement of receipts and payments to 30 September 2011 (5 pages) |
21 April 2011 | Liquidators' statement of receipts and payments to 31 March 2011 (5 pages) |
21 April 2011 | Liquidators' statement of receipts and payments to 31 March 2011 (5 pages) |
21 April 2011 | Liquidators statement of receipts and payments to 31 March 2011 (5 pages) |
9 April 2010 | Registered office address changed from King & Company 31 Horn Lane London W3 9NJ on 9 April 2010 (2 pages) |
9 April 2010 | Statement of affairs with form 4.19 (6 pages) |
9 April 2010 | Registered office address changed from King & Company 31 Horn Lane London W3 9NJ on 9 April 2010 (2 pages) |
9 April 2010 | Appointment of a voluntary liquidator (1 page) |
9 April 2010 | Registered office address changed from King & Company 31 Horn Lane London W3 9NJ on 9 April 2010 (2 pages) |
9 April 2010 | Statement of affairs with form 4.19 (6 pages) |
9 April 2010 | Resolutions
|
9 April 2010 | Appointment of a voluntary liquidator (1 page) |
9 April 2010 | Resolutions
|
15 March 2010 | Director's details changed for Dean Mitchener on 24 December 2009 (2 pages) |
15 March 2010 | Annual return made up to 24 December 2009 with a full list of shareholders Statement of capital on 2010-03-15
|
15 March 2010 | Annual return made up to 24 December 2009 with a full list of shareholders Statement of capital on 2010-03-15
|
15 March 2010 | Director's details changed for Dean Mitchener on 24 December 2009 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 July 2009 | Return made up to 24/12/08; full list of members (3 pages) |
28 July 2009 | Return made up to 24/12/08; full list of members (3 pages) |
27 July 2009 | Secretary's change of particulars / elizabeth dagg / 25/12/2008 (1 page) |
27 July 2009 | Secretary's change of particulars / elizabeth dagg / 25/12/2008 (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (14 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (14 pages) |
29 January 2008 | Return made up to 24/12/07; full list of members (6 pages) |
29 January 2008 | Return made up to 24/12/07; full list of members (6 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
15 January 2007 | Return made up to 24/12/06; full list of members (6 pages) |
15 January 2007 | Return made up to 24/12/06; full list of members (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
8 March 2006 | Return made up to 24/12/05; full list of members (6 pages) |
8 March 2006 | Return made up to 24/12/05; full list of members (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
16 December 2004 | Return made up to 24/12/04; full list of members (6 pages) |
16 December 2004 | Return made up to 24/12/04; full list of members (6 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
19 December 2003 | Return made up to 24/12/03; full list of members (6 pages) |
19 December 2003 | Return made up to 24/12/03; full list of members (6 pages) |
24 December 2002 | Return made up to 24/12/02; full list of members
|
24 December 2002 | Return made up to 24/12/02; full list of members
|
26 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
26 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
27 December 2001 | Return made up to 24/12/01; full list of members (6 pages) |
27 December 2001 | Return made up to 24/12/01; full list of members (6 pages) |
5 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
5 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
2 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
2 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
18 September 2000 | (4 pages) |
18 September 2000 | (4 pages) |
11 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
13 April 1999 | Registered office changed on 13/04/99 from: 10 horn lane acton london W3 6QT (2 pages) |
13 April 1999 | Registered office changed on 13/04/99 from: 10 horn lane acton london W3 6QT (2 pages) |
8 January 1999 | New secretary appointed (2 pages) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Secretary resigned (1 page) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Secretary resigned (1 page) |
8 January 1999 | New secretary appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
24 December 1998 | Incorporation (16 pages) |
24 December 1998 | Incorporation (16 pages) |