Windsor
Berkshire
SL4 1PJ
Secretary Name | Adelphi Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 April 2000(1 year, 2 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 14 July 2015) |
Correspondence Address | 8 Wolsey Mansions Main Avenue Moor Park Middlesex HA6 2HL |
Director Name | Ajay Patel |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Broad Street Teddington Middlesex TW11 8QY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 8 Wolsey Mansions Main Avenue Moor Park Middlesex HA6 2HL |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Paresh Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,543 |
Cash | £2 |
Current Liabilities | £44,256 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2015 | Application to strike the company off the register (3 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
10 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
20 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Secretary's details changed for Adelphi Secretaries Limited on 5 March 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Adelphi Secretaries Limited on 5 March 2010 (2 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from 8 wolsey mansions, wolsey road moor park middlesex HA6 2HL (1 page) |
25 February 2009 | Secretary's change of particulars / adelphi secretaries LIMITED / 01/02/2008 (1 page) |
25 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
25 February 2009 | Appointment terminated director ajay patel (1 page) |
11 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 April 2008 | Return made up to 21/01/08; full list of members (4 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
9 March 2007 | Return made up to 21/01/07; full list of members (2 pages) |
9 March 2007 | Director's particulars changed (1 page) |
7 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
28 February 2006 | Return made up to 21/01/06; full list of members (2 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
15 June 2005 | Return made up to 21/01/05; full list of members
|
15 June 2005 | Secretary's particulars changed (1 page) |
9 June 2005 | Director's particulars changed (1 page) |
20 February 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
19 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
17 February 2003 | Return made up to 21/01/03; full list of members (7 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
8 February 2002 | Return made up to 21/01/02; full list of members (6 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 May 2000 (4 pages) |
3 May 2001 | Particulars of mortgage/charge (4 pages) |
3 April 2001 | Return made up to 21/01/01; full list of members (6 pages) |
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | Secretary resigned (1 page) |
24 May 2000 | Return made up to 21/01/00; full list of members (6 pages) |
4 November 1999 | Accounting reference date extended from 31/01/00 to 31/05/00 (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | New director appointed (2 pages) |
21 January 1999 | Incorporation (17 pages) |