Arlesey
Bedfordshire
SG15 6UE
Director Name | Mr Shaun Arthur Smith |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Waterdell Lane St Ippolyts Hitchin Hertfordshire SG4 7QZ |
Secretary Name | Mr Shaun Arthur Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Waterdell Lane St Ippolyts Hitchin Hertfordshire SG4 7QZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pb Jackson Norton 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
1 at 1 | Russell Andrew Smith 50.00% Ordinary |
---|---|
1 at 1 | Shaun Arthur Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,022 |
Cash | £2 |
Current Liabilities | £93,989 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 March 2014 | Final Gazette dissolved following liquidation (1 page) |
5 December 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
5 December 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
7 May 2013 | Liquidators' statement of receipts and payments to 19 March 2013 (5 pages) |
7 May 2013 | Liquidators statement of receipts and payments to 19 March 2013 (5 pages) |
7 May 2013 | Liquidators' statement of receipts and payments to 19 March 2013 (5 pages) |
8 October 2012 | Liquidators' statement of receipts and payments to 19 September 2012 (5 pages) |
8 October 2012 | Liquidators' statement of receipts and payments to 19 September 2012 (5 pages) |
8 October 2012 | Liquidators statement of receipts and payments to 19 September 2012 (5 pages) |
3 April 2012 | Liquidators' statement of receipts and payments to 19 March 2012 (5 pages) |
3 April 2012 | Liquidators statement of receipts and payments to 19 March 2012 (5 pages) |
3 April 2012 | Liquidators' statement of receipts and payments to 19 March 2012 (5 pages) |
2 November 2011 | Liquidators statement of receipts and payments to 2 September 2011 (5 pages) |
2 November 2011 | Liquidators' statement of receipts and payments to 2 September 2011 (5 pages) |
2 November 2011 | Liquidators statement of receipts and payments to 2 September 2011 (5 pages) |
2 November 2011 | Liquidators' statement of receipts and payments to 2 September 2011 (5 pages) |
2 November 2011 | Liquidators' statement of receipts and payments to 19 September 2011 (5 pages) |
2 November 2011 | Liquidators' statement of receipts and payments to 19 September 2011 (5 pages) |
2 November 2011 | Liquidators statement of receipts and payments to 19 September 2011 (5 pages) |
13 September 2011 | Registered office address changed from 1 Gray's Inn Square London WC1R 5AA on 13 September 2011 (2 pages) |
13 September 2011 | Appointment of a voluntary liquidator (1 page) |
13 September 2011 | Appointment of a voluntary liquidator (1 page) |
13 September 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 September 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 September 2011 | Registered office address changed from 1 Gray's Inn Square London WC1R 5AA on 13 September 2011 (2 pages) |
4 August 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 August 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 August 2011 | Court order insolvency:replacment of liquidator (6 pages) |
4 August 2011 | Court order insolvency:replacment of liquidator (6 pages) |
26 April 2011 | Liquidators' statement of receipts and payments to 19 March 2011 (5 pages) |
26 April 2011 | Liquidators statement of receipts and payments to 19 March 2011 (5 pages) |
26 April 2011 | Liquidators' statement of receipts and payments to 19 March 2011 (5 pages) |
19 October 2010 | Liquidators statement of receipts and payments to 19 September 2010 (5 pages) |
19 October 2010 | Liquidators' statement of receipts and payments to 19 September 2010 (5 pages) |
19 October 2010 | Liquidators' statement of receipts and payments to 19 September 2010 (5 pages) |
30 April 2010 | Liquidators statement of receipts and payments to 19 March 2010 (5 pages) |
30 April 2010 | Liquidators' statement of receipts and payments to 19 March 2010 (5 pages) |
30 April 2010 | Liquidators' statement of receipts and payments to 19 March 2010 (5 pages) |
9 April 2009 | Resolutions
|
9 April 2009 | Statement of affairs with form 4.19 (6 pages) |
9 April 2009 | Statement of affairs with form 4.19 (6 pages) |
9 April 2009 | Resolutions
|
9 April 2009 | Appointment of a voluntary liquidator (1 page) |
9 April 2009 | Appointment of a voluntary liquidator (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from 69 knowl piece wilbury way hitchin hertfordshire SG4 0TY (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from 69 knowl piece wilbury way hitchin hertfordshire SG4 0TY (1 page) |
5 March 2009 | Return made up to 25/01/09; full list of members (4 pages) |
5 March 2009 | Return made up to 25/01/09; full list of members (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 March 2008 | Return made up to 25/01/08; full list of members (4 pages) |
7 March 2008 | Return made up to 25/01/08; full list of members (4 pages) |
26 January 2008 | Particulars of mortgage/charge (4 pages) |
26 January 2008 | Particulars of mortgage/charge (4 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 March 2007 | Director's particulars changed (1 page) |
11 March 2007 | Director's particulars changed (1 page) |
28 February 2007 | Return made up to 25/01/07; full list of members (3 pages) |
28 February 2007 | Return made up to 25/01/07; full list of members (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 June 2006 | Return made up to 25/01/06; full list of members (3 pages) |
1 June 2006 | Return made up to 25/01/06; full list of members (3 pages) |
13 July 2005 | Return made up to 25/01/05; full list of members (5 pages) |
13 July 2005 | Return made up to 25/01/05; full list of members (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 May 2004 | Return made up to 25/01/04; full list of members (5 pages) |
17 May 2004 | Return made up to 25/01/04; full list of members (5 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 August 2003 | Registered office changed on 08/08/03 from: 9 whinbush grove hitchin hertfordshire SG5 1PT (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: 9 whinbush grove hitchin hertfordshire SG5 1PT (1 page) |
2 April 2003 | Return made up to 25/01/03; full list of members (4 pages) |
2 April 2003 | Return made up to 25/01/03; full list of members (4 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 March 2002 | Return made up to 25/01/02; full list of members (6 pages) |
27 March 2002 | Return made up to 25/01/02; full list of members (6 pages) |
13 March 2002 | Registered office changed on 13/03/02 from: 21 bancroft hitchin hertfordshire SG5 1JW (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: 21 bancroft hitchin hertfordshire SG5 1JW (1 page) |
31 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
28 March 2001 | Return made up to 25/01/01; full list of members (6 pages) |
28 March 2001 | Return made up to 25/01/01; full list of members (6 pages) |
28 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
21 February 2000 | Return made up to 25/01/00; full list of members
|
21 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
3 August 1999 | Director's particulars changed (1 page) |
3 August 1999 | Director's particulars changed (1 page) |
15 February 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
15 February 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
26 January 1999 | Secretary resigned (1 page) |
26 January 1999 | Secretary resigned (1 page) |
25 January 1999 | Incorporation (17 pages) |
25 January 1999 | Incorporation (17 pages) |