Goring Lane
Grazeley
Reading Berkshire
RG7 1LP
Secretary Name | Steven Mark Peters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Queens Avenue Feltham Middlesex TW13 7NT |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Ian Holland &Co The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £34,540 |
Cash | £34,361 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
1 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 June 2010 | Final Gazette dissolved following liquidation (1 page) |
1 March 2010 | Return of final meeting in a members' voluntary winding up (4 pages) |
1 March 2010 | Return of final meeting in a members' voluntary winding up (4 pages) |
16 November 2009 | Liquidators statement of receipts and payments to 8 October 2009 (6 pages) |
16 November 2009 | Liquidators statement of receipts and payments to 8 October 2009 (6 pages) |
16 November 2009 | Liquidators' statement of receipts and payments to 8 October 2009 (6 pages) |
16 May 2009 | Liquidators statement of receipts and payments to 8 April 2009 (7 pages) |
16 May 2009 | Liquidators statement of receipts and payments to 8 April 2009 (7 pages) |
16 May 2009 | Liquidators' statement of receipts and payments to 8 April 2009 (7 pages) |
21 April 2008 | Resolutions
|
21 April 2008 | Resolutions
|
18 April 2008 | Declaration of solvency (3 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from 2ND floor saxon house heritage gate friary street derby DE1 1NL (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 2ND floor saxon house heritage gate friary street derby DE1 1NL (1 page) |
18 April 2008 | Declaration of solvency (3 pages) |
18 April 2008 | Appointment of a voluntary liquidator (1 page) |
18 April 2008 | Appointment of a voluntary liquidator (1 page) |
3 February 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
3 February 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
21 April 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
21 April 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
12 April 2006 | Return made up to 03/02/06; full list of members (5 pages) |
12 April 2006 | Return made up to 03/02/06; full list of members (5 pages) |
7 March 2005 | Return made up to 03/02/05; full list of members (5 pages) |
7 March 2005 | Return made up to 03/02/05; full list of members (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
31 January 2005 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
29 March 2004 | Return made up to 03/02/04; full list of members (5 pages) |
29 March 2004 | Return made up to 03/02/04; full list of members (5 pages) |
7 January 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
7 January 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
4 March 2003 | Return made up to 03/02/03; full list of members (5 pages) |
4 March 2003 | Return made up to 03/02/03; full list of members (5 pages) |
3 March 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
3 March 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
21 February 2002 | Director's particulars changed (1 page) |
21 February 2002 | Return made up to 03/02/02; full list of members (5 pages) |
21 February 2002 | Director's particulars changed (1 page) |
21 February 2002 | Registered office changed on 21/02/02 from: finance house 19 craven road london W2 3BP (1 page) |
21 February 2002 | Return made up to 03/02/02; full list of members (5 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: finance house 19 craven road london W2 3BP (1 page) |
2 January 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
2 January 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
7 March 2001 | Return made up to 03/02/01; full list of members (5 pages) |
7 March 2001 | Return made up to 03/02/01; full list of members (5 pages) |
27 November 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
27 November 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
28 February 2000 | Return made up to 03/02/00; full list of members (5 pages) |
28 February 2000 | Return made up to 03/02/00; full list of members (5 pages) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New secretary appointed (2 pages) |
14 April 1999 | Registered office changed on 14/04/99 from: suite 21787 72 new bond street london W1Y 9DD (1 page) |
14 April 1999 | Registered office changed on 14/04/99 from: suite 21787 72 new bond street london W1Y 9DD (1 page) |
14 April 1999 | Location of register of members (non legible) (1 page) |
14 April 1999 | New secretary appointed (2 pages) |
14 April 1999 | Location of register of members (non legible) (1 page) |
15 February 1999 | Secretary resigned (1 page) |
15 February 1999 | Secretary resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
3 February 1999 | Incorporation (16 pages) |