Raynes Park
London
SW20 9EG
Director Name | Peter George Pope |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 1999(same day as company formation) |
Role | Scaffolder |
Correspondence Address | 12 Metcalfe Grove Blakelands Milton Keynes Buckinghamshire MK14 5JY |
Secretary Name | Peter George Pope |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 1999(same day as company formation) |
Role | Scaffolder |
Correspondence Address | 12 Metcalfe Grove Blakelands Milton Keynes Buckinghamshire MK14 5JY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,262,508 |
Gross Profit | £477,439 |
Net Worth | £5,499 |
Current Liabilities | £330,219 |
Latest Accounts | 30 April 2006 (17 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
22 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 May 2009 | Liquidators statement of receipts and payments to 8 April 2009 (5 pages) |
27 October 2008 | Liquidators statement of receipts and payments to 8 October 2008 (5 pages) |
16 October 2007 | Resolutions
|
16 October 2007 | Appointment of a voluntary liquidator (1 page) |
16 October 2007 | Statement of affairs (8 pages) |
23 September 2007 | Registered office changed on 23/09/07 from: 513 london road north cheam sutton surrey SM3 8JR (1 page) |
23 August 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
21 April 2006 | Return made up to 08/04/06; full list of members (8 pages) |
20 January 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
12 April 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
11 April 2005 | Return made up to 08/04/05; full list of members (8 pages) |
10 September 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
26 August 2004 | Registered office changed on 26/08/04 from: 12 metcalfe grove blakelands milton keynes MK14 5JY (1 page) |
24 June 2004 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
1 April 2004 | Return made up to 08/04/04; full list of members (8 pages) |
19 March 2004 | Return made up to 08/04/03; full list of members (8 pages) |
2 July 2002 | Accounts for a small company made up to 30 April 2000 (6 pages) |
2 July 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
14 November 2001 | Return made up to 08/04/01; full list of members (6 pages) |
25 September 2001 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2001 | Return made up to 08/04/00; full list of members
|
26 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2000 | Particulars of mortgage/charge (7 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New secretary appointed;new director appointed (2 pages) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Secretary resigned (1 page) |
8 April 1999 | Incorporation (21 pages) |