Beaconsfield
Buckinghamshire
HP9 1AP
Secretary Name | Tina Bainbridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1999(2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 13 January 2004) |
Role | Company Director |
Correspondence Address | 36 Candlemas Mead Beaconsfield Buckinghamshire HP9 1AP |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | C/O Scribes Accountancy 98 Northwood Road Harefield Middlesex UB9 6PS |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Harefield |
Built Up Area | Harefield |
Year | 2014 |
---|---|
Turnover | £366,590 |
Gross Profit | £152,172 |
Net Worth | £133,632 |
Cash | £57,870 |
Current Liabilities | £25,773 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2003 | Application for striking-off (1 page) |
20 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
23 July 2002 | Registered office changed on 23/07/02 from: studio 33 building 56 gec industrial estate east lane wembley middlesex HA9 7RG (1 page) |
20 March 2002 | Company name changed silverthorn installation service s LIMITED\certificate issued on 20/03/02 (2 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (2 pages) |
9 August 2001 | Return made up to 16/07/01; full list of members
|
1 November 2000 | Particulars of mortgage/charge (3 pages) |
1 November 2000 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Resolutions
|
24 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
2 October 2000 | Return made up to 16/07/00; full list of members
|
6 September 2000 | Registered office changed on 06/09/00 from: 64 the brambles crowthorne berkshire RG45 6EF (1 page) |
14 February 2000 | Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page) |
14 December 1999 | Ad 23/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 October 1999 | Registered office changed on 11/10/99 from: 29 broadwood avenue ruislip middlesex HA4 7XS (1 page) |
6 August 1999 | New secretary appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Secretary resigned (1 page) |
16 July 1999 | Incorporation (16 pages) |