Ickenham
Uxbridge
Middlesex
UB10 8PN
Secretary Name | Mrs Patricia Molly Lloyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Warren Road Ickenham Uxbridge Middlesex UB10 8AD |
Director Name | Mr Kenneth Albert Lloyd |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Role | Metal Spinner |
Correspondence Address | 69 Warren Road Ickenham Uxbridge Middlesex UB10 8AD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £187,083 |
Gross Profit | £128,367 |
Net Worth | £159 |
Current Liabilities | £50,300 |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
7 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2011 | Final Gazette dissolved following liquidation (1 page) |
7 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 January 2011 | Liquidators statement of receipts and payments to 8 December 2010 (5 pages) |
7 January 2011 | Liquidators statement of receipts and payments to 8 December 2010 (5 pages) |
7 January 2011 | Liquidators' statement of receipts and payments to 8 December 2010 (5 pages) |
7 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 December 2010 | Liquidators' statement of receipts and payments to 27 September 2010 (5 pages) |
3 December 2010 | Liquidators statement of receipts and payments to 27 September 2010 (5 pages) |
7 October 2009 | Appointment of a voluntary liquidator (1 page) |
7 October 2009 | Appointment of a voluntary liquidator (1 page) |
2 October 2009 | Resolutions
|
2 October 2009 | Resolutions
|
2 October 2009 | Statement of affairs with form 4.19 (6 pages) |
2 October 2009 | Statement of affairs with form 4.19 (6 pages) |
17 September 2009 | Notice of completion of voluntary arrangement (7 pages) |
17 September 2009 | Notice of completion of voluntary arrangement (7 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from victor boorman & co goldstone villas hove east sussex BN3 3RQ (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from victor boorman & co goldstone villas hove east sussex BN3 3RQ (1 page) |
1 April 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 February 2009 (7 pages) |
1 April 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 February 2009 (7 pages) |
29 February 2008 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
29 February 2008 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
7 January 2008 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
7 January 2008 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
26 September 2007 | Return made up to 05/08/07; no change of members (6 pages) |
26 September 2007 | Return made up to 05/08/07; no change of members (6 pages) |
4 September 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
4 September 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
18 August 2006 | Return made up to 05/08/06; full list of members (6 pages) |
18 August 2006 | Return made up to 05/08/06; full list of members (6 pages) |
5 August 2006 | Particulars of mortgage/charge (7 pages) |
5 August 2006 | Particulars of mortgage/charge (7 pages) |
2 December 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
2 December 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
17 August 2005 | Return made up to 05/08/05; full list of members (6 pages) |
17 August 2005 | Return made up to 05/08/05; full list of members (6 pages) |
15 June 2005 | Particulars of mortgage/charge (7 pages) |
15 June 2005 | Particulars of mortgage/charge (7 pages) |
4 October 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
4 October 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
27 September 2004 | Return made up to 05/08/04; full list of members (6 pages) |
27 September 2004 | Return made up to 05/08/04; full list of members (6 pages) |
19 November 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
19 November 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
18 August 2003 | Return made up to 05/08/03; full list of members
|
18 August 2003 | Return made up to 05/08/03; full list of members (7 pages) |
13 September 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
13 September 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
3 September 2002 | Ad 16/08/02--------- £ si 28@1=28 £ ic 2/30 (2 pages) |
3 September 2002 | Ad 16/08/02--------- £ si 28@1=28 £ ic 2/30 (2 pages) |
22 August 2002 | Return made up to 05/08/02; full list of members (6 pages) |
22 August 2002 | Return made up to 05/08/02; full list of members (6 pages) |
14 August 2001 | Return made up to 05/08/01; full list of members (6 pages) |
14 August 2001 | Return made up to 05/08/01; full list of members (6 pages) |
3 August 2001 | Total exemption full accounts made up to 31 August 2000 (10 pages) |
3 August 2001 | Total exemption full accounts made up to 31 August 2000 (10 pages) |
14 November 2000 | Return made up to 05/08/00; full list of members (6 pages) |
14 November 2000 | Return made up to 05/08/00; full list of members (6 pages) |
17 April 2000 | Director's particulars changed (1 page) |
17 April 2000 | Director's particulars changed (1 page) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Secretary resigned (1 page) |
5 August 1999 | Incorporation (17 pages) |
5 August 1999 | Incorporation (17 pages) |