6a School Lane, Loughton
Milton Keynes
Buckinghamshire
MK5 8AT
Director Name | Paul Anthony Read |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2000(11 months, 1 week after company formation) |
Appointment Duration | 14 years, 5 months (closed 10 February 2015) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 5 Marwood Close Furzton Milton Keynes MK4 1LP |
Director Name | Paul Read |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(6 days after company formation) |
Appointment Duration | 11 months (resigned 31 August 2000) |
Role | Builder |
Correspondence Address | Russet House 6a School Lane, Loughton Milton Keynes Buckinghamshire MK5 8AT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit A 32 Hastingwood Trading Estate Harbet Road Edmonton London N18 3HR |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Upper Edmonton |
Built Up Area | Greater London |
99 at £1 | P.a. Read 99.00% Ordinary |
---|---|
1 at £1 | H. Read 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,041 |
Cash | £1,880 |
Current Liabilities | £12,620 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2014 | Compulsory strike-off action has been suspended (1 page) |
16 April 2014 | Compulsory strike-off action has been suspended (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2013 | Compulsory strike-off action has been suspended (1 page) |
23 July 2013 | Compulsory strike-off action has been suspended (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | Compulsory strike-off action has been suspended (1 page) |
4 December 2012 | Compulsory strike-off action has been suspended (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2011 | Annual return made up to 29 September 2011 with a full list of shareholders Statement of capital on 2011-12-06
|
6 December 2011 | Annual return made up to 29 September 2011 with a full list of shareholders Statement of capital on 2011-12-06
|
12 May 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
12 May 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
10 November 2010 | Director's details changed for Paul Anthony Read on 1 January 2010 (2 pages) |
10 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Director's details changed for Paul Anthony Read on 1 January 2010 (2 pages) |
10 November 2010 | Director's details changed for Paul Anthony Read on 1 January 2010 (2 pages) |
10 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
30 June 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
10 December 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
10 December 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
16 January 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
16 January 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
8 December 2008 | Return made up to 29/09/08; full list of members (3 pages) |
8 December 2008 | Return made up to 29/09/08; full list of members (3 pages) |
5 February 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
5 February 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
31 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
31 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
3 April 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
3 April 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
18 December 2006 | Return made up to 29/09/06; full list of members (2 pages) |
18 December 2006 | Return made up to 29/09/06; full list of members (2 pages) |
31 January 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
31 January 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
29 December 2005 | Return made up to 29/09/05; full list of members (6 pages) |
29 December 2005 | Return made up to 29/09/05; full list of members (6 pages) |
17 March 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
17 March 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
5 October 2004 | Return made up to 29/09/04; full list of members (6 pages) |
5 October 2004 | Return made up to 29/09/04; full list of members (6 pages) |
14 September 2004 | Return made up to 29/09/03; full list of members (6 pages) |
14 September 2004 | Return made up to 29/09/03; full list of members (6 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
5 August 2003 | Accounts made up to 30 September 2002 (1 page) |
5 August 2003 | Return made up to 29/09/02; full list of members (6 pages) |
5 August 2003 | Accounts made up to 30 September 2002 (1 page) |
5 August 2003 | Return made up to 29/09/02; full list of members (6 pages) |
18 February 2002 | Accounts made up to 30 September 2001 (2 pages) |
18 February 2002 | Accounts made up to 30 September 2001 (2 pages) |
18 February 2002 | Return made up to 29/09/01; full list of members (6 pages) |
18 February 2002 | Return made up to 29/09/01; full list of members (6 pages) |
30 July 2001 | Accounts made up to 30 September 2000 (3 pages) |
30 July 2001 | Accounts made up to 30 September 2000 (3 pages) |
6 March 2001 | Return made up to 29/09/00; full list of members
|
6 March 2001 | Return made up to 29/09/00; full list of members
|
9 October 2000 | Director resigned (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Registered office changed on 09/10/00 from: c/o hacker young saint johns chambers, love street, chester cheshire CH1 1QN (1 page) |
9 October 2000 | Registered office changed on 09/10/00 from: c/o hacker young saint johns chambers, love street, chester cheshire CH1 1QN (1 page) |
9 October 2000 | New director appointed (2 pages) |
25 October 1999 | Memorandum and Articles of Association (15 pages) |
25 October 1999 | Memorandum and Articles of Association (15 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | Resolutions
|
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Resolutions
|
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | Director resigned (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: 6-8 underwood street london N1 7JQ (1 page) |
13 October 1999 | Company name changed speed 7944 LIMITED\certificate issued on 14/10/99 (2 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: 6-8 underwood street london N1 7JQ (1 page) |
13 October 1999 | Company name changed speed 7944 LIMITED\certificate issued on 14/10/99 (2 pages) |
29 September 1999 | Incorporation (20 pages) |
29 September 1999 | Incorporation (20 pages) |