Northolt
Middlesex
UB5 4RR
Secretary Name | Susan Mary Fisher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Balmoral Road Harrow Middlesex HA2 8TE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3-5 Rickmansworth Road Watford Herts WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£95,466 |
Cash | £1,438 |
Current Liabilities | £121,785 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2012 | Final Gazette dissolved following liquidation (1 page) |
14 November 2012 | Final Gazette dissolved following liquidation (1 page) |
14 August 2012 | Liquidators statement of receipts and payments to 9 August 2012 (5 pages) |
14 August 2012 | Liquidators' statement of receipts and payments to 9 August 2012 (5 pages) |
14 August 2012 | Liquidators statement of receipts and payments to 9 August 2012 (5 pages) |
14 August 2012 | Liquidators' statement of receipts and payments to 9 August 2012 (5 pages) |
14 August 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 August 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 April 2012 | Liquidators' statement of receipts and payments to 21 March 2012 (5 pages) |
17 April 2012 | Liquidators' statement of receipts and payments to 21 March 2012 (5 pages) |
17 April 2012 | Liquidators statement of receipts and payments to 21 March 2012 (5 pages) |
21 October 2011 | Liquidators' statement of receipts and payments to 21 September 2011 (5 pages) |
21 October 2011 | Liquidators' statement of receipts and payments to 21 September 2011 (5 pages) |
21 October 2011 | Liquidators statement of receipts and payments to 21 September 2011 (5 pages) |
7 April 2011 | Liquidators statement of receipts and payments to 21 March 2011 (5 pages) |
7 April 2011 | Liquidators' statement of receipts and payments to 21 March 2011 (5 pages) |
7 April 2011 | Liquidators' statement of receipts and payments to 21 March 2011 (5 pages) |
8 February 2011 | Court order insolvency:- replacement of liquidator (10 pages) |
8 February 2011 | Court order insolvency:- replacement of liquidator (10 pages) |
8 February 2011 | Appointment of a voluntary liquidator (1 page) |
8 February 2011 | Appointment of a voluntary liquidator (1 page) |
8 February 2011 | Death of a liquidator (1 page) |
8 February 2011 | Death of a liquidator (1 page) |
6 October 2010 | Liquidators' statement of receipts and payments to 21 September 2010 (5 pages) |
6 October 2010 | Liquidators statement of receipts and payments to 21 September 2010 (5 pages) |
6 October 2010 | Liquidators' statement of receipts and payments to 21 September 2010 (5 pages) |
29 March 2010 | Liquidators' statement of receipts and payments to 21 March 2010 (5 pages) |
29 March 2010 | Liquidators' statement of receipts and payments to 21 March 2010 (5 pages) |
29 March 2010 | Liquidators statement of receipts and payments to 21 March 2010 (5 pages) |
30 September 2009 | Liquidators statement of receipts and payments to 21 September 2009 (5 pages) |
30 September 2009 | Liquidators' statement of receipts and payments to 21 September 2009 (5 pages) |
30 September 2009 | Liquidators' statement of receipts and payments to 21 September 2009 (5 pages) |
29 September 2008 | Appointment of a voluntary liquidator (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from, 46 wedgewood street, aylesbury, buckinghamshire, HP19 7HL (1 page) |
29 September 2008 | Statement of affairs with form 4.19 (16 pages) |
29 September 2008 | Resolutions
|
29 September 2008 | Appointment of a voluntary liquidator (1 page) |
29 September 2008 | Resolutions
|
29 September 2008 | Statement of affairs with form 4.19 (16 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from, 46 wedgewood street, aylesbury, buckinghamshire, HP19 7HL (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from, po box 1295, 20 station road, gerrards cross, buckinghamshire, SL9 8EL (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from, po box 1295, 20 station road, gerrards cross, buckinghamshire, SL9 8EL (1 page) |
27 February 2008 | Director's Change of Particulars / martin fisher / 01/02/2008 / HouseName/Number was: , now: 41; Street was: 81 balmoral road, now: oldfields circus; Post Town was: harrow, now: northolt; Post Code was: HA2 8TE, now: UB5 4RR (1 page) |
27 February 2008 | Director's change of particulars / martin fisher / 01/02/2008 (1 page) |
7 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
7 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 March 2007 | Return made up to 04/02/07; full list of members (6 pages) |
5 March 2007 | Return made up to 04/02/07; full list of members (6 pages) |
4 September 2006 | Registered office changed on 04/09/06 from: elm park court, pinner, middlesex, HA5 3NN (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: elm park court, pinner, middlesex, HA5 3NN (1 page) |
12 April 2006 | Return made up to 04/02/06; full list of members (6 pages) |
12 April 2006 | Return made up to 04/02/06; full list of members (6 pages) |
9 May 2005 | Return made up to 04/02/05; full list of members (6 pages) |
9 May 2005 | Return made up to 04/02/05; full list of members (6 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 June 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
23 June 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
24 March 2004 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
24 March 2004 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
11 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
11 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
7 March 2003 | Return made up to 04/02/03; full list of members (6 pages) |
7 March 2003 | Return made up to 04/02/03; full list of members (6 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
6 March 2002 | Return made up to 04/02/02; full list of members (6 pages) |
6 March 2002 | Return made up to 04/02/02; full list of members (6 pages) |
23 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
23 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
29 March 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
29 March 2000 | Ad 04/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 March 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
29 March 2000 | Ad 04/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 February 2000 | Incorporation (15 pages) |
4 February 2000 | Secretary resigned (1 page) |
4 February 2000 | Secretary resigned (1 page) |
4 February 2000 | Incorporation (15 pages) |