Stanmore
Middx
HA7 4QJ
Secretary Name | Dena Rose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 2006(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 10 June 2010) |
Role | Company Director |
Correspondence Address | 1 The Spinney Stanmore Middlesex HA7 4QJ |
Director Name | Mrs Jayne Samantha Rose |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Reynard House 1 Meadow Bank Arkley Hertfordshire EN5 3LY |
Secretary Name | Mrs Jayne Samantha Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Reynard House 1 Meadow Bank Arkley Hertfordshire EN5 3LY |
Secretary Name | Sharon Lesley Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2005(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 November 2006) |
Role | Receptionist |
Correspondence Address | 28 Armstrong Close Borehamwood Hertfordshire WD6 1RR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | One Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £59,936 |
Cash | £600 |
Current Liabilities | £85,174 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 June 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 March 2010 | Liquidators' statement of receipts and payments to 5 March 2010 (5 pages) |
10 March 2010 | Liquidators statement of receipts and payments to 5 March 2010 (5 pages) |
10 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 March 2010 | Liquidators statement of receipts and payments to 5 March 2010 (5 pages) |
3 January 2010 | Liquidators statement of receipts and payments to 22 December 2009 (5 pages) |
3 January 2010 | Liquidators' statement of receipts and payments to 22 December 2009 (5 pages) |
6 January 2009 | Statement of affairs with form 4.19 (11 pages) |
6 January 2009 | Appointment of a voluntary liquidator (1 page) |
6 January 2009 | Resolutions
|
6 January 2009 | Appointment of a voluntary liquidator (1 page) |
6 January 2009 | Resolutions
|
6 January 2009 | Registered office changed on 06/01/2009 from c/o shelley stock hutter 1ST floor 7-10 chandos street london W1G 9DQ (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from c/o shelley stock hutter 1ST floor 7-10 chandos street london W1G 9DQ (1 page) |
6 January 2009 | Statement of affairs with form 4.19 (11 pages) |
28 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
28 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
19 April 2007 | Return made up to 17/03/07; full list of members (6 pages) |
19 April 2007 | Return made up to 17/03/07; full list of members (6 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | New secretary appointed (2 pages) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | New secretary appointed (2 pages) |
1 August 2006 | Return made up to 17/03/06; full list of members (6 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: 2ND fllor 45 mortimer street london W1W 8HJ (1 page) |
1 August 2006 | Return made up to 17/03/06; full list of members (6 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: 2ND fllor 45 mortimer street london W1W 8HJ (1 page) |
11 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
11 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 October 2005 | Registered office changed on 03/10/05 from: 4 promenade chambers the promenade edgware middlesex HA8 7JZ (1 page) |
3 October 2005 | New secretary appointed (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: 4 promenade chambers the promenade edgware middlesex HA8 7JZ (1 page) |
3 October 2005 | New secretary appointed (1 page) |
12 September 2005 | Secretary resigned;director resigned (1 page) |
12 September 2005 | Secretary resigned;director resigned (1 page) |
12 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
12 April 2005 | Return made up to 17/03/05; full list of members (7 pages) |
12 April 2005 | Return made up to 17/03/05; full list of members (7 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
25 March 2004 | Return made up to 17/03/04; full list of members (7 pages) |
25 March 2004 | Return made up to 17/03/04; full list of members (7 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
8 April 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
8 April 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
31 March 2003 | Return made up to 17/03/03; full list of members (7 pages) |
31 March 2003 | Return made up to 17/03/03; full list of members (7 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 March 2002 | Return made up to 17/03/02; full list of members (6 pages) |
25 March 2002 | Return made up to 17/03/02; full list of members
|
13 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
13 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 April 2001 | Return made up to 17/03/01; full list of members (6 pages) |
4 April 2001 | Return made up to 17/03/01; full list of members (6 pages) |
11 May 2000 | Ad 03/04/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
11 May 2000 | Ad 03/04/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
26 April 2000 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | Particulars of mortgage/charge (3 pages) |
22 March 2000 | Director resigned (2 pages) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | Registered office changed on 22/03/00 from: the britannia suite st james's buildings 79 oxford, manchester lancashire M1 6FR (1 page) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | Registered office changed on 22/03/00 from: the britannia suite st james's buildings 79 oxford, manchester lancashire M1 6FR (1 page) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | Director resigned (2 pages) |
17 March 2000 | Incorporation (11 pages) |