Blunham
Bedfordshire
MK44 3NG
Director Name | Mrs Megan Jayne Wilkin |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 30 July 2005(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 14 November 2015) |
Role | Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 22 The Hill Blunham Bedfordshire MK44 3NG |
Secretary Name | Mrs Megan Jayne Wilkin |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 01 December 2007(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 14 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 The Hill Blunham Bedfordshire MK44 3NG |
Secretary Name | Eva Wilkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2000(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 December 2007) |
Role | Company Director |
Correspondence Address | 20 Kinch Grove Wembley Middlesex HA9 9TF |
Director Name | Banner Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | 29 Byron Road Harrow Middlesex HA1 1JR |
Secretary Name | Banner & Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | 29 Byron Road Harrow Middlesex HA1 1JR |
Registered Address | Albermarle House 1 Albemarle Street London W1S 4HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
60 at £1 | Mr Andrew Maurice Bruno Wilkin 60.00% Ordinary |
---|---|
40 at £1 | Eva Wilkin 40.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £576,935 |
Gross Profit | £163,261 |
Net Worth | £100 |
Current Liabilities | £31,076 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
14 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 November 2015 | Final Gazette dissolved following liquidation (1 page) |
14 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2015 | Liquidators' statement of receipts and payments to 5 August 2015 (19 pages) |
14 August 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
14 August 2015 | Liquidators statement of receipts and payments to 5 August 2015 (19 pages) |
14 August 2015 | Liquidators statement of receipts and payments to 5 August 2015 (19 pages) |
14 August 2015 | Liquidators' statement of receipts and payments to 5 August 2015 (19 pages) |
14 August 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
19 May 2015 | Liquidators' statement of receipts and payments to 6 March 2015 (21 pages) |
19 May 2015 | Liquidators statement of receipts and payments to 6 March 2015 (21 pages) |
19 May 2015 | Liquidators statement of receipts and payments to 6 March 2015 (21 pages) |
19 May 2015 | Liquidators' statement of receipts and payments to 6 March 2015 (21 pages) |
27 March 2014 | Appointment of a voluntary liquidator (1 page) |
27 March 2014 | Appointment of a voluntary liquidator (1 page) |
18 March 2014 | Resolutions
|
18 March 2014 | Resolution insolvency:resolution re. Powers of liquidator (1 page) |
18 March 2014 | Resolution insolvency:resolution re. Powers of liquidator (1 page) |
18 March 2014 | Statement of affairs with form 4.19 (5 pages) |
18 March 2014 | Resolutions
|
18 March 2014 | Statement of affairs with form 4.19 (5 pages) |
17 March 2014 | Registered office address changed from 22 the Hill Blunham Bedfordshire MK44 3NG on 17 March 2014 (2 pages) |
17 March 2014 | Registered office address changed from 22 the Hill Blunham Bedfordshire MK44 3NG on 17 March 2014 (2 pages) |
5 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
23 January 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
23 January 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
19 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Total exemption full accounts made up to 31 May 2011 (12 pages) |
21 February 2012 | Total exemption full accounts made up to 31 May 2011 (12 pages) |
13 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 June 2010 | Director's details changed for Andrew Maurice Bruno Wilkin on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Andrew Maurice Bruno Wilkin on 1 October 2009 (2 pages) |
28 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Andrew Maurice Bruno Wilkin on 1 October 2009 (2 pages) |
28 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
24 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
24 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
11 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
15 April 2008 | Appointment terminated secretary eva wilkin (1 page) |
15 April 2008 | Secretary appointed megan wilkin (1 page) |
15 April 2008 | Secretary appointed megan wilkin (1 page) |
15 April 2008 | Appointment terminated secretary eva wilkin (1 page) |
24 October 2007 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
24 October 2007 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
4 September 2007 | Return made up to 26/05/07; full list of members (7 pages) |
4 September 2007 | Return made up to 26/05/07; full list of members (7 pages) |
11 December 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
11 December 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
21 June 2006 | Return made up to 26/05/06; full list of members (7 pages) |
21 June 2006 | Return made up to 26/05/06; full list of members (7 pages) |
29 November 2005 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
29 November 2005 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
17 June 2005 | Return made up to 26/05/05; full list of members (6 pages) |
17 June 2005 | Return made up to 26/05/05; full list of members (6 pages) |
16 December 2004 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
16 December 2004 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
2 August 2004 | Return made up to 26/05/04; full list of members (6 pages) |
2 August 2004 | Return made up to 26/05/04; full list of members (6 pages) |
19 November 2003 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
19 November 2003 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
22 May 2003 | Return made up to 26/05/03; full list of members (6 pages) |
22 May 2003 | Return made up to 26/05/03; full list of members (6 pages) |
24 October 2002 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
24 October 2002 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
12 June 2002 | Return made up to 26/05/02; full list of members
|
12 June 2002 | Return made up to 26/05/02; full list of members
|
30 January 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
30 January 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
12 July 2001 | Return made up to 26/05/01; full list of members
|
12 July 2001 | Return made up to 26/05/01; full list of members
|
8 November 2000 | Registered office changed on 08/11/00 from: 69 dean drive stanmore middlesex HA7 1HB (1 page) |
8 November 2000 | Registered office changed on 08/11/00 from: 69 dean drive stanmore middlesex HA7 1HB (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Registered office changed on 14/06/00 from: banner & co 29 byron road harrow middlesex HA1 1JR (1 page) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Ad 02/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 June 2000 | Registered office changed on 14/06/00 from: banner & co 29 byron road harrow middlesex HA1 1JR (1 page) |
14 June 2000 | Ad 02/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
26 May 2000 | Incorporation (18 pages) |
26 May 2000 | Incorporation (18 pages) |