Windsor
Berkshire
SL4 4LP
Secretary Name | Mrs Ann Marie Milne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2000(same day as company formation) |
Role | Interior Decorator |
Correspondence Address | 100 Tinkers Lane Windsor Berkshire SL4 4LP |
Director Name | Mr Steven Brian Thatcher |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2009(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 05 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Kynaston Road Didcot Oxfordshire OX11 8HA |
Director Name | Mr Gordon Milne |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Role | Interior Decorator |
Correspondence Address | 100 Tinkers Lane Windsor Berkshire SL4 4LP |
Director Name | Philip Scott Gorton |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 June 2011) |
Role | Company Director |
Correspondence Address | Fold Cottage Windsor Berkshire SL4 4UB |
Director Name | Louise Helen Milne |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 July 2011) |
Role | Teacher |
Correspondence Address | 100 Tinkers Lane Windsor Berks SL4 4LP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 60-62 Old London Road Kingston Upon Thames Surrey KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
100 at £1 | Mrs Ann Marie Milne 83.33% Ordinary A |
---|---|
10 at £1 | Mr Steven Brian Thatcher 8.33% Ordinary B |
10 at £1 | Philip Scott Gorton 8.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £120 |
Cash | £2,772 |
Current Liabilities | £108,485 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
5 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 December 2014 | Final Gazette dissolved following liquidation (1 page) |
5 September 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
5 September 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
3 September 2013 | Liquidators statement of receipts and payments to 18 July 2013 (9 pages) |
3 September 2013 | Liquidators' statement of receipts and payments to 18 July 2013 (9 pages) |
3 September 2013 | Liquidators' statement of receipts and payments to 18 July 2013 (9 pages) |
24 July 2012 | Resolutions
|
24 July 2012 | Appointment of a voluntary liquidator (1 page) |
24 July 2012 | Appointment of a voluntary liquidator (1 page) |
24 July 2012 | Resolutions
|
24 July 2012 | Statement of affairs with form 4.19 (6 pages) |
24 July 2012 | Statement of affairs with form 4.19 (6 pages) |
11 July 2012 | Registered office address changed from 1 the Green Richmond Surrey TW9 1PL on 11 July 2012 (3 pages) |
11 July 2012 | Registered office address changed from 1 the Green Richmond Surrey TW9 1PL on 11 July 2012 (3 pages) |
23 November 2011 | Current accounting period extended from 31 August 2011 to 30 November 2011 (1 page) |
23 November 2011 | Current accounting period extended from 31 August 2011 to 30 November 2011 (1 page) |
10 August 2011 | Termination of appointment of Philip Gorton as a director (1 page) |
10 August 2011 | Termination of appointment of Philip Gorton as a director (1 page) |
10 August 2011 | Termination of appointment of Louise Milne as a director (1 page) |
10 August 2011 | Termination of appointment of Louise Milne as a director (1 page) |
8 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders Statement of capital on 2011-08-08
|
8 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders Statement of capital on 2011-08-08
|
18 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
13 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
16 July 2009 | Return made up to 19/06/09; full list of members (5 pages) |
16 July 2009 | Return made up to 19/06/09; full list of members (5 pages) |
15 July 2009 | Appointment terminated director gordon milne (1 page) |
15 July 2009 | Appointment terminated director gordon milne (1 page) |
8 May 2009 | Ad 23/04/09\gbp si 98@1=98\gbp ic 2/100\ (3 pages) |
8 May 2009 | Director appointed philip scott gorton (2 pages) |
8 May 2009 | Ad 23/04/09\gbp si 98@1=98\gbp ic 2/100\ (3 pages) |
8 May 2009 | Director appointed philip scott gorton (2 pages) |
8 May 2009 | Director appointed louise helen milne (1 page) |
8 May 2009 | Director appointed steven brian thatcher (2 pages) |
8 May 2009 | Director appointed louise helen milne (1 page) |
8 May 2009 | Director appointed steven brian thatcher (2 pages) |
8 May 2009 | Ad 01/05/09\gbp si 20@1=20\gbp ic 100/120\ (3 pages) |
8 May 2009 | Ad 01/05/09\gbp si 20@1=20\gbp ic 100/120\ (3 pages) |
5 May 2009 | Resolutions
|
5 May 2009 | Resolutions
|
7 November 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
15 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
15 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
10 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
10 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
21 August 2006 | Return made up to 19/06/06; full list of members (2 pages) |
21 August 2006 | Return made up to 19/06/06; full list of members (2 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
10 August 2005 | Return made up to 19/06/05; full list of members (2 pages) |
10 August 2005 | Return made up to 19/06/05; full list of members (2 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
20 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
20 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
26 June 2003 | Return made up to 19/06/03; full list of members (7 pages) |
26 June 2003 | Return made up to 19/06/03; full list of members (7 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
15 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
15 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
21 February 2002 | Resolutions
|
21 February 2002 | Resolutions
|
20 December 2001 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
28 November 2001 | Accounting reference date extended from 30/06/01 to 31/08/01 (1 page) |
28 November 2001 | Accounting reference date extended from 30/06/01 to 31/08/01 (1 page) |
16 August 2001 | Registered office changed on 16/08/01 from: 15 the green richmond surrey TW9 1PX (1 page) |
16 August 2001 | Registered office changed on 16/08/01 from: 15 the green richmond surrey TW9 1PX (1 page) |
22 June 2001 | Return made up to 19/06/01; full list of members (6 pages) |
22 June 2001 | Return made up to 19/06/01; full list of members (6 pages) |
16 June 2001 | Particulars of mortgage/charge (3 pages) |
16 June 2001 | Particulars of mortgage/charge (3 pages) |
21 August 2000 | Ad 23/06/00--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
21 August 2000 | Ad 23/06/00--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
19 June 2000 | Incorporation (16 pages) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | Incorporation (16 pages) |