Garston
Herts
WD25 9JQ
Secretary Name | Christina Louise Turk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Bucknalls Lane Garston Hertfordshire WD25 9JQ |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | www.pplresearch.co.uk/ |
---|
Registered Address | Alton House 66-68 High Street Northwood Middlesex HA6 1BL |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Mr L. Turk 50.00% Ordinary |
---|---|
50 at £1 | Mrs C.l. Turk 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,844 |
Cash | £801 |
Current Liabilities | £33,645 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2016 | Application to strike the company off the register (2 pages) |
4 January 2016 | Application to strike the company off the register (2 pages) |
24 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-27
|
27 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-27
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
25 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
5 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
18 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
19 July 2010 | Director's details changed for Lawrence Turk on 17 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Lawrence Turk on 17 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
17 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
17 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
17 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
3 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
10 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
27 July 2006 | Return made up to 17/07/06; full list of members (2 pages) |
27 July 2006 | Return made up to 17/07/06; full list of members (2 pages) |
29 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
10 August 2005 | Return made up to 17/07/05; full list of members (5 pages) |
10 August 2005 | Return made up to 17/07/05; full list of members (5 pages) |
13 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
13 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
18 August 2004 | Return made up to 17/07/04; full list of members (5 pages) |
18 August 2004 | Return made up to 17/07/04; full list of members (5 pages) |
5 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
5 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
1 September 2003 | Return made up to 17/07/03; full list of members (5 pages) |
1 September 2003 | Return made up to 17/07/03; full list of members (5 pages) |
12 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
12 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
14 October 2002 | Registered office changed on 14/10/02 from: the barn warren court 114 high street stevenage old town hertfordshire SG1 3DW (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: the barn warren court 114 high street stevenage old town hertfordshire SG1 3DW (1 page) |
1 August 2002 | Return made up to 17/07/02; full list of members (6 pages) |
1 August 2002 | Return made up to 17/07/02; full list of members (6 pages) |
11 July 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
11 July 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
1 May 2002 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
1 May 2002 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
19 March 2002 | Registered office changed on 19/03/02 from: manor court 26B bancroft hitchin hertfordshire SG5 1JW (1 page) |
19 March 2002 | Registered office changed on 19/03/02 from: manor court 26B bancroft hitchin hertfordshire SG5 1JW (1 page) |
26 July 2001 | Return made up to 17/07/01; full list of members (6 pages) |
26 July 2001 | Return made up to 17/07/01; full list of members (6 pages) |
11 January 2001 | Particulars of mortgage/charge (4 pages) |
11 January 2001 | Particulars of mortgage/charge (4 pages) |
24 October 2000 | Ad 17/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 October 2000 | New secretary appointed (2 pages) |
24 October 2000 | New secretary appointed (2 pages) |
24 October 2000 | Ad 17/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
17 July 2000 | Incorporation (14 pages) |
17 July 2000 | Incorporation (14 pages) |