Ruislip
Middlesex
HA4 7QW
Director Name | Mr Simon Walker |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2000(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 8 months (closed 24 May 2014) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Merlewood Bracknell RG12 9PA |
Secretary Name | Mr Ian Glenton Masters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 2000(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 8 months (closed 24 May 2014) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mead Way Ruislip Middlesex HA4 7QW |
Director Name | Margaret Masters |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 4 Meadway Ruislip Middlesex HA4 7QW |
Director Name | Beverley Walker |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 2 Merlewood Harmans Water Bracknell RG12 9PA |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2014 | Final Gazette dissolved following liquidation (1 page) |
24 May 2014 | Final Gazette dissolved following liquidation (1 page) |
24 February 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 February 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 January 2011 | Liquidators' statement of receipts and payments to 11 January 2011 (5 pages) |
25 January 2011 | Liquidators' statement of receipts and payments to 11 January 2011 (5 pages) |
25 January 2011 | Liquidators statement of receipts and payments to 11 January 2011 (5 pages) |
30 July 2010 | Liquidators' statement of receipts and payments to 11 July 2010 (5 pages) |
30 July 2010 | Liquidators' statement of receipts and payments to 11 July 2010 (5 pages) |
30 July 2010 | Liquidators statement of receipts and payments to 11 July 2010 (5 pages) |
19 January 2010 | Liquidators statement of receipts and payments to 11 January 2010 (5 pages) |
19 January 2010 | Liquidators' statement of receipts and payments to 11 January 2010 (5 pages) |
19 January 2010 | Liquidators' statement of receipts and payments to 11 January 2010 (5 pages) |
26 January 2009 | Statement of affairs with form 4.19 (5 pages) |
26 January 2009 | Appointment of a voluntary liquidator (1 page) |
26 January 2009 | Resolutions
|
26 January 2009 | Appointment of a voluntary liquidator (1 page) |
26 January 2009 | Resolutions
|
26 January 2009 | Statement of affairs with form 4.19 (5 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from park farm house ducks hill road northwood middlesex HA6 2NP (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from park farm house ducks hill road northwood middlesex HA6 2NP (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from 4 mead way ruislip middlesex HA4 7QW (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from 4 mead way ruislip middlesex HA4 7QW (1 page) |
11 November 2008 | Return made up to 01/08/08; full list of members (4 pages) |
11 November 2008 | Return made up to 01/08/08; full list of members (4 pages) |
14 October 2008 | Appointment terminated director beverley walker (1 page) |
14 October 2008 | Appointment terminated director margaret masters (1 page) |
14 October 2008 | Appointment terminated director beverley walker (1 page) |
14 October 2008 | Appointment terminated director margaret masters (1 page) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 October 2007 | Return made up to 01/08/07; no change of members (8 pages) |
24 October 2007 | Return made up to 01/08/07; no change of members (8 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 October 2006 | Return made up to 01/08/06; full list of members (9 pages) |
9 October 2006 | Return made up to 01/08/06; full list of members (9 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 September 2005 | Return made up to 01/08/05; full list of members (9 pages) |
12 September 2005 | Return made up to 01/08/05; full list of members (9 pages) |
11 August 2004 | Return made up to 01/08/04; full list of members (9 pages) |
11 August 2004 | Return made up to 01/08/04; full list of members (9 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
17 November 2003 | Return made up to 01/08/03; full list of members (8 pages) |
17 November 2003 | Return made up to 01/08/03; full list of members (8 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
10 April 2003 | Resolutions
|
10 April 2003 | Resolutions
|
13 November 2002 | Return made up to 01/08/02; full list of members (7 pages) |
13 November 2002 | Return made up to 01/08/02; full list of members (7 pages) |
22 July 2002 | Ad 27/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 July 2002 | Ad 27/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 April 2002 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
2 April 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
2 April 2002 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
2 April 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
13 December 2001 | Company name changed worldmail LIMITED\certificate issued on 13/12/01 (2 pages) |
13 December 2001 | Company name changed worldmail LIMITED\certificate issued on 13/12/01 (2 pages) |
22 August 2001 | Return made up to 01/08/01; full list of members
|
22 August 2001 | Return made up to 01/08/01; full list of members
|
13 October 2000 | New secretary appointed;new director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New secretary appointed;new director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
19 September 2000 | Secretary resigned (1 page) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | Registered office changed on 19/09/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
19 September 2000 | Registered office changed on 19/09/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
19 September 2000 | Secretary resigned (1 page) |
1 August 2000 | Incorporation (16 pages) |
1 August 2000 | Incorporation (16 pages) |