Beaconsfield
Buckinghamshire
HP9 1UT
Director Name | Lyn Caroline Edridge |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Banks 111 Station Road Beaconsfield Buckinghamshire HP9 1UT |
Director Name | Vincent John Smedley-Wild |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Elmwood Road London W4 3DY |
Director Name | Michael James Watson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cromwells Court Middle Green Langley Buckinghamshire SL3 6QH |
Secretary Name | Lyn Caroline Edridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Banks 111 Station Road Beaconsfield Buckinghamshire HP9 1UT |
Director Name | Mr Michael Ian Anderson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Framfield East Sussex TN22 5NH |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Unit 6 & 10 Westpoint Trading Estate Alliance Road London W3 0RA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2013 | Application to strike the company off the register (3 pages) |
23 December 2013 | Application to strike the company off the register (3 pages) |
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
14 November 2013 | Satisfaction of charge 5 in full (1 page) |
14 November 2013 | Satisfaction of charge 5 in full (1 page) |
21 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders Statement of capital on 2013-04-21
|
21 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders Statement of capital on 2013-04-21
|
31 July 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (7 pages) |
27 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (7 pages) |
15 August 2011 | Full accounts made up to 28 February 2011 (13 pages) |
15 August 2011 | Full accounts made up to 28 February 2011 (13 pages) |
3 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (7 pages) |
9 July 2010 | Full accounts made up to 28 February 2010 (14 pages) |
9 July 2010 | Full accounts made up to 28 February 2010 (14 pages) |
23 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Director's details changed for Michael James Watson on 18 April 2010 (2 pages) |
23 April 2010 | Registered office address changed from Unit 6 Westpoint Trading Estate Alliance Road London W3 0RA on 23 April 2010 (1 page) |
23 April 2010 | Registered office address changed from Unit 6 Westpoint Trading Estate Alliance Road London W3 0RA on 23 April 2010 (1 page) |
23 April 2010 | Director's details changed for Michael James Watson on 18 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Director's details changed for Lyn Caroline Edridge on 18 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Lyn Caroline Edridge on 18 April 2010 (2 pages) |
14 December 2009 | Accounts for a small company made up to 28 February 2009 (6 pages) |
14 December 2009 | Accounts for a small company made up to 28 February 2009 (6 pages) |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
5 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
24 December 2008 | Full accounts made up to 29 February 2008 (16 pages) |
24 December 2008 | Full accounts made up to 29 February 2008 (16 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
14 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
14 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
18 December 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
18 December 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
4 May 2007 | Return made up to 18/04/07; full list of members (4 pages) |
4 May 2007 | Return made up to 18/04/07; full list of members (4 pages) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Director's particulars changed (1 page) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
23 August 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
23 August 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
20 April 2006 | Return made up to 18/04/06; full list of members (4 pages) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Return made up to 18/04/06; full list of members (4 pages) |
13 September 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
13 September 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
18 April 2005 | Return made up to 18/04/05; full list of members (4 pages) |
18 April 2005 | Return made up to 18/04/05; full list of members (4 pages) |
27 September 2004 | Return made up to 07/08/04; full list of members
|
27 September 2004 | Return made up to 07/08/04; full list of members
|
19 August 2004 | Director's particulars changed (1 page) |
19 August 2004 | Director's particulars changed (1 page) |
28 May 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
28 May 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
17 September 2003 | Return made up to 07/08/03; full list of members (10 pages) |
17 September 2003 | Return made up to 07/08/03; full list of members (10 pages) |
2 September 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
2 September 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
15 August 2003 | Particulars of mortgage/charge (5 pages) |
15 August 2003 | Particulars of mortgage/charge (5 pages) |
12 August 2002 | Return made up to 07/08/02; full list of members
|
12 August 2002 | Return made up to 07/08/02; full list of members
|
7 August 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
7 August 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
13 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
5 October 2001 | Return made up to 07/08/01; full list of members
|
5 October 2001 | Return made up to 07/08/01; full list of members
|
27 September 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
27 September 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
17 July 2001 | Ad 16/03/01--------- £ si [email protected]=20000 £ ic 118400/138400 (2 pages) |
17 July 2001 | Ad 16/03/01--------- £ si [email protected]=20000 £ ic 118400/138400 (2 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
5 March 2001 | Ad 18/08/00--------- £ si [email protected]=20399 £ ic 98001/118400 (2 pages) |
5 March 2001 | Ad 01/02/01--------- £ si [email protected]=18000 £ ic 80001/98001 (2 pages) |
5 March 2001 | Director's particulars changed (1 page) |
5 March 2001 | Ad 01/02/01--------- £ si [email protected]=18000 £ ic 80001/98001 (2 pages) |
5 March 2001 | Director's particulars changed (1 page) |
5 March 2001 | Ad 18/08/00--------- £ si [email protected]=20399 £ ic 98001/118400 (2 pages) |
5 March 2001 | Ad 01/12/00--------- £ si [email protected]=80000 £ ic 1/80001 (2 pages) |
5 March 2001 | Ad 01/12/00--------- £ si [email protected]=80000 £ ic 1/80001 (2 pages) |
23 September 2000 | Particulars of mortgage/charge (7 pages) |
23 September 2000 | Particulars of mortgage/charge (7 pages) |
5 September 2000 | New secretary appointed;new director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New secretary appointed;new director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | Accounting reference date shortened from 31/08/01 to 28/02/01 (1 page) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | Accounting reference date shortened from 31/08/01 to 28/02/01 (1 page) |
4 September 2000 | New director appointed (2 pages) |
22 August 2000 | Registered office changed on 22/08/00 from: 76 new cavendish street london W1M 7LB (1 page) |
22 August 2000 | Registered office changed on 22/08/00 from: 76 new cavendish street london W1M 7LB (1 page) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Secretary resigned (1 page) |
7 August 2000 | Incorporation (31 pages) |
7 August 2000 | Incorporation (31 pages) |