Newbury
Berkshire
RG14 6RU
Secretary Name | Heather Rozanne Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2006(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 17 September 2013) |
Role | Company Director |
Correspondence Address | 52 Glendale Avenue Newbury Berkshire RG14 6RU |
Director Name | Lorna Catherine Palmer |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Role | Legal Executive |
Correspondence Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1PP |
Director Name | Ivor Harland |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 September 2006) |
Role | Personnel Consultant |
Correspondence Address | Hatherleigh Pettridge Lane, Mere Warminster Wiltshire BA12 6DG |
Secretary Name | Helen Ivey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 May 2006) |
Role | Administration Manager |
Correspondence Address | 31 Witham Road Isleworth Middlesex TW7 4AJ |
Secretary Name | Mundays Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Correspondence Address | Crown House Church Road Claygate Esher Surrey KT10 0LP |
Registered Address | Dms House 67-69 St Johns House Isleworth Middlesex TW7 6NL |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2012 | Compulsory strike-off action has been suspended (1 page) |
24 November 2012 | Compulsory strike-off action has been suspended (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders Statement of capital on 2011-08-23
|
23 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders Statement of capital on 2011-08-23
|
14 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
24 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
27 August 2009 | Return made up to 22/08/09; full list of members (3 pages) |
27 August 2009 | Return made up to 22/08/09; full list of members (3 pages) |
26 August 2009 | Director's change of particulars / peter sell / 01/08/2009 (2 pages) |
26 August 2009 | Director's Change of Particulars / peter sell / 01/08/2009 / Title was: , now: mr; HouseName/Number was: , now: 52; Street was: 31 witham road, now: glendale avenue; Post Town was: isleworth, now: newbury; Region was: middlesex, now: berkshire; Post Code was: TW7 4AJ, now: RG14 6RU (2 pages) |
26 August 2009 | Secretary's change of particulars / heather jones / 01/08/2009 (1 page) |
26 August 2009 | Secretary's Change of Particulars / heather jones / 01/08/2009 / HouseName/Number was: , now: 52; Street was: the chase, now: glendale avenue; Area was: garden close lane, now: ; Post Code was: RG14 6PP, now: RG14 6RU (1 page) |
3 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
26 August 2008 | Return made up to 22/08/08; full list of members (3 pages) |
26 August 2008 | Return made up to 22/08/08; full list of members (3 pages) |
18 August 2008 | Return made up to 22/08/06; full list of members (4 pages) |
18 August 2008 | Return made up to 22/08/06; full list of members (4 pages) |
15 August 2008 | Return made up to 22/08/07; full list of members (4 pages) |
15 August 2008 | Return made up to 22/08/07; full list of members (4 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from 67-69 st johns road isleworth middlesex TW7 6NL (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 67-69 st johns road isleworth middlesex TW7 6NL (1 page) |
15 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
15 March 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
15 March 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
23 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | New secretary appointed (2 pages) |
17 March 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
17 March 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: 40 church street twickenham middlesex TW1 3NR (2 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: 40 church street twickenham middlesex TW1 3NR (2 pages) |
14 September 2005 | Return made up to 22/08/05; full list of members (7 pages) |
14 September 2005 | Return made up to 22/08/05; full list of members (7 pages) |
16 May 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
16 May 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
3 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
3 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
6 September 2003 | Return made up to 22/08/03; full list of members (7 pages) |
6 September 2003 | Return made up to 22/08/03; full list of members (7 pages) |
18 May 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
18 May 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
2 September 2002 | Return made up to 22/08/02; full list of members (7 pages) |
2 September 2002 | Return made up to 22/08/02; full list of members (7 pages) |
14 March 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
14 March 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
3 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
3 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
17 April 2001 | Resolutions
|
17 April 2001 | Resolutions
|
12 March 2001 | Statement of affairs (31 pages) |
12 March 2001 | Ad 01/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 March 2001 | Statement of affairs (31 pages) |
12 March 2001 | Ad 01/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 February 2001 | Company name changed mundays (660) LIMITED\certificate issued on 27/02/01 (2 pages) |
27 February 2001 | Company name changed mundays (660) LIMITED\certificate issued on 27/02/01 (2 pages) |
22 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | New secretary appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Secretary resigned (1 page) |
19 February 2001 | Secretary resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: 40 church street twickenham middlesex TW1 3NR (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: 40 church street twickenham middlesex TW1 3NR (1 page) |
8 February 2001 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
8 February 2001 | New director appointed (2 pages) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | New secretary appointed (2 pages) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | Secretary resigned (1 page) |
22 September 2000 | Secretary resigned (1 page) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | Registered office changed on 22/09/00 from: crown house church road, claygate esher surrey KT10 0LP (1 page) |
22 September 2000 | Registered office changed on 22/09/00 from: crown house church road, claygate esher surrey KT10 0LP (1 page) |
22 September 2000 | Director resigned (1 page) |
22 August 2000 | Incorporation (23 pages) |
22 August 2000 | Incorporation (23 pages) |