Summerhouse Lane
West Drayton
Middlesex
UB7 0BG
Secretary Name | Elaine Burke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Harmondsworth Hall Summerhouse Lane West Drayton Middlesex UB7 0BG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | £159,736 |
Current Liabilities | £404,853 |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
21 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 March 2019 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
15 March 2018 | Liquidators' statement of receipts and payments to 2 February 2018 (16 pages) |
31 March 2017 | Liquidators' statement of receipts and payments to 2 February 2017 (10 pages) |
31 March 2017 | Liquidators' statement of receipts and payments to 2 February 2017 (10 pages) |
26 April 2016 | Registered office address changed from One Great Cumberland Place March Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
26 April 2016 | Registered office address changed from One Great Cumberland Place March Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
21 March 2016 | Liquidators' statement of receipts and payments to 2 February 2016 (10 pages) |
21 March 2016 | Liquidators' statement of receipts and payments to 2 February 2016 (10 pages) |
21 March 2016 | Liquidators statement of receipts and payments to 2 February 2016 (10 pages) |
25 February 2015 | Liquidators' statement of receipts and payments to 2 February 2015 (10 pages) |
25 February 2015 | Liquidators statement of receipts and payments to 2 February 2015 (10 pages) |
25 February 2015 | Liquidators' statement of receipts and payments to 2 February 2015 (10 pages) |
25 February 2015 | Liquidators statement of receipts and payments to 2 February 2015 (10 pages) |
3 April 2014 | Liquidators' statement of receipts and payments to 2 February 2014 (10 pages) |
3 April 2014 | Liquidators' statement of receipts and payments to 2 February 2014 (10 pages) |
3 April 2014 | Liquidators statement of receipts and payments to 2 February 2014 (10 pages) |
3 April 2014 | Liquidators statement of receipts and payments to 2 February 2014 (10 pages) |
11 April 2013 | Liquidators statement of receipts and payments to 2 February 2013 (9 pages) |
11 April 2013 | Liquidators' statement of receipts and payments to 2 February 2013 (9 pages) |
11 April 2013 | Liquidators' statement of receipts and payments to 2 February 2013 (9 pages) |
11 April 2013 | Liquidators statement of receipts and payments to 2 February 2013 (9 pages) |
22 February 2012 | Liquidators' statement of receipts and payments to 2 February 2012 (10 pages) |
22 February 2012 | Liquidators statement of receipts and payments to 2 February 2012 (10 pages) |
22 February 2012 | Liquidators' statement of receipts and payments to 2 February 2012 (10 pages) |
22 February 2012 | Liquidators statement of receipts and payments to 2 February 2012 (10 pages) |
11 February 2011 | Appointment of a voluntary liquidator (1 page) |
11 February 2011 | Resolutions
|
11 February 2011 | Statement of affairs with form 4.19 (5 pages) |
11 February 2011 | Statement of affairs with form 4.19 (5 pages) |
11 February 2011 | Appointment of a voluntary liquidator (1 page) |
11 February 2011 | Resolutions
|
3 February 2011 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 3 February 2011 (2 pages) |
3 February 2011 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 3 February 2011 (2 pages) |
3 February 2011 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 3 February 2011 (2 pages) |
1 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders Statement of capital on 2010-04-01
|
1 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders Statement of capital on 2010-04-01
|
4 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 May 2009 | Return made up to 15/03/09; full list of members (3 pages) |
5 May 2009 | Return made up to 15/03/09; full list of members (3 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
26 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
1 May 2007 | Return made up to 15/03/07; full list of members (2 pages) |
1 May 2007 | Return made up to 15/03/07; full list of members (2 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
19 April 2006 | Return made up to 15/03/06; full list of members (2 pages) |
19 April 2006 | Return made up to 15/03/06; full list of members (2 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
7 June 2005 | Return made up to 15/03/05; full list of members
|
7 June 2005 | Return made up to 15/03/05; full list of members
|
13 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
17 March 2004 | Return made up to 15/03/04; no change of members
|
17 March 2004 | Return made up to 15/03/04; no change of members
|
17 June 2003 | Particulars of mortgage/charge (5 pages) |
17 June 2003 | Particulars of mortgage/charge (5 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
20 March 2003 | Return made up to 15/03/03; no change of members
|
20 March 2003 | Return made up to 15/03/03; no change of members
|
27 March 2002 | Return made up to 15/03/02; full list of members
|
27 March 2002 | Return made up to 15/03/02; full list of members
|
27 March 2002 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
27 March 2002 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | New director appointed (2 pages) |
15 March 2001 | Incorporation (15 pages) |
15 March 2001 | Incorporation (15 pages) |