Alton Barnes
Marlborough
Wiltshire
SN8 4LB
Secretary Name | Lisa Zarpanely |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 08 October 2015) |
Role | Company Director |
Correspondence Address | Newtown House Alton Barnes Marlborough Wiltshire SN8 4LB |
Director Name | Nicola Sarah Schwerdt |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Role | Network Consultant |
Correspondence Address | The Court House 3 Church Street Pewsey Wiltshire SN9 5DL |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Nicola Sarah Schwerdt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Role | Network Consultant |
Correspondence Address | The Court House 3 Church Street Pewsey Wiltshire SN9 5DL |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Lisa Zarpanely 50.00% Ordinary |
---|---|
50 at £1 | Peter Christopher George Schwerdt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,869 |
Cash | £1,606 |
Current Liabilities | £16,114 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
8 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 October 2015 | Final Gazette dissolved following liquidation (1 page) |
8 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
8 July 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
11 May 2015 | Liquidators statement of receipts and payments to 10 March 2015 (12 pages) |
11 May 2015 | Liquidators' statement of receipts and payments to 10 March 2015 (12 pages) |
11 May 2015 | Liquidators' statement of receipts and payments to 10 March 2015 (12 pages) |
9 April 2014 | Liquidators' statement of receipts and payments to 10 March 2014 (11 pages) |
9 April 2014 | Liquidators statement of receipts and payments to 10 March 2014 (11 pages) |
9 April 2014 | Liquidators' statement of receipts and payments to 10 March 2014 (11 pages) |
22 March 2013 | Registered office address changed from Newtown House Alton Barnes Marlborough Wiltshire SN8 4LB United Kingdom on 22 March 2013 (2 pages) |
22 March 2013 | Registered office address changed from Newtown House Alton Barnes Marlborough Wiltshire SN8 4LB United Kingdom on 22 March 2013 (2 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
15 March 2013 | Resolutions
|
15 March 2013 | Statement of affairs with form 4.19 (6 pages) |
15 March 2013 | Resolutions
|
15 March 2013 | Statement of affairs with form 4.19 (6 pages) |
15 March 2013 | Appointment of a voluntary liquidator (1 page) |
15 March 2013 | Appointment of a voluntary liquidator (1 page) |
20 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
20 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders Statement of capital on 2012-04-13
|
13 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders Statement of capital on 2012-04-13
|
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
1 November 2011 | Registered office address changed from Tacs Accountants Audit House 260 Field End Road Eastcote Ruislip Middlesex HA4 9LT on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from Tacs Accountants Audit House 260 Field End Road Eastcote Ruislip Middlesex HA4 9LT on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from Tacs Accountants Audit House 260 Field End Road Eastcote Ruislip Middlesex HA4 9LT on 1 November 2011 (1 page) |
10 August 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
22 July 2010 | Register inspection address has been changed from C/O Tacs Accountants Audit House 260 Field End Road Ruislip Middlesex HA4 9LT United Kingdom (1 page) |
22 July 2010 | Register inspection address has been changed from C/O Tacs Accountants Audit House 260 Field End Road Ruislip Middlesex HA4 9LT United Kingdom (1 page) |
22 July 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
2 June 2010 | Director's details changed for Peter Christopher George Schwerdt on 18 March 2010 (2 pages) |
2 June 2010 | Register(s) moved to registered inspection location (1 page) |
2 June 2010 | Register inspection address has been changed (1 page) |
2 June 2010 | Register inspection address has been changed (1 page) |
2 June 2010 | Register(s) moved to registered inspection location (1 page) |
2 June 2010 | Director's details changed for Peter Christopher George Schwerdt on 18 March 2010 (2 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 June 2009 | Return made up to 19/03/09; full list of members (3 pages) |
1 June 2009 | Return made up to 19/03/09; full list of members (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
11 August 2007 | Particulars of mortgage/charge (7 pages) |
11 August 2007 | Particulars of mortgage/charge (7 pages) |
6 August 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
6 August 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
6 August 2007 | New secretary appointed (1 page) |
6 August 2007 | New secretary appointed (1 page) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Return made up to 19/03/07; full list of members (3 pages) |
12 June 2007 | Return made up to 19/03/07; full list of members (3 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Secretary resigned (1 page) |
9 May 2007 | Company name changed merlin property investment & dev elopment LIMITED\certificate issued on 09/05/07 (2 pages) |
9 May 2007 | Company name changed merlin property investment & dev elopment LIMITED\certificate issued on 09/05/07 (2 pages) |
26 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
26 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
27 March 2006 | Return made up to 19/03/06; full list of members (3 pages) |
27 March 2006 | Return made up to 19/03/06; full list of members (3 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 August 2005 | Return made up to 19/03/05; full list of members (3 pages) |
8 August 2005 | Return made up to 19/03/05; full list of members (3 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
19 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
17 October 2003 | Director's particulars changed (1 page) |
17 October 2003 | Director's particulars changed (1 page) |
17 October 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
17 October 2003 | Registered office changed on 17/10/03 from: hare wilson & co redmead house, uxbridge road hillingdon heath uxbridge middlesex UB10 0LT (1 page) |
17 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
17 October 2003 | Registered office changed on 17/10/03 from: hare wilson & co redmead house, uxbridge road hillingdon heath uxbridge middlesex UB10 0LT (1 page) |
17 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
16 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
13 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 2003 | Director's particulars changed (1 page) |
13 January 2003 | Director's particulars changed (1 page) |
13 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
21 June 2002 | Return made up to 19/03/02; full list of members (6 pages) |
21 June 2002 | Return made up to 19/03/02; full list of members (6 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
16 July 2001 | New secretary appointed;new director appointed (2 pages) |
16 July 2001 | New secretary appointed;new director appointed (2 pages) |
16 July 2001 | Registered office changed on 16/07/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
16 July 2001 | Registered office changed on 16/07/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
16 July 2001 | Ad 19/03/01-10/07/01 £ si 99@1=99 £ ic 2/101 (2 pages) |
16 July 2001 | Ad 19/03/01-10/07/01 £ si 99@1=99 £ ic 2/101 (2 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
19 March 2001 | Incorporation (17 pages) |
19 March 2001 | Incorporation (17 pages) |