Hurley
Maidenhead
SL6 5NB
Secretary Name | Kathryn Janion |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 2006(5 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 04 May 2021) |
Role | Company Director |
Correspondence Address | St Mary's House High Street Hurley Maidenhead SL6 5NB |
Secretary Name | Kathryn Janion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 July 2002) |
Role | Company Director |
Correspondence Address | 36 Scarsdale Villas Kensington London W8 6PR |
Secretary Name | Carole Fiehn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 November 2006) |
Role | Company Director |
Correspondence Address | 126 Wills Crescent Hounslow Middlesex TW3 2JD |
Director Name | Colin Marshall |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2004) |
Role | Uk Sales & Operations Manager |
Correspondence Address | 6 Sparrow Drive Poplars Stevenage Hertfordshire SG2 9FD |
Director Name | Andrew Williams |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 April 2005) |
Role | Operations |
Country of Residence | United Kingdom |
Correspondence Address | 31 Mill Way Bushey Hertfordshire WD23 2AF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Mha Maclntyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
10k at £1 | Connaught Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£455,267 |
Cash | £2,522 |
Current Liabilities | £71,857 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 September 2004 | Delivered on: 15 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
4 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 February 2021 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
7 April 2020 | Liquidators' statement of receipts and payments to 15 February 2020 (14 pages) |
22 January 2020 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Maclntyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020 (2 pages) |
28 August 2019 | Registered office address changed from Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 28 August 2019 (2 pages) |
13 June 2019 | Resolutions
|
13 June 2019 | Appointment of a voluntary liquidator (3 pages) |
13 June 2019 | Administrative restoration application (3 pages) |
13 June 2019 | Statement of affairs (9 pages) |
25 September 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 August 2018 | Compulsory strike-off action has been suspended (1 page) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2018 | Satisfaction of charge 1 in full (1 page) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
3 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
23 October 2014 | Registered office address changed from Maple House, 11 Briar Road Twickenham Middlesex TW2 6RB to Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from Maple House, 11 Briar Road Twickenham Middlesex TW2 6RB to Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 23 October 2014 (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 April 2012 | Director's details changed for Jeremy Paul Aubrey George Janion on 10 April 2012 (2 pages) |
10 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Secretary's details changed for Kathryn Janion on 10 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Jeremy Paul Aubrey George Janion on 10 April 2012 (2 pages) |
10 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Secretary's details changed for Kathryn Janion on 10 April 2012 (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 May 2008 | Location of register of members (1 page) |
9 May 2008 | Location of register of members (1 page) |
9 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
9 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
1 November 2007 | Registered office changed on 01/11/07 from: unit g, kingsway business park oldfield road hampton middlesex TW12 2HD (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: unit g, kingsway business park oldfield road hampton middlesex TW12 2HD (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: c/o baker tilly 1ST floor 46 clarendon road watford hertfordshire WD17 1JJ (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: c/o baker tilly 1ST floor 46 clarendon road watford hertfordshire WD17 1JJ (1 page) |
3 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
3 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | New secretary appointed (2 pages) |
19 January 2007 | New secretary appointed (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
18 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
19 May 2005 | Location of register of members (1 page) |
19 May 2005 | Location of register of members (1 page) |
16 May 2005 | Return made up to 10/04/05; full list of members (5 pages) |
16 May 2005 | Return made up to 10/04/05; full list of members (5 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
15 October 2004 | Particulars of mortgage/charge (3 pages) |
15 October 2004 | Particulars of mortgage/charge (3 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
14 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
14 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
14 May 2003 | Return made up to 10/04/03; full list of members (6 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: c/o baker tilly 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page) |
14 May 2003 | Return made up to 10/04/03; full list of members (6 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: c/o baker tilly 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page) |
26 February 2003 | New director appointed (3 pages) |
26 February 2003 | New director appointed (3 pages) |
26 February 2003 | New director appointed (3 pages) |
26 February 2003 | New director appointed (3 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
2 August 2002 | New secretary appointed (2 pages) |
2 August 2002 | New secretary appointed (2 pages) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Secretary resigned (1 page) |
20 May 2002 | Resolutions
|
20 May 2002 | Ad 07/05/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
20 May 2002 | Ad 07/05/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
20 May 2002 | Nc inc already adjusted 07/05/02 (1 page) |
20 May 2002 | Resolutions
|
20 May 2002 | Nc inc already adjusted 07/05/02 (1 page) |
19 April 2002 | Company name changed graffiti fighters uk LIMITED\certificate issued on 19/04/02 (2 pages) |
19 April 2002 | Company name changed graffiti fighters uk LIMITED\certificate issued on 19/04/02 (2 pages) |
5 April 2002 | Return made up to 10/04/02; full list of members (5 pages) |
5 April 2002 | Return made up to 10/04/02; full list of members (5 pages) |
20 June 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
20 June 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
23 May 2001 | Resolutions
|
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 May 2001 | Memorandum and Articles of Association (12 pages) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | Resolutions
|
23 May 2001 | Memorandum and Articles of Association (12 pages) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | New director appointed (3 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | New director appointed (3 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 May 2001 | Director resigned (1 page) |
11 May 2001 | Company name changed signaward LIMITED\certificate issued on 11/05/01 (2 pages) |
11 May 2001 | Company name changed signaward LIMITED\certificate issued on 11/05/01 (2 pages) |
10 April 2001 | Incorporation (13 pages) |
10 April 2001 | Incorporation (13 pages) |