Bakers Wood
Denham
Uxbridge
UB9 4LQ
Secretary Name | Mr Duncan William Stannett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2001(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 2 months (closed 22 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Latham Road Bexleyheath Kent DA6 7NQ |
Secretary Name | Stephen Ashley Corner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2009(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 22 August 2017) |
Role | Company Director |
Correspondence Address | Courtleigh Bakers Wood Denham Uxbridge Bucks UB9 4LG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Stephen Ashley Corner 100.00% Ordinary |
---|
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2017 | Application to strike the company off the register (3 pages) |
25 August 2016 | Accounts for a dormant company made up to 30 November 2015 (8 pages) |
6 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
25 June 2015 | Accounts for a dormant company made up to 30 November 2014 (7 pages) |
30 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
28 August 2014 | Accounts for a dormant company made up to 30 November 2013 (7 pages) |
12 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
2 September 2013 | Accounts for a dormant company made up to 30 November 2012 (7 pages) |
10 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
10 August 2012 | Accounts for a dormant company made up to 30 November 2011 (7 pages) |
1 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
24 August 2011 | Accounts for a dormant company made up to 30 November 2010 (8 pages) |
5 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Registered office address changed from 2Nd Floor 35 Great Marlborough Street London W1F 7JF on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from 2Nd Floor 35 Great Marlborough Street London W1F 7JF on 5 May 2011 (1 page) |
26 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Accounts for a dormant company made up to 30 November 2009 (8 pages) |
23 December 2009 | Appointment of Stephen Ashley Corner as a secretary (3 pages) |
18 August 2009 | Accounts for a dormant company made up to 30 November 2008 (8 pages) |
5 June 2009 | Return made up to 23/04/09; full list of members (3 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from 13 albemarle street mayfair london W1S 4HJ (1 page) |
30 June 2008 | Accounts for a dormant company made up to 30 November 2007 (8 pages) |
25 April 2008 | Return made up to 23/04/08; full list of members (3 pages) |
11 May 2007 | Accounts for a dormant company made up to 30 November 2006 (8 pages) |
3 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
3 May 2007 | Director's particulars changed (1 page) |
19 September 2006 | Accounts for a dormant company made up to 30 November 2005 (7 pages) |
18 May 2006 | Return made up to 23/04/06; full list of members (2 pages) |
8 August 2005 | Accounts for a dormant company made up to 30 November 2004 (8 pages) |
11 May 2005 | Return made up to 23/04/05; full list of members
|
29 September 2004 | Accounts for a dormant company made up to 30 November 2003 (8 pages) |
6 May 2004 | Return made up to 23/04/04; full list of members (6 pages) |
4 June 2003 | Return made up to 23/04/03; full list of members (6 pages) |
7 May 2003 | Accounts for a dormant company made up to 30 November 2002 (8 pages) |
16 October 2002 | Total exemption full accounts made up to 30 November 2001 (8 pages) |
2 July 2002 | Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page) |
5 May 2002 | Return made up to 23/04/02; full list of members (6 pages) |
29 August 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
4 June 2001 | Registered office changed on 04/06/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
23 April 2001 | Incorporation (19 pages) |