Maidenhead
Berkshire
SL6 8TR
Secretary Name | Adrian Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 New Road Booker High Wycombe Buckinghamshire HP12 4LA |
Director Name | David St John Richards |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 2005) |
Role | Consultant |
Correspondence Address | Homeleigh 47 Battenhall Road Worcester WR5 2BQ |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2005 |
---|---|
Gross Profit | £519,899 |
Net Worth | -£1,077,705 |
Cash | £11,838 |
Current Liabilities | £1,582,240 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
18 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 June 2019 | Notice of final account prior to dissolution (26 pages) |
13 January 2017 | Appointment of a liquidator (1 page) |
13 January 2017 | Court order insolvency:c/o replacement of liquidator (12 pages) |
13 January 2017 | Court order insolvency:c/o replacement of liquidator (12 pages) |
13 January 2017 | Appointment of a liquidator (1 page) |
16 May 2009 | Registered office changed on 16/05/2009 from 152 new road high wycombe buckinghamshire HP12 4LA united kingdom (1 page) |
16 May 2009 | Registered office changed on 16/05/2009 from 152 new road high wycombe buckinghamshire HP12 4LA united kingdom (1 page) |
8 May 2009 | Appointment of a liquidator (1 page) |
8 May 2009 | Appointment of a liquidator (1 page) |
12 March 2009 | Order of court to wind up (1 page) |
12 March 2009 | Order of court to wind up (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2008 | Return made up to 13/07/08; full list of members (7 pages) |
31 July 2008 | Return made up to 13/07/08; full list of members (7 pages) |
10 July 2008 | Location of register of members (1 page) |
10 July 2008 | Location of register of members (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from unit 18 cressex enterprise centre, lincoln road cressex business park high wycombe HP12 3RL (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from unit 18 cressex enterprise centre, lincoln road cressex business park high wycombe HP12 3RL (1 page) |
17 July 2007 | Return made up to 13/07/07; full list of members (5 pages) |
17 July 2007 | Return made up to 13/07/07; full list of members (5 pages) |
8 December 2006 | Amended accounts made up to 31 July 2005 (6 pages) |
8 December 2006 | Amended accounts made up to 31 July 2005 (6 pages) |
7 August 2006 | Return made up to 13/07/06; full list of members (5 pages) |
7 August 2006 | Return made up to 13/07/06; full list of members (5 pages) |
1 August 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
1 August 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
18 July 2006 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
18 July 2006 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: events house wycombe air park, booker marlow buckinghamshire SL7 3DP (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: events house wycombe air park, booker marlow buckinghamshire SL7 3DP (1 page) |
21 July 2005 | Return made up to 13/07/05; full list of members (5 pages) |
21 July 2005 | Return made up to 13/07/05; full list of members (5 pages) |
9 December 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
9 December 2004 | Return made up to 13/07/04; full list of members (11 pages) |
9 December 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
9 December 2004 | Return made up to 13/07/04; full list of members (11 pages) |
29 September 2003 | Total exemption full accounts made up to 31 July 2002 (6 pages) |
29 September 2003 | Total exemption full accounts made up to 31 July 2002 (6 pages) |
19 August 2003 | Return made up to 13/07/03; full list of members (11 pages) |
19 August 2003 | Return made up to 13/07/03; full list of members (11 pages) |
28 August 2002 | Return made up to 13/07/02; full list of members
|
28 August 2002 | Return made up to 13/07/02; full list of members
|
18 August 2002 | Ad 01/08/01-13/07/02 £ si [email protected]=17342 £ ic 1200/18542 (4 pages) |
18 August 2002 | Ad 01/08/01-13/07/02 £ si [email protected]=17342 £ ic 1200/18542 (4 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
13 July 2001 | Incorporation (15 pages) |
13 July 2001 | Incorporation (15 pages) |