Rocky Lane
Wendover
Buckinghamshire
HP22 6PR
Secretary Name | Pauline Susan Norton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 12 August 2014) |
Role | Company Director |
Correspondence Address | 40 Saunders Piece Ampthill Bedfordshire MK45 2QB |
Director Name | Ms Kathleen Serena Black |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2008(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 105 Onslow Square London SW7 3LU |
Director Name | Formation Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | Formation Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | Masterplan Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2001(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 May 2004) |
Correspondence Address | Klaco House 28-30 St John's Square London EC1M 4DN |
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£427,652 |
Current Liabilities | £999,865 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 July 2016 | Completion of winding up (1 page) |
21 October 2015 | Order of court to wind up (2 pages) |
4 August 2015 | Compulsory strike-off action has been suspended (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2014 | Termination of appointment of Pauline Susan Norton as a secretary on 12 August 2014 (3 pages) |
26 June 2014 | Receiver's abstract of receipts and payments to 19 April 2014 (2 pages) |
26 June 2014 | Receiver's abstract of receipts and payments to 7 May 2014 (2 pages) |
26 June 2014 | Receiver's abstract of receipts and payments to 7 May 2014 (2 pages) |
26 June 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
28 October 2013 | Receiver's abstract of receipts and payments to 19 October 2013 (2 pages) |
15 October 2013 | Receiver's abstract of receipts and payments to 19 April 2013 (2 pages) |
15 July 2013 | Termination of appointment of Kathleen Black as a director (2 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
19 November 2012 | Annual return made up to 17 August 2012 with a full list of shareholders Statement of capital on 2012-11-19
|
17 May 2012 | Notice of appointment of receiver or manager (2 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
29 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 13 July 2011 (1 page) |
4 May 2011 | Director's details changed for Jason James Norton on 6 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Jason James Norton on 6 April 2011 (2 pages) |
21 October 2010 | Director's details changed for Jason James Norton on 4 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Jason James Norton on 4 October 2010 (2 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2010 | Director's details changed for Ms Kathleen Serena Black on 17 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
2 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
29 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 December 2008 | Director appointed ms kathleen serena black (1 page) |
30 October 2008 | Director's change of particulars / jason norton / 17/08/2008 (1 page) |
30 October 2008 | Location of register of members (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from 5 theobald court theobald street borehanwood hertfordshire WD6 4RN (1 page) |
30 October 2008 | Return made up to 17/08/08; full list of members (3 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
7 December 2007 | Return made up to 17/08/07; full list of members (5 pages) |
30 November 2007 | Location of register of members (1 page) |
2 July 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
28 September 2006 | Director's particulars changed (1 page) |
28 September 2006 | Return made up to 17/08/06; full list of members (2 pages) |
11 April 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
27 September 2005 | Return made up to 17/08/05; full list of members (2 pages) |
27 September 2005 | Location of register of members (1 page) |
27 September 2005 | Director's particulars changed (1 page) |
5 April 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
30 November 2004 | New secretary appointed (2 pages) |
30 November 2004 | Return made up to 17/08/04; full list of members
|
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: suite 205 wellington building wellington road st johns wood london NW8 9SP (1 page) |
17 November 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
28 August 2003 | Return made up to 17/08/03; full list of members (6 pages) |
1 April 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
16 September 2002 | Return made up to 17/08/02; full list of members (5 pages) |
15 August 2002 | Secretary's particulars changed (1 page) |
7 June 2002 | Registered office changed on 07/06/02 from: 1 albany terrace regents park london NW1 4DS (1 page) |
31 October 2001 | New director appointed (3 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 376 euston road london NW1 3BL (1 page) |
31 October 2001 | Secretary resigned (1 page) |
31 October 2001 | New secretary appointed (3 pages) |
31 October 2001 | Director resigned (1 page) |
17 August 2001 | Incorporation (15 pages) |