Oxshott
Surrey
KT22 0EY
Director Name | Timo Tapani Laaksonen |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 17 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Henttaankallio 5 B Espoo Fin-02200 Foreign |
Director Name | GCS Corporate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2001(same day as company formation) |
Correspondence Address | 29 Abingdon Road Kensington London W8 6AH |
Secretary Name | Goodwille Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2001(same day as company formation) |
Correspondence Address | St James House 13 Kensington Square London W8 5HD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 June 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 March 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 March 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 October 2010 | Liquidators' statement of receipts and payments to 1 October 2010 (6 pages) |
15 October 2010 | Liquidators statement of receipts and payments to 1 October 2010 (6 pages) |
15 October 2010 | Liquidators statement of receipts and payments to 1 October 2010 (6 pages) |
27 April 2010 | Liquidators statement of receipts and payments to 1 April 2010 (6 pages) |
27 April 2010 | Liquidators statement of receipts and payments to 1 April 2010 (6 pages) |
27 April 2010 | Liquidators' statement of receipts and payments to 1 April 2010 (6 pages) |
15 October 2009 | Liquidators statement of receipts and payments to 1 October 2009 (6 pages) |
15 October 2009 | Liquidators' statement of receipts and payments to 1 October 2009 (6 pages) |
15 October 2009 | Liquidators statement of receipts and payments to 1 October 2009 (6 pages) |
16 January 2009 | Appointment terminated secretary goodwille LIMITED (1 page) |
16 January 2009 | Appointment Terminated Secretary goodwille LIMITED (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from saint james house 13 kensington square london W8 5HD (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from saint james house 13 kensington square london W8 5HD (1 page) |
11 October 2008 | Declaration of solvency (3 pages) |
11 October 2008 | Appointment of a voluntary liquidator (1 page) |
11 October 2008 | Resolutions
|
11 October 2008 | Resolutions
|
11 October 2008 | Appointment of a voluntary liquidator (1 page) |
11 October 2008 | Declaration of solvency (3 pages) |
7 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
7 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
8 July 2008 | Director appointed john alexander yates (2 pages) |
8 July 2008 | Appointment terminated director timo laaksonen (1 page) |
8 July 2008 | Director appointed john alexander yates (2 pages) |
8 July 2008 | Appointment Terminated Director timo laaksonen (1 page) |
20 December 2007 | Secretary's particulars changed (1 page) |
20 December 2007 | Secretary's particulars changed (1 page) |
5 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
5 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
30 April 2007 | Full accounts made up to 31 December 2006 (8 pages) |
30 April 2007 | Full accounts made up to 31 December 2006 (8 pages) |
7 November 2006 | Return made up to 17/10/06; full list of members (2 pages) |
7 November 2006 | Return made up to 17/10/06; full list of members (2 pages) |
20 March 2006 | Full accounts made up to 31 December 2005 (10 pages) |
20 March 2006 | Full accounts made up to 31 December 2005 (10 pages) |
15 November 2005 | Return made up to 17/10/05; full list of members (2 pages) |
15 November 2005 | Return made up to 17/10/05; full list of members (2 pages) |
9 March 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 March 2005 | Full accounts made up to 31 December 2004 (11 pages) |
22 October 2004 | Return made up to 17/10/04; full list of members (2 pages) |
22 October 2004 | Return made up to 17/10/04; full list of members (2 pages) |
28 February 2004 | Full accounts made up to 31 December 2003 (10 pages) |
28 February 2004 | Full accounts made up to 31 December 2003 (10 pages) |
31 October 2003 | Return made up to 17/10/03; full list of members (5 pages) |
31 October 2003 | Return made up to 17/10/03; full list of members (5 pages) |
3 September 2003 | Secretary's particulars changed (1 page) |
3 September 2003 | Secretary's particulars changed (1 page) |
18 March 2003 | Full accounts made up to 31 December 2002 (10 pages) |
18 March 2003 | Full accounts made up to 31 December 2002 (10 pages) |
3 January 2003 | Registered office changed on 03/01/03 from: 29 abingdon road kensington london W8 6AH (1 page) |
3 January 2003 | Registered office changed on 03/01/03 from: 29 abingdon road kensington london W8 6AH (1 page) |
30 December 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
30 December 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Return made up to 17/10/02; full list of members (5 pages) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Return made up to 17/10/02; full list of members (5 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
29 October 2001 | Resolutions
|
29 October 2001 | Resolutions
|
28 October 2001 | Secretary resigned (1 page) |
28 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Secretary resigned (1 page) |
17 October 2001 | Incorporation (30 pages) |