Warfield
Bracknell
Berkshire
RG42 3TW
Secretary Name | Prachi Dixit |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2001(4 days after company formation) |
Appointment Duration | 10 years, 8 months (closed 17 July 2012) |
Role | Secretary |
Correspondence Address | 9 Suffolk Combe Warfield Bracknell Berkshire RG42 3TW |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2001(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2001(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Registered Address | 29 Byron Road Harrow Middlesex HA1 1JR |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | Application to strike the company off the register (3 pages) |
20 March 2012 | Application to strike the company off the register (3 pages) |
6 March 2012 | Amended total exemption full accounts made up to 31 October 2011 (10 pages) |
6 March 2012 | Amended accounts made up to 31 October 2011 (10 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 January 2012 | Withdraw the company strike off application (1 page) |
26 January 2012 | Withdraw the company strike off application (1 page) |
21 January 2012 | Annual return made up to 22 October 2011 with a full list of shareholders Statement of capital on 2012-01-21
|
21 January 2012 | Annual return made up to 22 October 2011 with a full list of shareholders Statement of capital on 2012-01-21
|
15 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2011 | Application to strike the company off the register (3 pages) |
2 November 2011 | Application to strike the company off the register (3 pages) |
29 July 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
29 July 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
5 December 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
5 December 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
14 November 2009 | Secretary's details changed for Prachi Dixit on 9 October 2009 (1 page) |
14 November 2009 | Secretary's details changed for Prachi Dixit on 9 October 2009 (1 page) |
14 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
14 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
14 November 2009 | Director's details changed for Avinash Chandra Dixit on 9 October 2009 (2 pages) |
14 November 2009 | Director's details changed for Avinash Chandra Dixit on 9 October 2009 (2 pages) |
14 November 2009 | Director's details changed for Avinash Chandra Dixit on 9 October 2009 (2 pages) |
14 November 2009 | Secretary's details changed for Prachi Dixit on 9 October 2009 (1 page) |
28 May 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
28 May 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
3 November 2008 | Return made up to 22/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 22/10/08; full list of members (3 pages) |
21 May 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
21 May 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
7 November 2007 | Return made up to 22/10/07; full list of members (6 pages) |
7 November 2007 | Return made up to 22/10/07; full list of members (6 pages) |
23 May 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
23 May 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
13 November 2006 | Return made up to 22/10/06; full list of members (6 pages) |
13 November 2006 | Return made up to 22/10/06; full list of members (6 pages) |
15 May 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
15 May 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
9 January 2006 | Return made up to 22/10/05; full list of members (6 pages) |
9 January 2006 | Return made up to 22/10/05; full list of members (6 pages) |
1 November 2005 | Registered office changed on 01/11/05 from: bridgewater house, caspian road, altrincham, cheshire WA14 1RX (1 page) |
1 November 2005 | Registered office changed on 01/11/05 from: bridgewater house, caspian road, altrincham, cheshire WA14 1RX (1 page) |
10 August 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
10 August 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
25 November 2004 | Return made up to 22/10/04; full list of members
|
25 November 2004 | Return made up to 22/10/04; full list of members (6 pages) |
10 June 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
10 June 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
4 November 2003 | Return made up to 22/10/03; full list of members (6 pages) |
4 November 2003 | Return made up to 22/10/03; full list of members (6 pages) |
28 August 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
28 August 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
22 August 2003 | Resolutions
|
22 August 2003 | Resolutions
|
31 October 2002 | Return made up to 22/10/02; full list of members (6 pages) |
31 October 2002 | Return made up to 22/10/02; full list of members (6 pages) |
4 February 2002 | Ad 26/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 February 2002 | Ad 26/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: the cottages, regent road, altrincham, cheshire WA14 1RX (1 page) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: the cottages, regent road, altrincham, cheshire WA14 1RX (1 page) |
6 November 2001 | Secretary resigned (1 page) |
22 October 2001 | Incorporation (20 pages) |