Luton
Bedfordshire
LU4 9DU
Director Name | Karen Harris |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Wayside Avenue Bushey Watford Hertfordshire WD23 4SQ |
Director Name | Michael Gerald O'Connor |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Role | Builder |
Correspondence Address | 23 Bellerby Rise Luton Bedfordshire LU4 9DU |
Secretary Name | Marilyn Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 92a The Avenue Wembley Middlesex HA9 9QL |
Secretary Name | Mrs Karen Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walnut House 29a Watford Road Radlett Hertfordshire WD7 8LG |
Director Name | Company Corporate Transfer Limited (Corporation) |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Status | Resigned |
Appointed | 28 July 2009(7 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 September 2009) |
Correspondence Address | Archer House Northbourne Road Eastbourne East Sussex BN22 8PW |
Secretary Name | Genesys 2000 Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2009(7 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 September 2009) |
Correspondence Address | 1-7 Archer House Northbourne Road Eastbourne East Sussex BN22 8PW |
Registered Address | Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2008 |
---|---|
Net Worth | £38,354 |
Cash | £34,908 |
Current Liabilities | £308,457 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Next Accounts Due | 31 January 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 February 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
22 March 2016 | Liquidators statement of receipts and payments to 27 January 2016 (15 pages) |
22 March 2016 | Liquidators' statement of receipts and payments to 27 January 2016 (15 pages) |
30 September 2015 | Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-11 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
26 February 2015 | Liquidators statement of receipts and payments to 27 January 2015 (16 pages) |
26 February 2015 | Liquidators' statement of receipts and payments to 27 January 2015 (16 pages) |
10 February 2014 | Liquidators statement of receipts and payments to 27 January 2014 (17 pages) |
10 February 2014 | Liquidators' statement of receipts and payments to 27 January 2014 (17 pages) |
27 March 2013 | Liquidators statement of receipts and payments to 27 January 2013 (18 pages) |
27 March 2013 | Liquidators' statement of receipts and payments to 27 January 2013 (18 pages) |
29 March 2012 | Liquidators' statement of receipts and payments to 27 January 2012 (16 pages) |
29 March 2012 | Liquidators statement of receipts and payments to 27 January 2012 (16 pages) |
11 February 2011 | Appointment of a voluntary liquidator (2 pages) |
11 February 2011 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 11 February 2011 (2 pages) |
4 February 2011 | Certificate of removal of voluntary liquidator (1 page) |
12 November 2010 | Liquidators' statement of receipts and payments to 28 October 2010 (5 pages) |
12 November 2010 | Liquidators statement of receipts and payments to 28 October 2010 (5 pages) |
5 November 2009 | Resolutions
|
5 November 2009 | Statement of affairs with form 4.19 (6 pages) |
5 November 2009 | Appointment of a voluntary liquidator (1 page) |
13 October 2009 | Registered office address changed from 1-7 Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW on 13 October 2009 (1 page) |
7 October 2009 | Appointment of Michael Gerald O'connor as a director (2 pages) |
17 September 2009 | Appointment terminated secretary genesys 2000 LTD (1 page) |
17 September 2009 | Appointment terminated director company corporate transfer LIMITED (1 page) |
10 August 2009 | Secretary appointed genesys 2000 LTD (2 pages) |
10 August 2009 | Appointment terminated director michael o'connor (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from 88 98 college road harrow middlesex HA1 1BQ united kingdom (1 page) |
10 August 2009 | Director appointed company corporate transfer LIMITED (5 pages) |
23 April 2009 | Return made up to 01/03/09; no change of members (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 July 2008 | Return made up to 01/02/08; full list of members (3 pages) |
14 July 2008 | Location of debenture register (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 23 bellerby rise luton bedfordshire LU4 9DU (1 page) |
14 July 2008 | Location of register of members (1 page) |
23 April 2008 | Amended accounts made up to 31 March 2007 (7 pages) |
17 March 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: 88-98 college road harrow middlesex HA1 1BQ w (1 page) |
15 January 2008 | Secretary resigned (1 page) |
10 September 2007 | Return made up to 01/02/07; full list of members (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 December 2006 | Registered office changed on 01/12/06 from: 1 union street luton bedfordshire LU1 3AN (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: suite a 5TH floor queens house kymberley road harrow middlesex HA1 1US (1 page) |
6 April 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 April 2006 | Return made up to 01/02/06; full list of members (2 pages) |
8 April 2005 | Return made up to 01/02/05; full list of members
|
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 June 2004 | Secretary's particulars changed (1 page) |
5 March 2004 | Return made up to 01/02/04; full list of members (6 pages) |
28 January 2004 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
28 January 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
25 November 2003 | Registered office changed on 25/11/03 from: 88-98 college road harrow middlesex HA1 1BQ (1 page) |
27 March 2003 | Return made up to 01/02/03; full list of members (6 pages) |
24 June 2002 | Director's particulars changed (1 page) |
29 March 2002 | Resolutions
|
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Registered office changed on 13/02/02 from: 2 uplands luton bedfordshire LU4 3HG (1 page) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | New director appointed (2 pages) |
1 February 2002 | Incorporation (15 pages) |