Lodge Lane
Chalfont St. Giles
Buckinghamshire
HP8 4AQ
Secretary Name | Mr Lyndon Holland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Just Morney Lodge Lane Chalfont St. Giles Buckinghamshire HP8 4AQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10 at £1 | Mrs Kellie-jayne Holland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £415 |
Cash | £864 |
Current Liabilities | £101,087 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
30 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 June 2015 | Final Gazette dissolved following liquidation (1 page) |
30 March 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
30 March 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
25 July 2014 | Liquidators statement of receipts and payments to 29 May 2014 (15 pages) |
25 July 2014 | Liquidators' statement of receipts and payments to 29 May 2014 (15 pages) |
25 July 2014 | Liquidators' statement of receipts and payments to 29 May 2014 (15 pages) |
12 June 2013 | Registered office address changed from Wren House 68 London Road St Albans Hertfordshire AL1 1NG United Kingdom on 12 June 2013 (2 pages) |
12 June 2013 | Registered office address changed from Wren House 68 London Road St Albans Hertfordshire AL1 1NG United Kingdom on 12 June 2013 (2 pages) |
11 June 2013 | Appointment of a voluntary liquidator (1 page) |
11 June 2013 | Appointment of a voluntary liquidator (1 page) |
11 June 2013 | Statement of affairs with form 4.19 (6 pages) |
11 June 2013 | Statement of affairs with form 4.19 (6 pages) |
15 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders Statement of capital on 2013-05-15
|
15 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders Statement of capital on 2013-05-15
|
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
26 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Amended accounts made up to 28 February 2011 (5 pages) |
23 February 2012 | Amended accounts made up to 28 February 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
28 October 2011 | Registered office address changed from 87a High Street the Old Town Hemel Hempstead Herts HP1 3AH on 28 October 2011 (1 page) |
28 October 2011 | Registered office address changed from 87a High Street the Old Town Hemel Hempstead Herts HP1 3AH on 28 October 2011 (1 page) |
14 July 2011 | Registered office address changed from Wren House 68 London Road St Albans Hertfordshire AL1 1NG United Kingdom on 14 July 2011 (2 pages) |
14 July 2011 | Registered office address changed from Wren House 68 London Road St Albans Hertfordshire AL1 1NG United Kingdom on 14 July 2011 (2 pages) |
15 June 2011 | Registered office address changed from Just Morney Lodge Lane Chalfont St Giles Buckinghamshire HP8 4AQ on 15 June 2011 (1 page) |
15 June 2011 | Registered office address changed from Just Morney Lodge Lane Chalfont St Giles Buckinghamshire HP8 4AQ on 15 June 2011 (1 page) |
15 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
2 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
11 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
5 November 2008 | Return made up to 08/02/08; full list of members (3 pages) |
5 November 2008 | Return made up to 08/02/08; full list of members (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
25 March 2007 | Return made up to 08/02/07; full list of members (6 pages) |
25 March 2007 | Return made up to 08/02/07; full list of members (6 pages) |
15 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
15 December 2006 | Resolutions
|
15 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
15 December 2006 | Resolutions
|
27 February 2006 | Return made up to 08/02/06; full list of members (6 pages) |
27 February 2006 | Return made up to 08/02/06; full list of members (6 pages) |
15 November 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
15 November 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
18 February 2005 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
18 February 2005 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
17 February 2005 | Return made up to 08/02/05; full list of members (6 pages) |
17 February 2005 | Return made up to 08/02/05; full list of members (6 pages) |
19 March 2004 | Registered office changed on 19/03/04 from: just morney lodge lane chalfont st. Giles buckinghamshire HP8 4AQ (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: just morney lodge lane chalfont st. Giles buckinghamshire HP8 4AQ (1 page) |
16 March 2004 | Return made up to 08/02/04; full list of members
|
16 March 2004 | Return made up to 08/02/04; full list of members
|
14 April 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
14 April 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
7 March 2003 | Return made up to 08/02/03; full list of members (6 pages) |
7 March 2003 | Return made up to 08/02/03; full list of members (6 pages) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Incorporation (15 pages) |
8 February 2002 | Incorporation (15 pages) |