Arborfield
Reading
Berkshire
RG2 9FB
Secretary Name | Nicola Ann Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 6 Rayner Drive Reading Berkshire RG2 9FB |
Secretary Name | Sanjay Parmar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Horseshoe Crescent Burghfield Common Reading Berkshire RG7 3XW |
Registered Address | 38 Langham Street London W1W 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £287,624 |
Gross Profit | £273,562 |
Net Worth | -£23,273 |
Current Liabilities | £85,812 |
Latest Accounts | 21 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 21 August |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2008 | Insolvency:form 4.40 (1 page) |
3 April 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 December 2007 | Liquidators statement of receipts and payments (5 pages) |
25 June 2007 | Liquidators statement of receipts and payments (5 pages) |
6 December 2006 | Liquidators statement of receipts and payments (5 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: 48 langham street london W1W 7AY (1 page) |
22 November 2005 | Appointment of a voluntary liquidator (1 page) |
22 November 2005 | Statement of affairs (15 pages) |
22 November 2005 | Resolutions
|
15 November 2005 | Registered office changed on 15/11/05 from: the old coroners court 1 london street reading berkshire RG1 4QW (1 page) |
4 August 2005 | Return made up to 22/02/05; full list of members (7 pages) |
26 July 2005 | Total exemption full accounts made up to 21 August 2004 (11 pages) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | New secretary appointed (2 pages) |
4 March 2004 | Return made up to 22/02/04; change of members
|
1 March 2004 | Total exemption small company accounts made up to 21 August 2003 (4 pages) |
30 October 2003 | Ad 29/09/03-05/10/03 £ si 17250@1=17250 £ ic 272365/289615 (2 pages) |
20 October 2003 | Accounting reference date extended from 28/02/03 to 21/08/03 (1 page) |
23 September 2003 | Nc inc already adjusted 02/07/03 (1 page) |
23 September 2003 | Resolutions
|
23 September 2003 | Ad 02/07/03--------- £ si 272265@1=272265 £ ic 100/272365 (2 pages) |
19 June 2003 | Statement of affairs (7 pages) |
19 June 2003 | Ad 30/08/02--------- £ si 98@1 (2 pages) |
28 April 2003 | Return made up to 22/02/03; full list of members (6 pages) |
6 November 2002 | Particulars of mortgage/charge (3 pages) |
24 September 2002 | Registered office changed on 24/09/02 from: 126-130 saint leonards road windsor berkshire SL4 3DG (1 page) |
21 September 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Incorporation (17 pages) |