Welwyn
Hertfordshire
AL6 9EA
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Richard Thompson Welch |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 June 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Woodside Road Cobham Surrey KT11 2QR |
Director Name | Mr Ken Girkin |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 August 2015) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Sunnyside Thames View Langdon Hills Essex SS16 5LN |
Secretary Name | Mr Richard Ian Brook Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 March 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Victoria Mews 7 Balfour Road Weybridge Surrey KT13 8JB |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Alton House 66-68 High Street Northwood Middlesex HA6 1BL |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
3 at £1 | David Bradbury 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£328,887 |
Current Liabilities | £426,462 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 March 2011 | Delivered on: 23 March 2011 Persons entitled: Northern Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 35 fourth avenue frinton-on-sea essex t/no. EX673681. Outstanding |
---|---|
15 February 2008 | Delivered on: 22 February 2008 Persons entitled: Fairmont Services Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 55 fourth avenue frinton-on-sea essex t/n EX637681. Outstanding |
15 February 2008 | Delivered on: 16 February 2008 Persons entitled: Catherine Anne Welch Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property known as 55 fourth avenue frinton on sea essex t/n EX637681. Outstanding |
15 February 2008 | Delivered on: 16 February 2008 Persons entitled: Dorothy Kathleen Harper Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property known as 55 fourth avenue frinton on sea essex t/n EX637681. Outstanding |
17 March 2006 | Delivered on: 31 March 2006 Persons entitled: United Trust Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 55 fourth avenue frinton on sea. Outstanding |
17 March 2006 | Delivered on: 31 March 2006 Persons entitled: United Trust Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
19 June 2002 | Delivered on: 21 June 2002 Persons entitled: Bank Insinger De Beaufort PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Barns at cold harbour farm ashwell cambridgeshire SG7 5NF. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 November 2019 | Bona Vacantia disclaimer (1 page) |
---|---|
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2017 | Application to strike the company off the register (3 pages) |
26 September 2017 | Application to strike the company off the register (3 pages) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
20 April 2016 | Termination of appointment of Ken Girkin as a director on 1 August 2015 (1 page) |
20 April 2016 | Termination of appointment of Ken Girkin as a director on 1 August 2015 (1 page) |
19 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
30 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
26 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
19 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
25 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
9 August 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
9 August 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
14 June 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
14 September 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
14 September 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
7 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
7 January 2011 | Notice of appointment of receiver or manager (3 pages) |
7 January 2011 | Notice of appointment of receiver or manager (3 pages) |
27 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Termination of appointment of Richard Welch as a director (2 pages) |
27 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Termination of appointment of Richard Welch as a director (2 pages) |
16 February 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
16 February 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
5 May 2009 | Return made up to 07/03/09; full list of members (4 pages) |
5 May 2009 | Return made up to 07/03/09; full list of members (4 pages) |
7 April 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
7 April 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
3 April 2009 | Appointment terminated secretary richard fisher (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from 3 woodside road cobham surrey KT11 2QR (1 page) |
3 April 2009 | Appointment terminated secretary richard fisher (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from 3 woodside road cobham surrey KT11 2QR (1 page) |
17 June 2008 | Ad 05/06/08\gbp si 3@1=3\gbp ic 3/6\ (2 pages) |
17 June 2008 | Ad 05/06/08\gbp si 3@1=3\gbp ic 3/6\ (2 pages) |
19 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
17 January 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 49 more lane esher surrey KT10 8AP (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 49 more lane esher surrey KT10 8AP (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
8 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
8 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
13 February 2007 | Secretary's particulars changed (1 page) |
13 February 2007 | Secretary's particulars changed (1 page) |
23 November 2006 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
23 November 2006 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
7 November 2006 | Registered office changed on 07/11/06 from: 30 chestnut avenue esher surrey KT10 8JF (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: 30 chestnut avenue esher surrey KT10 8JF (1 page) |
31 March 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Particulars of mortgage/charge (3 pages) |
17 March 2006 | Return made up to 07/03/06; full list of members (7 pages) |
17 March 2006 | Return made up to 07/03/06; full list of members (7 pages) |
8 September 2005 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
8 September 2005 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
1 April 2005 | Return made up to 07/03/05; full list of members (3 pages) |
1 April 2005 | Return made up to 07/03/05; full list of members (3 pages) |
16 March 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
16 March 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
12 March 2004 | Return made up to 07/03/04; full list of members
|
12 March 2004 | Return made up to 07/03/04; full list of members
|
28 January 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
28 January 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
27 September 2003 | Return made up to 07/03/03; full list of members; amend (7 pages) |
27 September 2003 | Return made up to 07/03/03; full list of members; amend (7 pages) |
20 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
20 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
14 January 2003 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
14 January 2003 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
21 June 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | New director appointed (2 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
2 May 2002 | New director appointed (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
2 May 2002 | New director appointed (1 page) |
2 May 2002 | New secretary appointed (1 page) |
2 May 2002 | Ad 26/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
2 May 2002 | Ad 26/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
2 May 2002 | New secretary appointed (1 page) |
7 March 2002 | Incorporation (15 pages) |
7 March 2002 | Incorporation (15 pages) |