Westcroft
Milton Keynes
MK4 4FW
Director Name | Ms Mei Po Mabel Yeung |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2002(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 1 Earlshall Place Westcroft Milton Keynes MK4 4FW |
Secretary Name | Ms Mei Po Mabel Yeung |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2002(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 1 Earlshall Place Westcroft Milton Keynes MK4 4FW |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at 1 | Chor Ping Chan 50.00% Ordinary |
---|---|
1 at 1 | M Yeung 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,998 |
Cash | £5,520 |
Current Liabilities | £605,901 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2016 | Final Gazette dissolved following liquidation (1 page) |
23 October 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
17 August 2015 | Liquidators statement of receipts and payments to 21 December 2014 (18 pages) |
17 August 2015 | Liquidators' statement of receipts and payments to 21 December 2014 (18 pages) |
4 March 2014 | Liquidators' statement of receipts and payments to 10 December 2013 (12 pages) |
4 March 2014 | Liquidators statement of receipts and payments to 10 December 2013 (12 pages) |
1 May 2013 | Liquidators' statement of receipts and payments to 11 December 2012 (9 pages) |
1 May 2013 | Liquidators statement of receipts and payments to 11 December 2012 (9 pages) |
10 January 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 December 2012 | Appointment of a voluntary liquidator (1 page) |
23 August 2012 | Liquidators' statement of receipts and payments to 21 June 2012 (10 pages) |
23 August 2012 | Liquidators statement of receipts and payments to 21 June 2012 (10 pages) |
22 June 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
28 February 2011 | Statement of affairs with form 2.14B (9 pages) |
11 February 2011 | Result of meeting of creditors (30 pages) |
20 January 2011 | Statement of administrator's proposal (28 pages) |
26 November 2010 | Appointment of an administrator (1 page) |
26 November 2010 | Registered office address changed from 49 Cardiff Road Luton Bedfordshire LU1 1PP on 26 November 2010 (1 page) |
25 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders Statement of capital on 2010-03-25
|
25 March 2010 | Director's details changed for Mei Po Mabel Yeung on 19 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Chor Ping Chan on 19 March 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
4 April 2007 | Return made up to 21/03/07; full list of members (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
11 April 2006 | Return made up to 21/03/06; full list of members
|
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
15 December 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Return made up to 21/03/05; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
10 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2004 | Return made up to 21/03/04; full list of members (7 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
24 April 2003 | Return made up to 21/03/03; full list of members (7 pages) |
23 April 2003 | Ad 07/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 August 2002 | New director appointed (1 page) |
11 June 2002 | New secretary appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | Registered office changed on 29/05/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Incorporation (15 pages) |