Pond Approach, Holmer Green
High Wycombe
Buckinghamshire
HP15 6RQ
Secretary Name | Mr Daniel Thomas Coupland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 May 2009) |
Role | Property Sales |
Correspondence Address | 71 Sidney Road London E7 0ED |
Director Name | Dorothy Benn |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2009) |
Role | Sales Manager |
Correspondence Address | Cricketers Rest Missenden Road Great Kingshill Buckinghamshire HP15 6EB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2010 | Application to strike the company off the register (2 pages) |
28 October 2010 | Application to strike the company off the register (2 pages) |
27 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders Statement of capital on 2010-05-27
|
27 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders Statement of capital on 2010-05-27
|
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
5 August 2009 | Appointment Terminated Director dorothy benn (1 page) |
5 August 2009 | Appointment terminated director dorothy benn (1 page) |
27 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
27 May 2009 | Appointment Terminated Secretary daniel coupland (1 page) |
27 May 2009 | Appointment terminated secretary daniel coupland (1 page) |
27 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
6 August 2008 | Accounts made up to 31 March 2008 (2 pages) |
3 June 2008 | Return made up to 13/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 13/05/08; full list of members (3 pages) |
7 March 2008 | Director appointed dorothy benn (1 page) |
7 March 2008 | Director appointed dorothy benn (1 page) |
6 February 2008 | Company name changed scottwood stables court LIMITED\certificate issued on 06/02/08 (2 pages) |
6 February 2008 | Company name changed scottwood stables court LIMITED\certificate issued on 06/02/08 (2 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Return made up to 13/05/07; full list of members (2 pages) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Return made up to 13/05/07; full list of members (2 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 November 2006 | Auditor's resignation (1 page) |
17 November 2006 | Auditor's resignation (1 page) |
22 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
24 May 2005 | Return made up to 13/05/05; full list of members (2 pages) |
24 May 2005 | Return made up to 13/05/05; full list of members (2 pages) |
14 January 2005 | Resolutions
|
14 January 2005 | Resolutions
|
11 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
11 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
22 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2004 | Return made up to 13/05/04; full list of members (5 pages) |
3 June 2004 | Return made up to 13/05/04; full list of members (5 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 November 2003 | Particulars of mortgage/charge (8 pages) |
13 November 2003 | Particulars of mortgage/charge (8 pages) |
6 November 2003 | Particulars of mortgage/charge (4 pages) |
6 November 2003 | Particulars of mortgage/charge (4 pages) |
7 October 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
7 October 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
29 May 2003 | Return made up to 13/05/03; full list of members (6 pages) |
29 May 2003 | Return made up to 13/05/03; full list of members
|
12 March 2003 | Ad 13/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 March 2003 | Ad 13/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: lockes wharf 208 saint davids square london docklands london E14 3WE (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: lockes wharf 208 saint davids square london docklands london E14 3WE (1 page) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 June 2002 | Particulars of mortgage/charge (4 pages) |
6 June 2002 | Particulars of mortgage/charge (4 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
13 May 2002 | Incorporation (31 pages) |
13 May 2002 | Incorporation (31 pages) |