Tadworth
Surrey
KT20 5RN
Secretary Name | Keith Douglas Cotton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2002(same day as company formation) |
Role | Developer |
Correspondence Address | 10 Tadworth Street Tadworth Surrey KT20 5RN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Telephone | 020 77441177 |
---|---|
Telephone region | London |
Registered Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Keith Douglas Cotton 50.00% Ordinary |
---|---|
50 at £1 | Robert Charles Trend 50.00% Ordinary |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 August 2014 | Final Gazette dissolved following liquidation (1 page) |
13 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 May 2014 | Completion of winding up (1 page) |
13 May 2014 | Completion of winding up (1 page) |
5 April 2011 | Order of court to wind up (2 pages) |
5 April 2011 | Order of court to wind up (2 pages) |
22 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2010 | Annual return made up to 23 May 2010 with a full list of shareholders Statement of capital on 2010-09-21
|
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | Director's details changed for Mr Robert Charles Trend on 22 May 2010 (2 pages) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | Director's details changed for Mr Robert Charles Trend on 22 May 2010 (2 pages) |
21 September 2010 | Annual return made up to 23 May 2010 with a full list of shareholders Statement of capital on 2010-09-21
|
29 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
27 August 2009 | Return made up to 23/05/09; full list of members (3 pages) |
27 August 2009 | Return made up to 23/05/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
24 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
24 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
7 August 2007 | Return made up to 23/05/07; full list of members (2 pages) |
7 August 2007 | Return made up to 23/05/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
28 July 2006 | Registered office changed on 28/07/06 from: castlereagh house 7 bentinck court bentinck road west drayton middlesex UB7 7RQ (1 page) |
28 July 2006 | Return made up to 23/05/06; full list of members (6 pages) |
28 July 2006 | Return made up to 23/05/06; full list of members (6 pages) |
28 July 2006 | Registered office changed on 28/07/06 from: castlereagh house 7 bentinck court bentinck road west drayton middlesex UB7 7RQ (1 page) |
11 January 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
16 June 2005 | Return made up to 23/05/05; full list of members (6 pages) |
16 June 2005 | Return made up to 23/05/05; full list of members (6 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
24 September 2004 | Particulars of mortgage/charge (3 pages) |
24 September 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
4 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
4 June 2003 | Return made up to 23/05/03; full list of members
|
4 June 2003 | Return made up to 23/05/03; full list of members
|
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New secretary appointed (2 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: castlereagh house, 1 bentinck road, west drayton middx UB7 7RQ (1 page) |
7 June 2002 | Registered office changed on 07/06/02 from: castlereagh house, 1 bentinck road, west drayton middx UB7 7RQ (1 page) |
7 June 2002 | Ad 23/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 June 2002 | New secretary appointed (2 pages) |
7 June 2002 | Ad 23/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 May 2002 | Secretary resigned (1 page) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | Secretary resigned (1 page) |
31 May 2002 | Director resigned (1 page) |
23 May 2002 | Incorporation (9 pages) |
23 May 2002 | Incorporation (9 pages) |