Henley-On-Thames
Oxfordshire
RG9 2DE
Secretary Name | Claire Louise Coll |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2002(2 days after company formation) |
Appointment Duration | 18 years, 3 months (closed 01 September 2020) |
Role | Company Director |
Correspondence Address | 25b Old Brewery Lane Henley-On-Thames Oxfordshire RG9 2DE |
Director Name | On Line Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Secretary Name | On Line Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £3,711 |
Cash | £8,467 |
Current Liabilities | £300,677 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
1 March 2005 | Delivered on: 4 March 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
1 September 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 2020 | Liquidators' statement of receipts and payments to 3 March 2020 (7 pages) |
14 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2020 | Appointment of a voluntary liquidator (4 pages) |
4 March 2020 | Registered office address changed from C/O Rooney Associates 2nd Floor 19 Castle Street Liverpool Merseyside L2 4SX to 30 Finsbury Square London EC2A 1AG on 4 March 2020 (2 pages) |
12 March 2014 | Registered office address changed from Suite 5 Martland Mill Mart Lane Burscough Lancashire L40 0SD on 12 March 2014 (2 pages) |
12 March 2014 | Registered office address changed from Suite 5 Martland Mill Mart Lane Burscough Lancashire L40 0SD on 12 March 2014 (2 pages) |
11 March 2014 | Appointment of a voluntary liquidator (1 page) |
11 March 2014 | Appointment of a voluntary liquidator (1 page) |
11 March 2014 | Resolutions
|
11 March 2014 | Resolutions
|
11 March 2014 | Statement of affairs with form 4.19 (9 pages) |
11 March 2014 | Statement of affairs with form 4.19 (9 pages) |
19 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
19 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
15 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 June 2011 | Secretary's details changed for Claire Louise Coll on 28 June 2011 (2 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
28 June 2011 | Director's details changed for Mr Jeremy Coll on 28 June 2011 (2 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
28 June 2011 | Director's details changed for Mr Jeremy Coll on 28 June 2011 (2 pages) |
28 June 2011 | Secretary's details changed for Claire Louise Coll on 28 June 2011 (2 pages) |
22 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Jeremy Coll on 28 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Jeremy Coll on 28 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
20 July 2009 | Return made up to 28/05/09; full list of members (3 pages) |
20 July 2009 | Return made up to 28/05/09; full list of members (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
22 June 2009 | Return made up to 28/05/08; full list of members (3 pages) |
22 June 2009 | Return made up to 28/05/08; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from c/o hillier hopkins LLP 64 clarendon road watford WD17 1DA (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from c/o hillier hopkins LLP 64 clarendon road watford WD17 1DA (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
14 August 2007 | Return made up to 28/05/07; full list of members (3 pages) |
14 August 2007 | Return made up to 28/05/07; full list of members (3 pages) |
14 August 2007 | Secretary's particulars changed (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: hillier hopkins st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: hillier hopkins st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page) |
21 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
15 February 2007 | Director's particulars changed (1 page) |
15 February 2007 | Director's particulars changed (1 page) |
4 August 2006 | Return made up to 28/05/06; full list of members (2 pages) |
4 August 2006 | Return made up to 28/05/06; full list of members (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
9 February 2006 | Return made up to 28/05/05; full list of members; amend (6 pages) |
9 February 2006 | Return made up to 28/05/05; full list of members; amend (6 pages) |
14 October 2005 | Return made up to 28/05/05; full list of members (2 pages) |
14 October 2005 | Return made up to 28/05/05; full list of members (2 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: 17 bellevue road henley on thames RG9 1JQ (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: 17 bellevue road henley on thames RG9 1JQ (1 page) |
9 August 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
1 June 2004 | Return made up to 28/05/04; full list of members (6 pages) |
1 June 2004 | Return made up to 28/05/04; full list of members (6 pages) |
29 March 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
29 March 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
8 August 2003 | Return made up to 28/05/03; full list of members (6 pages) |
8 August 2003 | Return made up to 28/05/03; full list of members (6 pages) |
7 August 2003 | Ad 22/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 August 2003 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
7 August 2003 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
7 August 2003 | Ad 22/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | Secretary resigned (1 page) |
28 May 2002 | Incorporation (14 pages) |
28 May 2002 | Incorporation (14 pages) |