Gerrards Cross
Buckinghamshire
SL9 8HU
Director Name | Joan Patricia Dalton |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Educational Consultant |
Correspondence Address | Blue Haze Ham Lane Elstead Surrey GU8 6HG |
Secretary Name | Joan Patricia Dalton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Educational Consultant |
Correspondence Address | Blue Haze Ham Lane Elstead Surrey GU8 6HG |
Secretary Name | Christopher Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 95 Packhorse Road Gerrards Cross Buckinghamshire SL9 8HU |
Secretary Name | Carol Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 33 Park Court Park Road Uxbridge Middlesex UB8 1NL |
Secretary Name | Judith Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 January 2009) |
Role | Company Director |
Correspondence Address | 43 Eastwood Road Stokenchurch High Wycombe Buckinghamshire HP14 3SN |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | Bay Lodge 36 Harefield Road Uxbridge Middlesex UB8 1PH |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Ms Mary Vera Webster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,715 |
Cash | £12,022 |
Current Liabilities | £19,051 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 December 2008 | Delivered on: 9 December 2008 Persons entitled: Grove Court Properties (Beaconsfield) Limited Classification: Rent deposit deed Secured details: £3,032.00 and all other monies due or to become due from the company to the chargee. Particulars: The amount from time to time standing to the credit of the rent deposit amount as detailed in the rent deposit deed. Outstanding |
---|---|
20 December 2006 | Delivered on: 4 January 2007 Persons entitled: Optimal Communications Holdings Limited Classification: Rent deposit agreement Secured details: £2,900.00 due or to become due from the company to. Particulars: £2,900.00 held in an interest bearing account. See the mortgage charge document for full details. Outstanding |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2017 | Application to strike the company off the register (3 pages) |
15 July 2016 | Restoration by order of the court (3 pages) |
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2015 | Application to strike the company off the register (3 pages) |
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 August 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
11 June 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
9 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
9 July 2013 | Register inspection address has been changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom (1 page) |
26 June 2013 | Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 August 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Register inspection address has been changed (1 page) |
12 July 2010 | Register(s) moved to registered inspection location (1 page) |
9 July 2010 | Director's details changed for Mary Vera Webster on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Mary Vera Webster on 1 October 2009 (2 pages) |
17 February 2010 | Registered office address changed from 35 Belmont Road Uxbridge Middlesex UB8 1RH on 17 February 2010 (1 page) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
21 January 2009 | Appointment terminated secretary judith jenkins (1 page) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 August 2007 | Return made up to 14/06/07; full list of members (2 pages) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | New secretary appointed (2 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 January 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2006 | New secretary appointed (1 page) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Return made up to 14/06/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | Secretary resigned;director resigned (1 page) |
21 June 2004 | Return made up to 14/06/04; full list of members
|
10 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
1 November 2002 | New secretary appointed;new director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
8 October 2002 | Ad 14/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 October 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
14 June 2002 | Incorporation (11 pages) |