A6 Bedford Road
Wilstead
Bedfordshire
MK28 3HU
Secretary Name | Sk & Co Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2006(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 25 November 2014) |
Correspondence Address | 163 Herne Hill London SE24 9LR |
Secretary Name | Sheetal Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2003(11 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 April 2004) |
Role | Company Director |
Correspondence Address | 163 Herne Hill London SE24 9LR |
Secretary Name | Mr Neel Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(1 year, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Glebe Avenue Harrow Middlesex HA3 9LF |
Secretary Name | Sundip Bhana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2004(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 2006) |
Role | Company Director |
Correspondence Address | 23 Mepham Crescent Harrow Middlesex HA3 6QU |
Director Name | Robert Dickson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 November 2007) |
Role | Company Director |
Correspondence Address | The Cottage A6 Bedford Road Wilstead MK45 3HU |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 163 Herne Hill London SE24 9LR |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Mr Raymond Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,072 |
Current Liabilities | £44,666 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2014 | Compulsory strike-off action has been suspended (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
13 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders Statement of capital on 2012-09-13
|
13 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders Statement of capital on 2012-09-13
|
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
12 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
14 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
3 November 2008 | Return made up to 09/08/08; full list of members (3 pages) |
4 January 2008 | Director resigned (1 page) |
12 November 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
26 September 2007 | Return made up to 09/08/07; full list of members (2 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
1 November 2006 | New director appointed (1 page) |
6 September 2006 | Return made up to 09/08/06; full list of members (2 pages) |
6 September 2006 | New secretary appointed (1 page) |
6 September 2006 | Secretary resigned (1 page) |
26 August 2005 | Return made up to 09/08/05; full list of members (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | New secretary appointed (1 page) |
3 September 2004 | Return made up to 09/08/04; full list of members (6 pages) |
26 July 2004 | Secretary resigned (1 page) |
12 May 2004 | New secretary appointed (1 page) |
5 May 2004 | Secretary resigned (1 page) |
4 October 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
17 September 2003 | Return made up to 09/08/03; full list of members (6 pages) |
23 August 2003 | Director resigned (1 page) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | Director resigned (1 page) |
23 August 2003 | New secretary appointed (2 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: the cottage (adjacent to seasons garden centre), A6 bedford road, wilstead, befordshire MK45 3HU (1 page) |
9 August 2002 | Incorporation (16 pages) |