Farnham Common
Slough
Berkshire
SL2 3UB
Secretary Name | Jean Elizabeth Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Mayflower Way Farnham Common Slough Berkshire SL2 3UB |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
7 at £1 | Simon Bailey 70.00% Ordinary A |
---|---|
1 at £1 | Heather Bailey 10.00% Ordinary C |
1 at £1 | Jean Bailey 10.00% Ordinary B |
1 at £1 | Tamsin Bailey 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £74,046 |
Cash | £75,472 |
Current Liabilities | £1,497 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 August 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
25 April 2017 | Liquidators' statement of receipts and payments to 14 February 2017 (9 pages) |
29 March 2016 | Registered office address changed from 3/5 Rickmansworth Road Watford Herts WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages) |
26 February 2016 | Registered office address changed from 66 Mayflower Way Farnham Common SL2 3UB to 3/5 Rickmansworth Road Watford Herts WD18 0GX on 26 February 2016 (2 pages) |
24 February 2016 | Declaration of solvency (3 pages) |
24 February 2016 | Resolutions
|
24 February 2016 | Appointment of a voluntary liquidator (1 page) |
14 January 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
3 February 2015 | Total exemption small company accounts made up to 30 September 2014 (10 pages) |
30 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
5 December 2013 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
25 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
22 November 2012 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
21 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 September 2010 | Director's details changed for Simon Earle Harold Bailey on 1 October 2009 (2 pages) |
20 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Director's details changed for Simon Earle Harold Bailey on 1 October 2009 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
23 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
12 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
6 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
7 December 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
26 September 2007 | Return made up to 19/09/07; full list of members (3 pages) |
19 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
5 October 2006 | Return made up to 19/09/06; full list of members (3 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
3 October 2005 | Return made up to 19/09/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
27 September 2004 | Return made up to 19/09/04; full list of members (7 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
4 November 2003 | Return made up to 19/09/03; full list of members (6 pages) |
7 February 2003 | Ad 25/01/03--------- £ si 6@1=6 £ ic 4/10 (2 pages) |
20 November 2002 | Ad 19/09/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New secretary appointed (2 pages) |
19 September 2002 | Incorporation (17 pages) |