Iver Heath
Buckinghamshire
SL0 0QX
Secretary Name | Beverley Ann Russell |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 2004(2 years after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Correspondence Address | Griffin House Green Lane Close Chertsey Surrey KT16 9QW |
Director Name | Nigel John Russell |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Griffin House 5 Green Lane Close Chertsey Surrey KT16 9QW |
Secretary Name | Wayne Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 9 Cedar Close Iver Heath Berkshire SL0 0QX |
Director Name | Beverley Ann Russell |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(2 years after company formation) |
Appointment Duration | 6 months (resigned 18 April 2005) |
Role | Company Director |
Correspondence Address | Griffin House Green Lane Close Chertsey Surrey KT16 9QW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 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 | 30 September 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Vantage 20-24 Kirby Street London EC1N 8TS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2003 |
---|---|
Net Worth | £805 |
Cash | £8,665 |
Current Liabilities | £80,013 |
Latest Accounts | 30 September 2003 (20 years, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2005 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Next Return Due | 14 October 2016 (overdue) |
---|
12 April 2011 | Liquidators statement of receipts and payments to 7 February 2011 (5 pages) |
---|---|
12 April 2011 | Liquidators statement of receipts and payments to 7 February 2011 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 7 February 2011 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 7 February 2011 (5 pages) |
2 September 2010 | Liquidators statement of receipts and payments to 7 August 2010 (5 pages) |
2 September 2010 | Liquidators' statement of receipts and payments to 7 August 2010 (5 pages) |
2 September 2010 | Liquidators' statement of receipts and payments to 7 August 2010 (5 pages) |
2 September 2010 | Liquidators statement of receipts and payments to 7 August 2010 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 7 August 2008 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 7 February 2010 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 7 August 2008 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 7 August 2007 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 7 August 2009 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 7 August 2006 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 7 February 2008 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 7 February 2009 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 7 August 2006 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 7 February 2009 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 7 February 2010 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 7 August 2007 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 7 February 2010 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 7 August 2007 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 7 August 2009 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 7 February 2007 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 7 February 2008 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 7 February 2009 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 7 February 2007 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 7 August 2006 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 7 February 2007 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 7 February 2010 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 7 February 2007 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 7 August 2008 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 7 August 2008 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 7 February 2008 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 7 August 2006 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 7 February 2008 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 7 August 2009 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 7 February 2009 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 7 August 2009 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 7 August 2007 (5 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: c/o hkm LLP the old mill 9 soar lane leicester LE3 5DE (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: c/o hkm LLP the old mill 9 soar lane leicester LE3 5DE (1 page) |
18 August 2005 | Statement of affairs (7 pages) |
18 August 2005 | Resolutions
|
18 August 2005 | Appointment of a voluntary liquidator (1 page) |
18 August 2005 | Appointment of a voluntary liquidator (1 page) |
18 August 2005 | Resolutions
|
18 August 2005 | Statement of affairs (7 pages) |
25 July 2005 | Registered office changed on 25/07/05 from: 11 station road ashford middlesex TW15 2UW (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: 11 station road ashford middlesex TW15 2UW (1 page) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
16 March 2005 | Return made up to 30/09/04; full list of members; amend (7 pages) |
16 March 2005 | Return made up to 30/09/04; full list of members; amend (7 pages) |
25 January 2005 | Ad 10/04/04--------- £ si 1@1 (2 pages) |
25 January 2005 | Ad 10/04/04--------- £ si 1@1 (2 pages) |
6 January 2005 | New director appointed (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | New director appointed (1 page) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | New secretary appointed;new director appointed (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | New secretary appointed;new director appointed (1 page) |
6 January 2005 | Secretary resigned (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: 51A windsor street uxbridge middlesex UB8 1AB (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: 51A windsor street uxbridge middlesex UB8 1AB (1 page) |
20 September 2004 | Return made up to 30/09/04; full list of members
|
20 September 2004 | Return made up to 30/09/04; full list of members
|
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
27 April 2004 | Ad 11/03/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 April 2004 | Ad 11/03/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
4 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
4 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | Registered office changed on 15/10/02 from: castlereagh house, 1 bentinck road, west drayton middx UB7 7RQ (1 page) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | Registered office changed on 15/10/02 from: castlereagh house, 1 bentinck road, west drayton middx UB7 7RQ (1 page) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
30 September 2002 | Incorporation (9 pages) |
30 September 2002 | Incorporation (9 pages) |