Frimley
Surrey
GU16 7EN
Director Name | Alan Christopher Hayes |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2007(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 29 January 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 97 Tenniswood Road Enfield EN1 3HF |
Secretary Name | Stephen Norman Melia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2007(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 29 January 2013) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 104 Tenniswood Road Enfield Middlesex EN1 3HE |
Director Name | Stephen Norman Melia |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Role | Property Mgr |
Country of Residence | England |
Correspondence Address | 104 Tenniswood Road Enfield Middlesex EN1 3HE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Jane Melia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 104 Tenniswood Road Enfield EN1 3HE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 86 Lancaster Road Enfield Middlesex EN2 0BX |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Mr Alan Christopher Hayes 50.00% Ordinary |
---|---|
1 at £1 | Mr Philip Goddard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,131 |
Cash | £12,907 |
Current Liabilities | £915 |
Latest Accounts | 20 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 20 February |
29 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2012 | Application to strike the company off the register (3 pages) |
9 October 2012 | Application to strike the company off the register (3 pages) |
4 May 2012 | Total exemption small company accounts made up to 20 February 2012 (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 20 February 2012 (5 pages) |
9 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders Statement of capital on 2011-11-09
|
9 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders Statement of capital on 2011-11-09
|
12 September 2011 | Total exemption small company accounts made up to 20 February 2011 (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 20 February 2011 (5 pages) |
15 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Registered office address changed from 85 Lancaster Road Enfield Middlesex EN2 0DW on 15 November 2010 (1 page) |
15 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Registered office address changed from 85 Lancaster Road Enfield Middlesex EN2 0DW on 15 November 2010 (1 page) |
1 November 2010 | Total exemption small company accounts made up to 20 February 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 20 February 2010 (5 pages) |
27 October 2009 | Director's details changed for Alan Christopher Hayes on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Alan Christopher Hayes on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Philip Goddard on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Philip Goddard on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 20 February 2009 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 20 February 2009 (5 pages) |
13 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
13 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 20 February 2008 (5 pages) |
11 September 2008 | Total exemption small company accounts made up to 20 February 2008 (5 pages) |
28 May 2008 | Accounts made up to 20 February 2007 (1 page) |
28 May 2008 | Accounting reference date shortened from 31/10/2007 to 20/02/2007 (1 page) |
28 May 2008 | Accounting reference date shortened from 31/10/2007 to 20/02/2007 (1 page) |
28 May 2008 | Accounts for a dormant company made up to 20 February 2007 (1 page) |
22 November 2007 | Return made up to 17/10/07; full list of members (7 pages) |
22 November 2007 | Return made up to 17/10/07; full list of members (7 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | New secretary appointed (2 pages) |
26 March 2007 | Accounts made up to 31 October 2006 (1 page) |
26 March 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
26 March 2007 | New secretary appointed (2 pages) |
26 March 2007 | Director resigned (1 page) |
21 November 2006 | Return made up to 17/10/06; full list of members (6 pages) |
21 November 2006 | Return made up to 17/10/06; full list of members (6 pages) |
21 April 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
21 April 2006 | Accounts made up to 31 October 2005 (1 page) |
16 November 2005 | Return made up to 17/10/05; no change of members (6 pages) |
16 November 2005 | Return made up to 17/10/05; no change of members (6 pages) |
6 June 2005 | Accounts made up to 31 October 2004 (2 pages) |
6 June 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
3 February 2005 | Return made up to 17/10/04; no change of members (6 pages) |
3 February 2005 | Return made up to 17/10/04; no change of members (6 pages) |
16 February 2004 | Accounts made up to 31 October 2003 (1 page) |
16 February 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
9 January 2004 | Ad 17/10/02-17/10/03 £ si 1@1 (2 pages) |
9 January 2004 | Ad 17/10/02-17/10/03 £ si 1@1 (2 pages) |
11 November 2003 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2003 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2003 | Return made up to 17/10/03; full list of members (6 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | Return made up to 17/10/03; full list of members (6 pages) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
14 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
17 October 2002 | Incorporation (15 pages) |