Windsor
Berkshire
SL4 4BU
Director Name | Alison Theresa Davey |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Role | Admin Manager |
Correspondence Address | 1 Clewer Hill Road Windsor Berkshire SL4 4BU |
Secretary Name | Mr Keith Barry Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Guinea Court Chineham Basingstoke Hampshire RG24 8XJ |
Secretary Name | Alison Theresa Davey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 April 2009) |
Role | Company Director |
Correspondence Address | 1 Clewer Hill Road Windsor Berkshire SL4 4BU |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Resolve Partners Llp One American Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
1 at £1 | Mr Jonathan Langford Davey 50.00% Ordinary |
---|---|
1 at £1 | Mrs Alison Theresa Davey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,957 |
Cash | £200 |
Current Liabilities | £29,181 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 July 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
12 May 2014 | Liquidators statement of receipts and payments to 13 February 2014 (11 pages) |
12 May 2014 | Liquidators' statement of receipts and payments to 13 February 2014 (11 pages) |
22 February 2013 | Registered office address changed from 1 Clewer Hill Road Windsor Berkshire SL4 4BU on 22 February 2013 (2 pages) |
21 February 2013 | Resolutions
|
21 February 2013 | Appointment of a voluntary liquidator (1 page) |
21 February 2013 | Statement of affairs with form 4.19 (6 pages) |
11 February 2013 | Annual return made up to 24 December 2012 with a full list of shareholders Statement of capital on 2013-02-11
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
14 March 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 March 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (3 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
17 January 2010 | Director's details changed for Jonathan Langford Davey on 24 December 2009 (2 pages) |
27 April 2009 | Appointment terminated director alison davey (1 page) |
27 April 2009 | Appointment terminated secretary alison davey (1 page) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 December 2007 | Return made up to 24/12/07; full list of members (2 pages) |
30 November 2007 | Registered office changed on 30/11/07 from: claremont house 70-72 alma road windsor berkshire SL4 3EZ (1 page) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 January 2007 | Return made up to 24/12/06; full list of members (2 pages) |
9 February 2006 | Return made up to 24/12/05; full list of members (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: 1 clewer hill road windsor berkshire SL4 4BU (1 page) |
13 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
20 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: c/o lawrence young company secretarial services 3 basepoint stroudley road basingstoke hampshire RG24 8UP (1 page) |
22 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | Secretary resigned (1 page) |
11 February 2004 | Return made up to 24/12/03; full list of members (7 pages) |
16 January 2003 | Registered office changed on 16/01/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
16 January 2003 | New director appointed (1 page) |
16 January 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Secretary resigned (1 page) |
24 December 2002 | Incorporation (6 pages) |