Speen
Princes Risborough
Buckinghamshire
HP27 0SF
Secretary Name | Margaret Sheppard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Lindo Close Chesham Buckinghamshire HP5 2JP |
Director Name | Mr Peter Jonathon Ford |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Oak Tree Cottage Breach Oak Lane Corley Warwickshire CV7 8AU |
Director Name | Christopher Howard Penfold |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Breamore Close Roehampton London SW15 4NW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 187a Field End Road Eastcote Pinner Middx HA5 1QR |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Eastcote and East Ruislip |
Built Up Area | Greater London |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2012 | Application to strike the company off the register (3 pages) |
9 February 2012 | Application to strike the company off the register (3 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
7 April 2011 | Annual return made up to 12 February 2011 with a full list of shareholders Statement of capital on 2011-04-07
|
7 April 2011 | Annual return made up to 12 February 2011 with a full list of shareholders Statement of capital on 2011-04-07
|
23 November 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
28 March 2010 | Director's details changed for Ian Brian Lumsden on 1 February 2010 (2 pages) |
28 March 2010 | Director's details changed for Ian Brian Lumsden on 1 February 2010 (2 pages) |
28 March 2010 | Director's details changed for Ian Brian Lumsden on 1 February 2010 (2 pages) |
28 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
13 May 2008 | Appointment terminated director christopher penfold (1 page) |
13 May 2008 | Appointment Terminated Director christopher penfold (1 page) |
12 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 March 2008 | Return made up to 12/02/08; full list of members (4 pages) |
23 March 2008 | Return made up to 12/02/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 March 2007 | Return made up to 12/02/07; full list of members (7 pages) |
20 March 2007 | Return made up to 12/02/07; full list of members (7 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: 173 high street rickmansworth hertfordshire WD3 1AY (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: 173 high street rickmansworth hertfordshire WD3 1AY (1 page) |
7 March 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 March 2006 | Return made up to 12/02/06; full list of members (7 pages) |
17 March 2006 | Return made up to 12/02/06; full list of members (7 pages) |
23 November 2005 | Return made up to 12/02/05; full list of members (7 pages) |
23 November 2005 | Return made up to 12/02/05; full list of members (7 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
7 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
3 March 2004 | Return made up to 12/02/04; full list of members (7 pages) |
3 March 2004 | Return made up to 12/02/04; full list of members
|
4 May 2003 | Ad 19/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 May 2003 | Statement of affairs (9 pages) |
4 May 2003 | Statement of affairs (9 pages) |
4 May 2003 | Ad 19/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 April 2003 | Particulars of mortgage/charge (3 pages) |
10 April 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: watchmaker court 33 st john's lane london EC1M 4DB (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
25 March 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: watchmaker court 33 st john's lane london EC1M 4DB (1 page) |
12 February 2003 | Incorporation (17 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Incorporation (17 pages) |
12 February 2003 | Secretary resigned (1 page) |