Ashford
Middlesex
TW15 2SS
Secretary Name | Admin Solutions Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (closed 17 May 2012) |
Correspondence Address | 2nd Floor Compton House 29-33 Church Road Stanmore Middlesex HA7 4AR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | PBG Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | Russell House 140 High Street Edgware Middlesex HA8 7LW |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £65,800 |
Cash | £77,332 |
Current Liabilities | £39,682 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2012 | Final Gazette dissolved following liquidation (1 page) |
17 May 2012 | Final Gazette dissolved following liquidation (1 page) |
17 February 2012 | Return of final meeting in a members' voluntary winding up (14 pages) |
17 February 2012 | Return of final meeting in a members' voluntary winding up (14 pages) |
5 July 2011 | Liquidators' statement of receipts and payments to 6 May 2011 (13 pages) |
5 July 2011 | Liquidators' statement of receipts and payments to 6 May 2011 (13 pages) |
5 July 2011 | Liquidators statement of receipts and payments to 6 May 2011 (13 pages) |
5 July 2011 | Liquidators statement of receipts and payments to 6 May 2011 (13 pages) |
25 May 2010 | Registered office address changed from C/O Admin Solutions Limited 2nd Floor Compton House 29-33 Church Road Stanmore Middlesex HA7 4AR on 25 May 2010 (2 pages) |
25 May 2010 | Registered office address changed from C/O Admin Solutions Limited 2Nd Floor Compton House 29-33 Church Road Stanmore Middlesex HA7 4AR on 25 May 2010 (2 pages) |
18 May 2010 | Declaration of solvency (3 pages) |
18 May 2010 | Resolutions
|
18 May 2010 | Appointment of a voluntary liquidator (1 page) |
18 May 2010 | Resolutions
|
18 May 2010 | Appointment of a voluntary liquidator (1 page) |
18 May 2010 | Declaration of solvency (3 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
19 April 2007 | Return made up to 13/02/07; full list of members (8 pages) |
19 April 2007 | Return made up to 13/02/07; full list of members (8 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 March 2006 | Return made up to 13/02/06; full list of members (8 pages) |
15 March 2006 | Return made up to 13/02/06; full list of members (8 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 February 2005 | Return made up to 13/02/05; full list of members (8 pages) |
24 February 2005 | Return made up to 13/02/05; full list of members (8 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 October 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
13 October 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
8 April 2004 | Return made up to 13/02/04; full list of members
|
8 April 2004 | Return made up to 13/02/04; full list of members (6 pages) |
19 January 2004 | New secretary appointed (1 page) |
19 January 2004 | New secretary appointed (1 page) |
17 January 2004 | Secretary resigned (1 page) |
17 January 2004 | Secretary resigned (1 page) |
17 January 2004 | Registered office changed on 17/01/04 from: russell house 140 high street edgware HA8 7LW (1 page) |
17 January 2004 | Registered office changed on 17/01/04 from: russell house 140 high street edgware HA8 7LW (1 page) |
10 April 2003 | Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page) |
10 April 2003 | Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page) |
21 March 2003 | Ad 13/02/03--------- £ si 50@1=50 £ ic 150/200 (2 pages) |
21 March 2003 | Ad 13/02/03--------- £ si 149@1=149 £ ic 1/150 (2 pages) |
21 March 2003 | Ad 13/02/03--------- £ si 50@1=50 £ ic 150/200 (2 pages) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | Ad 13/02/03--------- £ si 149@1=149 £ ic 1/150 (2 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Secretary resigned (1 page) |
13 February 2003 | Incorporation (19 pages) |