14 Baker Street
Gayton
Northamptonshire
NN7 3EZ
Director Name | Mr Hywel Harris Davies |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2006(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 20 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Follyfield Hankerton Malmesbury Wiltshire SN16 9LA |
Secretary Name | Mr Hywel Harris Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2006(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 20 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Follyfield Hankerton Malmesbury Wiltshire SN16 9LA |
Director Name | Angel Sedgwick |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2009(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 20 May 2012) |
Role | Company Director |
Correspondence Address | Flat D 10-12 Cleve Road London NW6 3RR |
Secretary Name | Sandra Olive Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 July 2006) |
Role | Teacher |
Correspondence Address | Yew Tree House 14 Baker Street Gayton Northants NN7 3EZ |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 41 Whitehall London SW1A 2BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£29,248 |
Current Liabilities | £88,171 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 May 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 May 2012 | Final Gazette dissolved following liquidation (1 page) |
20 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 June 2010 | Dissolution deferment (1 page) |
22 June 2010 | Completion of winding up (1 page) |
22 June 2010 | Dissolution deferment (1 page) |
22 June 2010 | Completion of winding up (1 page) |
13 July 2009 | Order of court to wind up (1 page) |
13 July 2009 | Order of court to wind up (1 page) |
25 March 2009 | Return made up to 24/02/09; full list of members (5 pages) |
25 March 2009 | Return made up to 24/02/09; full list of members (5 pages) |
12 January 2009 | Director appointed angel sedgwick (2 pages) |
12 January 2009 | Director appointed angel sedgwick (2 pages) |
27 October 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
27 October 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
14 October 2008 | Return made up to 24/02/08; full list of members (7 pages) |
14 October 2008 | Return made up to 24/02/08; full list of members (7 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 September 2007 | Return made up to 24/02/07; full list of members (7 pages) |
17 September 2007 | Return made up to 24/02/07; full list of members (7 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: 65 new cavendish street london W1G 7LS (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 65 new cavendish street london W1G 7LS (1 page) |
13 February 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
13 February 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: 102 denmark street bedford bedfordshire MK40 3TJ (1 page) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: 102 denmark street bedford bedfordshire MK40 3TJ (1 page) |
2 March 2006 | Return made up to 24/02/06; full list of members (2 pages) |
2 March 2006 | Return made up to 24/02/06; full list of members (2 pages) |
27 October 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
27 October 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
5 April 2005 | Return made up to 24/02/05; full list of members (2 pages) |
5 April 2005 | Return made up to 24/02/05; full list of members (2 pages) |
30 September 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
30 September 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
22 March 2004 | Return made up to 24/02/04; full list of members (5 pages) |
22 March 2004 | Return made up to 24/02/04; full list of members (5 pages) |
7 February 2004 | Ad 23/01/04--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
7 February 2004 | Ad 23/01/04--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
21 September 2003 | Accounting reference date extended from 29/02/04 to 30/06/04 (1 page) |
21 September 2003 | Accounting reference date extended from 29/02/04 to 30/06/04 (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: fielders, horton park horton northants NN7 2BJ (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: fielders, horton park horton northants NN7 2BJ (1 page) |
4 August 2003 | New secretary appointed (1 page) |
4 August 2003 | New secretary appointed (1 page) |
3 August 2003 | Secretary resigned (1 page) |
3 August 2003 | Secretary resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | New director appointed (1 page) |
15 July 2003 | New director appointed (1 page) |
15 July 2003 | Director resigned (1 page) |
24 February 2003 | Incorporation (16 pages) |
24 February 2003 | Incorporation (16 pages) |