Shepperton
Middlesex
TW17 0SW
Director Name | Ronald Dawson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Role | Roofer |
Correspondence Address | 7 Dale Close Addlestone KT15 1NS |
Secretary Name | Mr David Alan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Echelforde Drive Ashford Middlesex TW15 2ER |
Director Name | Mr Paul Leonard Reynolds |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2004(1 year after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 August 2004) |
Role | Scaffolder |
Country of Residence | United Kingdom |
Correspondence Address | 101 Wandle Road Morden Surrey SM4 6AD |
Director Name | Colin Rainbow |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 15 May 2008) |
Role | Retailer |
Correspondence Address | The Nest Priory Green Kingston Road Staines Middlesex TW18 1AB |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Registered Address | 60-62 Old London Road Kingston Upon Thames KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £779,111 |
Gross Profit | £174,658 |
Net Worth | £208,344 |
Cash | £118,488 |
Current Liabilities | £64,926 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
17 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 January 2013 | Final Gazette dissolved following liquidation (1 page) |
17 October 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 October 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 July 2012 | Liquidators' statement of receipts and payments to 3 July 2012 (5 pages) |
10 July 2012 | Liquidators statement of receipts and payments to 3 July 2012 (5 pages) |
10 July 2012 | Liquidators' statement of receipts and payments to 3 July 2012 (5 pages) |
10 July 2012 | Liquidators statement of receipts and payments to 3 July 2012 (5 pages) |
9 January 2012 | Liquidators statement of receipts and payments to 3 January 2012 (5 pages) |
9 January 2012 | Liquidators' statement of receipts and payments to 3 January 2012 (5 pages) |
9 January 2012 | Liquidators' statement of receipts and payments to 3 January 2012 (5 pages) |
9 January 2012 | Liquidators statement of receipts and payments to 3 January 2012 (5 pages) |
12 July 2011 | Liquidators' statement of receipts and payments to 3 July 2011 (5 pages) |
12 July 2011 | Liquidators statement of receipts and payments to 3 July 2011 (5 pages) |
12 July 2011 | Liquidators statement of receipts and payments to 3 July 2011 (5 pages) |
12 July 2011 | Liquidators' statement of receipts and payments to 3 July 2011 (5 pages) |
19 January 2011 | Liquidators' statement of receipts and payments to 3 January 2011 (5 pages) |
19 January 2011 | Liquidators' statement of receipts and payments to 3 January 2011 (5 pages) |
19 January 2011 | Liquidators statement of receipts and payments to 3 January 2011 (5 pages) |
19 January 2011 | Liquidators statement of receipts and payments to 3 January 2011 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 3 July 2010 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 3 July 2010 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 3 July 2010 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 3 July 2010 (5 pages) |
8 January 2010 | Liquidators statement of receipts and payments to 3 January 2010 (5 pages) |
8 January 2010 | Liquidators' statement of receipts and payments to 3 January 2010 (5 pages) |
8 January 2010 | Liquidators statement of receipts and payments to 3 January 2010 (5 pages) |
8 January 2010 | Liquidators' statement of receipts and payments to 3 January 2010 (5 pages) |
9 July 2009 | Liquidators' statement of receipts and payments to 3 July 2009 (5 pages) |
9 July 2009 | Liquidators statement of receipts and payments to 3 July 2009 (5 pages) |
9 July 2009 | Liquidators' statement of receipts and payments to 3 July 2009 (5 pages) |
9 July 2009 | Liquidators statement of receipts and payments to 3 July 2009 (5 pages) |
21 July 2008 | Statement of affairs with form 4.19 (6 pages) |
21 July 2008 | Statement of affairs with form 4.19 (6 pages) |
8 July 2008 | Appointment of a voluntary liquidator (1 page) |
8 July 2008 | Resolutions
|
8 July 2008 | Resolutions
|
8 July 2008 | Appointment of a voluntary liquidator (1 page) |
2 July 2008 | Appointment Terminated Secretary david smith (1 page) |
2 July 2008 | Appointment terminated secretary david smith (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from rear of manor farm charlton road shepperton middlesex TW17 0RJ england (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from rear of manor farm charlton road shepperton middlesex TW17 0RJ england (1 page) |
3 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
2 June 2008 | Registered office changed on 02/06/2008 from 4 echelforde drive ashford TW15 2ER (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from 4 echelforde drive ashford TW15 2ER (1 page) |
23 May 2008 | Appointment terminated director colin rainbow (1 page) |
23 May 2008 | Appointment Terminated Director colin rainbow (1 page) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
13 March 2008 | Total exemption full accounts made up to 31 May 2007 (4 pages) |
13 March 2008 | Total exemption full accounts made up to 31 May 2007 (4 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
21 June 2007 | Ad 23/04/07--------- £ si 80000@1 (2 pages) |
21 June 2007 | Ad 23/04/07--------- £ si 80000@1 (2 pages) |
20 June 2007 | Return made up to 16/05/07; full list of members (7 pages) |
20 June 2007 | Return made up to 16/05/07; full list of members (7 pages) |
9 May 2007 | Nc inc already adjusted 23/04/07 (1 page) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | Resolutions
|
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | Resolutions
|
9 May 2007 | Nc inc already adjusted 23/04/07 (1 page) |
8 May 2007 | Particulars of mortgage/charge (5 pages) |
8 May 2007 | Particulars of mortgage/charge (5 pages) |
4 April 2007 | Total exemption full accounts made up to 31 May 2006 (4 pages) |
4 April 2007 | Total exemption full accounts made up to 31 May 2006 (4 pages) |
13 February 2007 | Particulars of mortgage/charge (3 pages) |
13 February 2007 | Particulars of mortgage/charge (3 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2006 | Return made up to 16/05/06; full list of members (7 pages) |
5 May 2006 | Nc inc already adjusted 31/03/06 (2 pages) |
5 May 2006 | Nc inc already adjusted 31/03/06 (2 pages) |
28 April 2006 | Total exemption full accounts made up to 31 May 2005 (4 pages) |
28 April 2006 | Total exemption full accounts made up to 31 May 2005 (4 pages) |
25 April 2006 | Ad 31/03/06--------- £ si 69000@1=69000 £ ic 998/69998 (2 pages) |
25 April 2006 | Resolutions
|
25 April 2006 | Resolutions
|
25 April 2006 | Ad 31/03/06--------- £ si 69000@1=69000 £ ic 998/69998 (2 pages) |
15 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
15 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
21 February 2005 | Total exemption full accounts made up to 31 May 2004 (3 pages) |
21 February 2005 | Total exemption full accounts made up to 31 May 2004 (3 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
25 June 2004 | Return made up to 16/05/04; full list of members (7 pages) |
25 June 2004 | Return made up to 16/05/04; full list of members (7 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Incorporation (11 pages) |
16 May 2003 | New secretary appointed (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
16 May 2003 | New secretary appointed (1 page) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Incorporation (11 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | New director appointed (1 page) |
16 May 2003 | New director appointed (1 page) |
16 May 2003 | Secretary resigned (1 page) |