Ashford
Middlesex
TW15 3QN
Secretary Name | Katie Jane Fobbester |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | The Annex 143 - 145 Stanwell Road Ashford Middlesex TW15 3QN |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Andrew James Fobbester 50.00% Ordinary |
---|---|
1 at £1 | Katie Jane Fobbester 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,325 |
Cash | £371 |
Current Liabilities | £84,732 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 September 2017 | Liquidators' statement of receipts and payments to 4 July 2017 (13 pages) |
---|---|
25 July 2016 | Registered office address changed from The Annex 143 - 145 Stanwell Road Ashford Middlesex TW15 3QN to Acre House 11-15 William Road London NW1 3ER on 25 July 2016 (2 pages) |
19 July 2016 | Appointment of a voluntary liquidator (1 page) |
19 July 2016 | Resolutions
|
19 July 2016 | Statement of affairs with form 4.19 (6 pages) |
18 June 2016 | Compulsory strike-off action has been suspended (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
7 July 2015 | Director's details changed for Andrew James Fobbester on 1 April 2015 (2 pages) |
7 July 2015 | Director's details changed for Andrew James Fobbester on 1 June 2015 (2 pages) |
7 July 2015 | Director's details changed for Andrew James Fobbester on 1 June 2015 (2 pages) |
7 July 2015 | Secretary's details changed for Katie Jane Fobbester on 1 April 2015 (1 page) |
7 July 2015 | Secretary's details changed for Katie Jane Fobbester on 1 April 2015 (1 page) |
7 July 2015 | Director's details changed for Andrew James Fobbester on 1 April 2015 (2 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
4 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Director's details changed for Andrew James Fobbester on 30 April 2014 (2 pages) |
2 June 2014 | Secretary's details changed for Katie Jane Fobbester on 30 April 2014 (1 page) |
29 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
14 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 August 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
29 May 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
12 August 2010 | Registered office address changed from 156 Chesterfield Road Ashford Middlesex TW15 3PT on 12 August 2010 (1 page) |
11 August 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
14 July 2009 | Return made up to 27/05/09; full list of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
12 August 2008 | Return made up to 27/05/08; full list of members (3 pages) |
24 June 2008 | Director's change of particulars / andrew fobbester / 25/01/2008 (1 page) |
24 June 2008 | Secretary's change of particulars / katie fobbester / 25/01/2008 (1 page) |
16 August 2007 | Return made up to 27/05/07; full list of members (2 pages) |
10 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
30 August 2006 | Return made up to 27/05/06; full list of members (2 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
4 July 2005 | Return made up to 27/05/05; full list of members
|
29 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
7 July 2004 | Return made up to 27/05/04; full list of members
|
7 July 2004 | Ad 27/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 July 2004 | Secretary's particulars changed (1 page) |
1 July 2004 | Director's particulars changed (1 page) |
28 June 2003 | New director appointed (2 pages) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Registered office changed on 19/06/03 from: 16 saint john street london EC1M 4NT (1 page) |
19 June 2003 | Director resigned (1 page) |
27 May 2003 | Incorporation (14 pages) |