Bedfont
Feltham
Middlesex
TW14 9TH
Secretary Name | Lindsey Sibley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Burndell Way Yeading Middx UB4 9YF |
Director Name | Jay Sibley |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2009(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 18 January 2011) |
Role | Tree Surgery |
Country of Residence | United Kingdom |
Correspondence Address | Vermeulens Garden Centre Horton Road Stanwell Moor Staines Middlesex TW19 6AE |
Director Name | Jay Sibley |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Role | Tree Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 17 Burndell Way Yeading Middlesex UB4 9YF |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | Vermeulens Garden Centre Horton Road Stanwell Moor Staines Middlesex TW19 6AE |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Stanwell North |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,131 |
Cash | £3,746 |
Current Liabilities | £34,126 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
12 November 2009 | Appointment of Jay Sibley as a director (3 pages) |
12 November 2009 | Appointment of Jay Sibley as a director (3 pages) |
4 September 2009 | Return made up to 10/06/09; full list of members (3 pages) |
4 September 2009 | Return made up to 10/06/09; full list of members (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
13 February 2009 | Appointment Terminated Director jay sibley (1 page) |
13 February 2009 | Appointment terminated director jay sibley (1 page) |
16 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
24 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
2 October 2007 | Registered office changed on 02/10/07 from: vermulens garden centre, horton road, stanwell moor staines middlesex TW19 6AE (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: vermulens garden centre, horton road, stanwell moor staines middlesex TW19 6AE (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: unit 5 willow house river gardens north feltam trading estate feltham middlesex TW14 0RD (1 page) |
10 August 2007 | Return made up to 10/06/07; full list of members (3 pages) |
10 August 2007 | Return made up to 10/06/07; full list of members (3 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: unit 5 willow house river gardens north feltam trading estate feltham middlesex TW14 0RD (1 page) |
9 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
20 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
20 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
3 October 2005 | Registered office changed on 03/10/05 from: 17 burndell way yeading middlesex UB4 9YF (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: 17 burndell way yeading middlesex UB4 9YF (1 page) |
2 September 2005 | Return made up to 10/06/05; full list of members (2 pages) |
2 September 2005 | Return made up to 10/06/05; full list of members (2 pages) |
8 June 2005 | Particulars of mortgage/charge (3 pages) |
8 June 2005 | Particulars of mortgage/charge (3 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
26 October 2004 | Accounting reference date shortened from 31/07/04 to 31/10/03 (1 page) |
26 October 2004 | Accounting reference date shortened from 31/07/04 to 31/10/03 (1 page) |
20 July 2004 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
20 July 2004 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
20 July 2004 | Return made up to 10/06/04; full list of members
|
20 July 2004 | Return made up to 10/06/04; full list of members (7 pages) |
16 June 2003 | New secretary appointed (1 page) |
16 June 2003 | New director appointed (1 page) |
16 June 2003 | New director appointed (1 page) |
16 June 2003 | New director appointed (1 page) |
16 June 2003 | New secretary appointed (1 page) |
16 June 2003 | New director appointed (1 page) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Incorporation (9 pages) |
10 June 2003 | Incorporation (9 pages) |