Uxbridge
Middlesex
UB8 2PJ
Director Name | Christine Louise Mulhern |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 51 The Greenway Uxbridge Middlesex UB8 2PJ |
Secretary Name | Christine Louise Mulhern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 51 The Greenway Uxbridge Middlesex UB8 2PJ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 60/62 Old London Road Kingston Upon Thames Surrey KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£17,184 |
Cash | £3,326 |
Current Liabilities | £62,543 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 July 2017 | Final Gazette dissolved following liquidation (1 page) |
11 April 2017 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
11 April 2017 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
13 February 2017 | Liquidators' statement of receipts and payments to 10 December 2016 (8 pages) |
13 February 2017 | Liquidators' statement of receipts and payments to 10 December 2016 (8 pages) |
22 December 2015 | Resolutions
|
22 December 2015 | Statement of affairs with form 4.19 (5 pages) |
22 December 2015 | Resolutions
|
22 December 2015 | Appointment of a voluntary liquidator (1 page) |
22 December 2015 | Appointment of a voluntary liquidator (1 page) |
22 December 2015 | Statement of affairs with form 4.19 (5 pages) |
19 November 2015 | Registered office address changed from 51 the Greenway Uxbridge Middlesex UB8 2PJ to 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 19 November 2015 (1 page) |
19 November 2015 | Registered office address changed from 51 the Greenway Uxbridge Middlesex UB8 2PJ to 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 19 November 2015 (1 page) |
18 November 2015 | Director's details changed for Mr. John Charles Frank Mulhern on 2 January 2015 (2 pages) |
18 November 2015 | Director's details changed for Mr. John Charles Frank Mulhern on 2 January 2015 (2 pages) |
18 November 2015 | Director's details changed for Mr. John Charles Frank Mulhern on 2 January 2015 (2 pages) |
12 November 2015 | Termination of appointment of Christine Louise Mulhern as a secretary on 1 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Christine Louise Mulhern as a secretary on 1 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Christine Louise Mulhern as a director on 1 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Christine Louise Mulhern as a director on 1 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Christine Louise Mulhern as a director on 1 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Christine Louise Mulhern as a secretary on 1 November 2015 (1 page) |
20 August 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
9 October 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 September 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 August 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 July 2010 | Director's details changed for Christine Louise Mulhern on 13 June 2010 (2 pages) |
30 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for John Charles Frank Mulhern on 13 June 2010 (2 pages) |
30 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for John Charles Frank Mulhern on 13 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Christine Louise Mulhern on 13 June 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
1 September 2009 | Return made up to 13/06/09; full list of members (3 pages) |
1 September 2009 | Return made up to 13/06/09; full list of members (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
27 November 2008 | Return made up to 13/06/08; full list of members (3 pages) |
27 November 2008 | Return made up to 13/06/08; full list of members (3 pages) |
2 May 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
2 May 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
10 September 2007 | Return made up to 13/06/07; no change of members (7 pages) |
10 September 2007 | Return made up to 13/06/07; no change of members (7 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
16 October 2006 | Return made up to 13/06/06; full list of members (7 pages) |
16 October 2006 | Return made up to 13/06/06; full list of members (7 pages) |
25 July 2006 | Return made up to 13/06/05; full list of members
|
25 July 2006 | Return made up to 13/06/05; full list of members
|
4 May 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
4 May 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
1 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
1 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
10 November 2004 | Return made up to 13/06/04; full list of members (7 pages) |
10 November 2004 | Return made up to 13/06/04; full list of members (7 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: 11 heath close hayes middx UB3 5LA (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: 11 heath close hayes middx UB3 5LA (1 page) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | New secretary appointed;new director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | New secretary appointed;new director appointed (2 pages) |
13 June 2003 | Incorporation (17 pages) |
13 June 2003 | Incorporation (17 pages) |