Uxbridge Road
Uxbridge
Middlesex
UB10 0NX
Secretary Name | Mrs Tania Patricia Cova Camara De Freitas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2003(2 days after company formation) |
Appointment Duration | 14 years, 4 months (closed 07 November 2017) |
Role | Secretary |
Correspondence Address | 1 Agincourt Villas Uxbridge Road Uxbridge Middlesex UB10 0NX |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Website | rtofficecleaning.com |
---|---|
Email address | [email protected] |
Telephone | 020 86106849 |
Telephone region | London |
Registered Address | 1 Agincourt Villas Uxbridge Road Uxbridge Middlesex UB10 0NX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Brunel |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
55 at £1 | Ricardo Coelho De Freitas 55.00% Ordinary |
---|---|
45 at £1 | Tania Patricia Cova Camara De Freitas 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £533 |
Cash | £20,684 |
Current Liabilities | £20,151 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 August 2016 | Voluntary strike-off action has been suspended (1 page) |
12 August 2016 | Voluntary strike-off action has been suspended (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2016 | Application to strike the company off the register (3 pages) |
28 June 2016 | Application to strike the company off the register (3 pages) |
26 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
29 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
9 October 2014 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
9 October 2014 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
28 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Registered office address changed from 3B Whiteleys Parade Uxbridge Road Hillingdon Middlesex UB10 0PD on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from 3B Whiteleys Parade Uxbridge Road Hillingdon Middlesex UB10 0PD on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from 3B Whiteleys Parade Uxbridge Road Hillingdon Middlesex UB10 0PD on 5 March 2012 (1 page) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
29 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
1 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Ricardo Coelho De Freitas on 1 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Ricardo Coelho De Freitas on 1 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Ricardo Coelho De Freitas on 1 June 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Tania Patricia Cova Camara De Freitas on 1 June 2010 (1 page) |
1 July 2010 | Secretary's details changed for Tania Patricia Cova Camara De Freitas on 1 June 2010 (1 page) |
1 July 2010 | Secretary's details changed for Tania Patricia Cova Camara De Freitas on 1 June 2010 (1 page) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
21 May 2009 | Ad 14/05/09\gbp si 96@1=96\gbp ic 4/100\ (2 pages) |
21 May 2009 | Ad 14/05/09\gbp si 96@1=96\gbp ic 4/100\ (2 pages) |
18 May 2009 | Registered office changed on 18/05/2009 from 35 belmont road uxbridge middlesex UB8 1RH (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from 35 belmont road uxbridge middlesex UB8 1RH (1 page) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 June 2008 | Return made up to 23/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 23/06/08; full list of members (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
17 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
17 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
29 June 2005 | Return made up to 23/06/05; full list of members
|
29 June 2005 | Return made up to 23/06/05; full list of members
|
15 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 July 2004 | Return made up to 23/06/04; full list of members
|
9 July 2004 | Return made up to 23/06/04; full list of members
|
17 April 2004 | Registered office changed on 17/04/04 from: 3 ive lane coweley uxbridge middlesex UB8 2JB (1 page) |
17 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
17 April 2004 | Registered office changed on 17/04/04 from: 3 ive lane coweley uxbridge middlesex UB8 2JB (1 page) |
17 April 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
17 April 2004 | Director's particulars changed (1 page) |
17 April 2004 | Ad 31/03/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
17 April 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
17 April 2004 | Ad 31/03/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
17 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
17 April 2004 | Director's particulars changed (1 page) |
17 April 2004 | Secretary's particulars changed (1 page) |
17 April 2004 | Secretary's particulars changed (1 page) |
24 March 2004 | Secretary's particulars changed (1 page) |
24 March 2004 | Secretary's particulars changed (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | New secretary appointed (2 pages) |
23 June 2003 | Incorporation (12 pages) |
23 June 2003 | Incorporation (12 pages) |