7a Mitre Street
Buckingham
Buckinghamshire
MK18 1DW
Secretary Name | Kirsteen Holuj |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Railings 7a Mitre Street Buckingham MK18 1DW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Endeavour House 1 Lyonsdown Road New Barnet Herts EN5 1HU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £16,237 |
Cash | £30,401 |
Current Liabilities | £23,603 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 June |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2012 | Registered office address changed from C/O Nyman Linden 105 Baker Street London W1U 6NY on 5 April 2012 (2 pages) |
5 April 2012 | Registered office address changed from C/O Nyman Linden 105 Baker Street London W1U 6NY on 5 April 2012 (2 pages) |
5 April 2012 | Registered office address changed from C/O Nyman Linden 105 Baker Street London W1U 6NY on 5 April 2012 (2 pages) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2012 | Application to strike the company off the register (3 pages) |
27 February 2012 | Application to strike the company off the register (3 pages) |
28 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders Statement of capital on 2011-06-28
|
28 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders Statement of capital on 2011-06-28
|
15 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Christopher Frank Holuj on 23 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Christopher Frank Holuj on 23 June 2010 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
28 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 June 2009 | Return made up to 25/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 25/06/09; full list of members (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
26 June 2008 | Return made up to 26/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 26/06/08; full list of members (3 pages) |
19 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
19 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 July 2007 | Return made up to 26/06/07; full list of members (6 pages) |
14 July 2007 | Return made up to 26/06/07; full list of members (6 pages) |
12 October 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
12 October 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
2 August 2006 | Return made up to 26/06/06; full list of members (6 pages) |
2 August 2006 | Return made up to 26/06/06; full list of members (6 pages) |
31 October 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
31 October 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
19 July 2005 | Return made up to 26/06/05; full list of members (6 pages) |
19 July 2005 | Return made up to 26/06/05; full list of members (6 pages) |
5 October 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
5 October 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
27 July 2004 | Secretary's particulars changed (11 pages) |
27 July 2004 | Director's particulars changed (1 page) |
27 July 2004 | Secretary's particulars changed (11 pages) |
27 July 2004 | Director's particulars changed (1 page) |
2 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
2 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
17 November 2003 | Ad 18/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 November 2003 | Resolutions
|
17 November 2003 | Ad 18/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 November 2003 | Resolutions
|
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | New secretary appointed (2 pages) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | Secretary resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | New secretary appointed (2 pages) |
4 July 2003 | Secretary resigned (1 page) |
26 June 2003 | Incorporation (19 pages) |