Hayes
Yeading
Middlesex
UB4 9TB
Director Name | Anne Ita Richardson |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2003(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bisham House Woodside Gardens Marlow Buckinghamshire SL7 1FQ |
Director Name | Patricia Anne Whitehouse |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2003(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 30 Marina Approach Marina Approach Yeading Hayes Middlesex UB4 9TB |
Secretary Name | Adrian Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2006(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 21 July 2015) |
Role | Liscensee |
Country of Residence | United Kingdom |
Correspondence Address | 30 Marina Approach Hayes Yeading Middlesex UB4 9TB |
Director Name | Gerald Bruton Richardson |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Licensed Retailing |
Correspondence Address | Walnut Tree House Spring Coppice High Wycombe Buckinghamshire HP14 3NU |
Secretary Name | Gerald Bruton Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2003(2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 May 2006) |
Role | Licensed Retailing |
Correspondence Address | Walnut Tree House Spring Coppice High Wycombe Buckinghamshire HP14 3NU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 30 Marina Approach Yeading Hayes Middlesex UB4 9TB |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Yeading |
Built Up Area | Greater London |
25 at £1 | Adrian Richardson 25.00% Ordinary |
---|---|
25 at £1 | Anne Ita Richardson 25.00% Ordinary |
25 at £1 | Executors Of Estate Of Gerald Barton Richardson 25.00% Ordinary |
25 at £1 | Patricia Anne Whitehouse 25.00% Ordinary |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2015 | Application to strike the company off the register (3 pages) |
29 March 2015 | Application to strike the company off the register (3 pages) |
23 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
16 May 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
16 May 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
22 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2014 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
20 March 2014 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2013 | Registered office address changed from Dukes Court 32 Duke Street St. James's London SW1Y 6DF United Kingdom on 12 September 2013 (1 page) |
12 September 2013 | Registered office address changed from Dukes Court 32 Duke Street St. James's London SW1Y 6DF United Kingdom on 12 September 2013 (1 page) |
24 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
24 July 2013 | Director's details changed for Patricia Anne Whitehouse on 23 July 2013 (2 pages) |
24 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
24 July 2013 | Director's details changed for Patricia Anne Whitehouse on 23 July 2013 (2 pages) |
5 November 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
5 November 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
15 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Registered office address changed from Hillier Hopkins Llp Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from Hillier Hopkins Llp Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from Hillier Hopkins Llp Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 9 March 2012 (1 page) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
29 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
9 November 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
9 November 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
17 September 2010 | Director's details changed for Anne Ita Richardson on 17 July 2010 (2 pages) |
17 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Director's details changed for Patricia Anne Whitehouse on 17 July 2010 (2 pages) |
17 September 2010 | Director's details changed for Adrian Richardson on 17 July 2010 (2 pages) |
17 September 2010 | Director's details changed for Patricia Anne Whitehouse on 17 July 2010 (2 pages) |
17 September 2010 | Director's details changed for Anne Ita Richardson on 17 July 2010 (2 pages) |
17 September 2010 | Director's details changed for Adrian Richardson on 17 July 2010 (2 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
23 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
7 July 2009 | Director's change of particulars / anne richardson / 30/06/2009 (1 page) |
7 July 2009 | Director's change of particulars / anne richardson / 30/06/2009 (1 page) |
12 November 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
12 November 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
13 August 2008 | Director's change of particulars / patricia whitehouse / 01/08/2008 (1 page) |
13 August 2008 | Director's change of particulars / patricia whitehouse / 01/08/2008 (1 page) |
12 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 September 2007 | Registered office changed on 27/09/07 from: 64 clarendon road watford WD17 1DA (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: 64 clarendon road watford WD17 1DA (1 page) |
20 July 2007 | Location of register of members (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: st martin's house 31-35 clarendon road watford WD17 1JF (1 page) |
20 July 2007 | Location of register of members (1 page) |
20 July 2007 | Location of debenture register (1 page) |
20 July 2007 | Return made up to 17/07/07; full list of members (3 pages) |
20 July 2007 | Return made up to 17/07/07; full list of members (3 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: st martin's house 31-35 clarendon road watford WD17 1JF (1 page) |
20 July 2007 | Location of debenture register (1 page) |
3 February 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 October 2006 | Return made up to 17/07/06; full list of members
|
19 October 2006 | Return made up to 17/07/06; full list of members
|
25 July 2006 | Secretary resigned;director resigned (1 page) |
25 July 2006 | Secretary resigned;director resigned (1 page) |
25 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | New secretary appointed (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 August 2005 | Return made up to 17/07/05; full list of members (4 pages) |
3 August 2005 | Return made up to 17/07/05; full list of members (4 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 September 2004 | Return made up to 17/07/04; full list of members (8 pages) |
7 September 2004 | Return made up to 17/07/04; full list of members (8 pages) |
14 November 2003 | New secretary appointed (1 page) |
14 November 2003 | New secretary appointed (1 page) |
6 August 2003 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
6 August 2003 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
6 August 2003 | Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 August 2003 | Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New secretary appointed;new director appointed (2 pages) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | New secretary appointed;new director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
17 July 2003 | Incorporation (18 pages) |
17 July 2003 | Incorporation (18 pages) |