Bracknell
Berkshire
RG12 7HX
Director Name | Mr Andrew George Hooper |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2003(1 month after company formation) |
Appointment Duration | 15 years, 2 months (closed 12 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Holywell Road Watford WD18 0HT |
Secretary Name | Mr Andrew George Hooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2003(1 month after company formation) |
Appointment Duration | 15 years, 2 months (closed 12 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Holywell Road Watford WD18 0HT |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | £27,640 |
Cash | £35,250 |
Current Liabilities | £163,927 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 September 2018 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
9 April 2018 | Liquidators' statement of receipts and payments to 4 March 2018 (16 pages) |
15 May 2017 | Liquidators' statement of receipts and payments to 4 March 2017 (12 pages) |
15 May 2017 | Liquidators' statement of receipts and payments to 4 March 2017 (12 pages) |
11 May 2016 | Liquidators' statement of receipts and payments to 4 March 2016 (12 pages) |
11 May 2016 | Liquidators' statement of receipts and payments to 4 March 2016 (12 pages) |
11 May 2016 | Liquidators statement of receipts and payments to 4 March 2016 (12 pages) |
23 April 2015 | Liquidators statement of receipts and payments to 4 March 2015 (12 pages) |
23 April 2015 | Liquidators' statement of receipts and payments to 4 March 2015 (12 pages) |
23 April 2015 | Liquidators' statement of receipts and payments to 4 March 2015 (12 pages) |
20 November 2014 | Liquidators' statement of receipts and payments to 4 March 2014 (12 pages) |
20 November 2014 | Liquidators statement of receipts and payments to 4 March 2014 (12 pages) |
20 November 2014 | Liquidators' statement of receipts and payments to 4 March 2014 (12 pages) |
20 November 2014 | Liquidators statement of receipts and payments to 4 March 2014 (12 pages) |
18 March 2013 | Liquidators' statement of receipts and payments to 4 March 2013 (11 pages) |
18 March 2013 | Liquidators statement of receipts and payments to 4 March 2013 (11 pages) |
18 March 2013 | Liquidators' statement of receipts and payments to 4 March 2013 (11 pages) |
18 March 2013 | Liquidators statement of receipts and payments to 4 March 2013 (11 pages) |
12 March 2012 | Appointment of a voluntary liquidator (1 page) |
12 March 2012 | Statement of affairs with form 4.19 (6 pages) |
12 March 2012 | Appointment of a voluntary liquidator (1 page) |
12 March 2012 | Registered office address changed from 49 Holywell Road Watford WD18 0HT United Kingdom on 12 March 2012 (2 pages) |
12 March 2012 | Resolutions
|
12 March 2012 | Statement of affairs with form 4.19 (6 pages) |
12 March 2012 | Registered office address changed from 49 Holywell Road Watford WD18 0HT United Kingdom on 12 March 2012 (2 pages) |
12 March 2012 | Resolutions
|
17 December 2011 | Compulsory strike-off action has been suspended (1 page) |
17 December 2011 | Compulsory strike-off action has been suspended (1 page) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | Compulsory strike-off action has been suspended (1 page) |
24 May 2011 | Compulsory strike-off action has been suspended (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2009-11-10
|
10 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2009-11-10
|
10 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2009-11-10
|
29 October 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
14 November 2008 | Return made up to 20/08/08; full list of members (4 pages) |
14 November 2008 | Registered office changed on 14/11/2008 from castle hill house 12 castle hill windsor berkshire SL4 1PD (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from castle hill house 12 castle hill windsor berkshire SL4 1PD (1 page) |
14 November 2008 | Return made up to 20/08/08; full list of members (4 pages) |
14 November 2008 | Director's change of particulars / jason brookes / 01/01/2008 (1 page) |
14 November 2008 | Director's change of particulars / jason brookes / 01/01/2008 (1 page) |
10 December 2007 | Full accounts made up to 31 July 2006 (14 pages) |
10 December 2007 | Full accounts made up to 31 July 2006 (14 pages) |
27 September 2007 | Return made up to 20/08/06; full list of members (7 pages) |
27 September 2007 | Return made up to 20/08/06; full list of members (7 pages) |
20 September 2007 | Return made up to 20/08/07; full list of members
|
20 September 2007 | Return made up to 20/08/07; full list of members
|
6 June 2006 | Full accounts made up to 31 July 2005 (13 pages) |
6 June 2006 | Full accounts made up to 31 July 2005 (13 pages) |
27 September 2005 | Return made up to 20/08/05; full list of members
|
27 September 2005 | Return made up to 20/08/05; full list of members
|
6 June 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
6 June 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
24 May 2005 | Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page) |
24 May 2005 | Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page) |
17 September 2004 | Return made up to 20/08/04; full list of members
|
17 September 2004 | Return made up to 20/08/04; full list of members
|
9 October 2003 | Ad 03/10/03--------- £ si 99@1=99 £ ic 1/100 (1 page) |
9 October 2003 | Ad 03/10/03--------- £ si 99@1=99 £ ic 1/100 (1 page) |
25 September 2003 | New secretary appointed (1 page) |
25 September 2003 | New secretary appointed (1 page) |
25 September 2003 | New director appointed (1 page) |
25 September 2003 | New director appointed (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | New director appointed (1 page) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | New director appointed (1 page) |
24 September 2003 | Secretary resigned (1 page) |
20 August 2003 | Incorporation (13 pages) |
20 August 2003 | Incorporation (13 pages) |