Shepperton
Middlesex
TW17 0DF
Secretary Name | Mrs Christine Anne Coates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 247 Laleham Road Shepperton Middlesex TW17 0DF |
Director Name | George Annan Heggie |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Green Lane Guildford Surrey GU1 2LZ |
Secretary Name | Badger Hakim Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2003(same day as company formation) |
Correspondence Address | 10 Dover Street London W1S 4LQ |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue Finchley Central London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £804,038 |
Gross Profit | £144,927 |
Net Worth | £16,042 |
Cash | £43,920 |
Current Liabilities | £151,444 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 30 September |
25 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2010 | Final Gazette dissolved following liquidation (1 page) |
25 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 April 2010 | Liquidators' statement of receipts and payments to 14 April 2010 (5 pages) |
22 April 2010 | Liquidators statement of receipts and payments to 14 April 2010 (5 pages) |
22 April 2009 | Resolutions
|
22 April 2009 | Statement of affairs with form 4.19 (6 pages) |
22 April 2009 | Resolutions
|
22 April 2009 | Statement of affairs with form 4.19 (6 pages) |
22 April 2009 | Appointment of a voluntary liquidator (1 page) |
22 April 2009 | Appointment of a voluntary liquidator (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from 400 harrow road london W9 2HU (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from 400 harrow road london W9 2HU (1 page) |
27 December 2008 | Partial exemption accounts made up to 30 September 2008 (11 pages) |
27 December 2008 | Partial exemption accounts made up to 30 September 2008 (11 pages) |
5 November 2008 | Return made up to 19/09/08; full list of members (6 pages) |
5 November 2008 | Return made up to 19/09/08; full list of members (6 pages) |
28 January 2008 | Partial exemption accounts made up to 30 September 2007 (10 pages) |
28 January 2008 | Partial exemption accounts made up to 30 September 2007 (10 pages) |
17 October 2007 | Return made up to 19/09/07; full list of members (6 pages) |
17 October 2007 | Return made up to 19/09/07; full list of members (6 pages) |
18 February 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
18 February 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
27 October 2006 | Return made up to 19/09/06; full list of members (6 pages) |
27 October 2006 | Return made up to 19/09/06; full list of members (6 pages) |
20 October 2006 | Partial exemption accounts made up to 30 September 2005 (11 pages) |
20 October 2006 | Partial exemption accounts made up to 30 September 2005 (11 pages) |
22 November 2005 | Return made up to 19/09/05; full list of members (6 pages) |
22 November 2005 | Return made up to 19/09/05; full list of members (6 pages) |
21 July 2005 | Partial exemption accounts made up to 30 September 2004 (10 pages) |
21 July 2005 | Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page) |
21 July 2005 | Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page) |
21 July 2005 | Partial exemption accounts made up to 30 September 2004 (10 pages) |
19 May 2005 | Accounting reference date extended from 30/09/04 to 31/01/05 (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: 10 dover street london W1S 4LQ (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: 10 dover street london W1S 4LQ (1 page) |
19 May 2005 | Accounting reference date extended from 30/09/04 to 31/01/05 (1 page) |
27 January 2005 | Return made up to 19/09/04; full list of members (6 pages) |
27 January 2005 | Return made up to 19/09/04; full list of members (6 pages) |
24 October 2003 | Ad 19/09/03--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
24 October 2003 | Ad 19/09/03--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | New secretary appointed (1 page) |
18 October 2003 | New secretary appointed (1 page) |
18 October 2003 | Secretary resigned (1 page) |
18 October 2003 | New director appointed (1 page) |
18 October 2003 | Secretary resigned (1 page) |
18 October 2003 | New director appointed (1 page) |
18 October 2003 | Director resigned (1 page) |
19 September 2003 | Incorporation (25 pages) |
19 September 2003 | Incorporation (25 pages) |