Portsmouth Road, Ripley
Woking
Surrey
GU23 6ER
Secretary Name | Miss Catherine Helene Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Parchmore Road Thornton Heath Surrey CR7 8LY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at 1 | David Michael Impiazzi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,513 |
Current Liabilities | £168,153 |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2014 | Final Gazette dissolved following liquidation (1 page) |
8 April 2014 | Completion of winding up (1 page) |
8 April 2014 | Completion of winding up (1 page) |
24 June 2009 | Order of court to wind up (1 page) |
24 June 2009 | Order of court to wind up (1 page) |
19 June 2009 | Order of court to wind up (2 pages) |
19 June 2009 | Order of court to wind up (2 pages) |
29 September 2008 | Return made up to 23/09/08; full list of members (3 pages) |
29 September 2008 | Return made up to 23/09/08; full list of members (3 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
24 September 2007 | Return made up to 23/09/07; full list of members (2 pages) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Return made up to 23/09/07; full list of members (2 pages) |
24 September 2007 | Director's particulars changed (1 page) |
19 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
28 September 2006 | Director's particulars changed (1 page) |
28 September 2006 | Return made up to 23/09/06; full list of members (2 pages) |
28 September 2006 | Return made up to 23/09/06; full list of members (2 pages) |
28 September 2006 | Director's particulars changed (1 page) |
14 July 2006 | Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page) |
14 July 2006 | Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
4 October 2005 | Return made up to 23/09/05; full list of members (2 pages) |
4 October 2005 | Return made up to 23/09/05; full list of members (2 pages) |
26 July 2005 | Total exemption small company accounts made up to 30 September 2004 (1 page) |
26 July 2005 | Total exemption small company accounts made up to 30 September 2004 (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: 11 oakenshaw close surbiton surrey KT6 6EA (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: 11 oakenshaw close surbiton surrey KT6 6EA (1 page) |
11 May 2005 | Company name changed icona construction LIMITED\certificate issued on 11/05/05 (2 pages) |
11 May 2005 | Company name changed icona construction LIMITED\certificate issued on 11/05/05 (2 pages) |
25 October 2004 | Return made up to 23/09/04; full list of members
|
25 October 2004 | Return made up to 23/09/04; full list of members
|
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | Incorporation (17 pages) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | Incorporation (17 pages) |