Henley On Thames
Oxfordshire
RG9 1AP
Director Name | Mrs Sarah Anne Crossman |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Role | Building And Design |
Country of Residence | United Kingdom |
Correspondence Address | 54a Queen Street Henley On Thames Oxfordshire RG9 1AP |
Secretary Name | Mrs Sarah Anne Crossman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Role | Building And Design |
Country of Residence | United Kingdom |
Correspondence Address | 54a Queen Street Henley On Thames Oxfordshire RG9 1AP |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff CF11 9LJ Wales |
Registered Address | Qwest, International House Great West Road Brentford Middlesex TW8 0GP |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Year | 2008 |
---|---|
Net Worth | -£36,473 |
Current Liabilities | £97,833 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 November 2017 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
---|---|
23 February 2017 | Liquidators' statement of receipts and payments to 9 December 2016 (7 pages) |
8 March 2016 | Liquidators statement of receipts and payments to 9 December 2015 (7 pages) |
8 March 2016 | Liquidators' statement of receipts and payments to 9 December 2015 (7 pages) |
20 April 2015 | Termination of appointment of Sarah Anne Crossman as a secretary on 21 December 2009 (1 page) |
20 April 2015 | Termination of appointment of Sarah Anne Crossman as a director on 21 December 2009 (2 pages) |
20 April 2015 | Termination of appointment of Richard James Crossman as a director on 21 December 2009 (1 page) |
20 March 2015 | Liquidators' statement of receipts and payments to 9 December 2014 (6 pages) |
20 March 2015 | Liquidators statement of receipts and payments to 9 December 2014 (6 pages) |
20 March 2015 | Liquidators statement of receipts and payments to 9 December 2014 (6 pages) |
6 February 2014 | Liquidators' statement of receipts and payments to 9 December 2013 (12 pages) |
6 February 2014 | Liquidators statement of receipts and payments to 9 December 2013 (12 pages) |
6 February 2014 | Liquidators statement of receipts and payments to 9 December 2013 (12 pages) |
9 July 2013 | Appointment of a voluntary liquidator (1 page) |
1 July 2013 | Liquidators statement of receipts and payments to 9 June 2013 (6 pages) |
1 July 2013 | Liquidators' statement of receipts and payments to 9 June 2013 (6 pages) |
1 July 2013 | Liquidators statement of receipts and payments to 9 June 2013 (6 pages) |
15 February 2013 | Liquidators' statement of receipts and payments to 9 December 2012 (11 pages) |
15 February 2013 | Liquidators statement of receipts and payments to 9 December 2012 (11 pages) |
15 February 2013 | Liquidators statement of receipts and payments to 9 December 2012 (11 pages) |
18 June 2012 | Liquidators' statement of receipts and payments to 9 June 2012 (6 pages) |
18 June 2012 | Liquidators statement of receipts and payments to 9 June 2012 (6 pages) |
18 June 2012 | Liquidators statement of receipts and payments to 9 June 2012 (6 pages) |
23 February 2012 | Liquidators statement of receipts and payments to 9 December 2011 (6 pages) |
23 February 2012 | Liquidators' statement of receipts and payments to 9 December 2011 (6 pages) |
23 February 2012 | Liquidators statement of receipts and payments to 9 December 2011 (6 pages) |
10 December 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
5 August 2010 | Administrator's progress report to 20 June 2010 (5 pages) |
12 March 2010 | Amended certificate of constitution of creditors' committee (1 page) |
12 March 2010 | Result of meeting of creditors (39 pages) |
22 February 2010 | Statement of affairs with form 2.14B (10 pages) |
22 February 2010 | Statement of administrator's proposal (38 pages) |
11 February 2010 | Registered office address changed from 10 Station Road Henley on Thames Oxfordshire RG9 1AY on 11 February 2010 (1 page) |
30 December 2009 | Appointment of an administrator (1 page) |
18 November 2009 | Director's details changed for Sarah Anne Crossman on 18 November 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Sarah Anne Crossman on 18 November 2009 (1 page) |
18 November 2009 | Director's details changed for Richard James Crossman on 18 November 2009 (2 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders Statement of capital on 2009-10-29
|
29 October 2009 | Director's details changed for Richard James Crossman on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Sarah Anne Crossman on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders Statement of capital on 2009-10-29
|
29 October 2009 | Director's details changed for Richard James Crossman on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Sarah Anne Crossman on 1 October 2009 (2 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
22 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: pkb beechey house 87 church street crowthorne berkshire RG45 7AW (1 page) |
9 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
24 April 2007 | Return made up to 01/10/06; full list of members (2 pages) |
17 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
30 May 2006 | Director's particulars changed (1 page) |
30 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2005 | Return made up to 01/10/05; full list of members (7 pages) |
12 December 2005 | Registered office changed on 12/12/05 from: 12 tanglewood finchampstead wokingham berkshire RG40 3PR (1 page) |
24 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
8 November 2004 | Return made up to 01/10/04; full list of members (7 pages) |
4 March 2004 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
25 October 2003 | Ad 10/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | New secretary appointed;new director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page) |
1 October 2003 | Incorporation (13 pages) |