Englefield Green
Egham
Surrey
TW20 0LY
Secretary Name | Mrs Michelle Denise Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years (closed 27 December 2012) |
Role | Company Director |
Correspondence Address | 38 Alderside Walk Englefield Green Egham Surrey TW20 0LY |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 60-62 Old London Road Kingston Upon Thames Surrey KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
75 at £1 | Phillip Thomas Jones 75.00% Ordinary |
---|---|
25 at £1 | Michelle Denise Jones 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £157,544 |
Cash | £195,672 |
Current Liabilities | £51,694 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2012 | Final Gazette dissolved following liquidation (1 page) |
27 December 2012 | Final Gazette dissolved following liquidation (1 page) |
27 September 2012 | Return of final meeting in a members' voluntary winding up (6 pages) |
27 September 2012 | Return of final meeting in a members' voluntary winding up (6 pages) |
13 February 2012 | Resolutions
|
13 February 2012 | Appointment of a voluntary liquidator (1 page) |
13 February 2012 | Registered office address changed from 38 Alderside Walk Englefield Green Egham Surrey TW20 0LY on 13 February 2012 (2 pages) |
13 February 2012 | Appointment of a voluntary liquidator (1 page) |
13 February 2012 | Declaration of solvency (3 pages) |
13 February 2012 | Registered office address changed from 38 Alderside Walk Englefield Green Egham Surrey TW20 0LY on 13 February 2012 (2 pages) |
13 February 2012 | Resolutions
|
13 February 2012 | Declaration of solvency (3 pages) |
8 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders Statement of capital on 2011-11-08
|
8 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders Statement of capital on 2011-11-08
|
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Phillip Thomas Jones on 15 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Michelle Denise Jones on 15 October 2009 (1 page) |
10 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Phillip Thomas Jones on 15 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Michelle Denise Jones on 15 October 2009 (1 page) |
23 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
31 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
31 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 November 2007 | Return made up to 15/10/07; full list of members
|
12 November 2007 | Return made up to 15/10/07; full list of members (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: 16 harcourt wraysbury staines middlesex TW19 5DY (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 16 harcourt wraysbury staines middlesex TW19 5DY (1 page) |
30 October 2006 | Return made up to 15/10/06; full list of members (6 pages) |
30 October 2006 | Return made up to 15/10/06; full list of members (6 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 November 2005 | Return made up to 15/10/05; full list of members (6 pages) |
17 November 2005 | Return made up to 15/10/05; full list of members (6 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 November 2004 | Return made up to 15/10/04; full list of members (6 pages) |
9 November 2004 | Return made up to 15/10/04; full list of members (6 pages) |
19 January 2004 | Ad 20/12/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
19 January 2004 | Ad 20/12/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
7 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
7 January 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | Registered office changed on 07/01/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Registered office changed on 07/01/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
7 January 2004 | New director appointed (2 pages) |
15 October 2003 | Incorporation (15 pages) |