Quelm Park
Bracknell
Berkshire
RG42 2QX
Secretary Name | John Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2007(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 20 August 2013) |
Role | Company Director |
Correspondence Address | Sn4 |
Director Name | Charlotte Thompson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 York Road Reading Berkshire RG1 8DU |
Secretary Name | Philipa Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 35 Radcliffe Way Binfield Bracknell Berkshire RG42 1FR |
Secretary Name | John Joseph Martin Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2007) |
Role | Marketing |
Correspondence Address | 9 Shaftesbury Close Harmanswater Bracknell Berkshire RG12 9PX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Miss Angela Kimberley Sanderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,244 |
Cash | £13,769 |
Current Liabilities | £24,256 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2012 | Voluntary strike-off action has been suspended (1 page) |
26 October 2012 | Voluntary strike-off action has been suspended (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2012 | Voluntary strike-off action has been suspended (1 page) |
7 March 2012 | Voluntary strike-off action has been suspended (1 page) |
14 February 2012 | Voluntary strike-off action has been suspended (1 page) |
14 February 2012 | Voluntary strike-off action has been suspended (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2011 | Application to strike the company off the register (3 pages) |
16 December 2011 | Application to strike the company off the register (3 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
2 December 2010 | Annual return made up to 22 October 2010 with a full list of shareholders Statement of capital on 2010-12-02
|
2 December 2010 | Annual return made up to 22 October 2010 with a full list of shareholders Statement of capital on 2010-12-02
|
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
1 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders
|
1 December 2009 | Director's details changed for Mrs Angela Kimberley Sanderson on 21 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mrs Angela Kimberley Sanderson on 21 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
24 October 2008 | Return made up to 22/10/08; full list of members
|
24 October 2008 | Return made up to 22/10/08; full list of members (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
9 November 2007 | Return made up to 22/10/07; full list of members
|
9 November 2007 | Return made up to 22/10/07; full list of members (2 pages) |
30 September 2007 | Secretary resigned (1 page) |
30 September 2007 | New secretary appointed
|
30 September 2007 | Secretary resigned (1 page) |
30 September 2007 | New secretary appointed (2 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
21 December 2006 | Return made up to 22/10/06; full list of members (6 pages) |
21 December 2006 | Return made up to 22/10/06; full list of members (6 pages) |
7 August 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
7 August 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
2 August 2006 | Registered office changed on 02/08/06 from: castlereagh house 1 bentinck court bentinck road west drayton middlesex UB7 7RQ (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: castlereagh house 1 bentinck court bentinck road west drayton middlesex UB7 7RQ (1 page) |
29 December 2005 | Return made up to 22/10/05; full list of members (6 pages) |
29 December 2005 | Return made up to 22/10/05; full list of members (6 pages) |
2 August 2005 | Accounts made up to 30 September 2004 (6 pages) |
2 August 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
29 January 2005 | New secretary appointed (1 page) |
29 January 2005 | Secretary resigned (1 page) |
29 January 2005 | New secretary appointed (1 page) |
29 January 2005 | Secretary resigned (1 page) |
6 December 2004 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
6 December 2004 | Return made up to 22/10/04; full list of members (6 pages) |
6 December 2004 | Return made up to 22/10/04; full list of members (6 pages) |
6 December 2004 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
19 October 2004 | New director appointed (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | New director appointed (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: castlereagh house 1 bentinck court / bentinck rd west drayton middx UB7 7RQ (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: castlereagh house 1 bentinck court / bentinck rd west drayton middx UB7 7RQ (1 page) |
10 December 2003 | New director appointed (1 page) |
10 December 2003 | New secretary appointed (2 pages) |
10 December 2003 | New secretary appointed (2 pages) |
10 December 2003 | New director appointed (1 page) |
23 October 2003 | Secretary resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Secretary resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
22 October 2003 | Incorporation (9 pages) |