Friary Road
Ascot
Berks
SL5 9HD
Secretary Name | Vanessa Borges |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Abbey Place Friary Road, Ascot Berks SL5 9HD |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | £244,133 |
Cash | £296,445 |
Current Liabilities | £1,954,081 |
Latest Accounts | 30 November 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
10 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 September 2016 | Final Gazette dissolved following liquidation (1 page) |
10 June 2016 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
10 June 2016 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
28 May 2015 | Liquidators statement of receipts and payments to 25 March 2015 (17 pages) |
28 May 2015 | Liquidators' statement of receipts and payments to 25 March 2015 (17 pages) |
28 May 2015 | Liquidators' statement of receipts and payments to 25 March 2015 (17 pages) |
28 May 2014 | Liquidators' statement of receipts and payments to 25 March 2014 (12 pages) |
28 May 2014 | Liquidators statement of receipts and payments to 25 March 2014 (12 pages) |
28 May 2014 | Liquidators' statement of receipts and payments to 25 March 2014 (12 pages) |
10 April 2013 | Registered office address changed from 32 North End Road West Kensington London W14 0SH on 10 April 2013 (2 pages) |
10 April 2013 | Registered office address changed from 32 North End Road West Kensington London W14 0SH on 10 April 2013 (2 pages) |
9 April 2013 | Resolutions
|
9 April 2013 | Resolutions
|
9 April 2013 | Appointment of a voluntary liquidator (1 page) |
9 April 2013 | Statement of affairs with form 4.19 (6 pages) |
9 April 2013 | Statement of affairs with form 4.19 (6 pages) |
9 April 2013 | Appointment of a voluntary liquidator (1 page) |
17 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
8 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders Statement of capital on 2013-01-08
|
8 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
8 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders Statement of capital on 2013-01-08
|
10 October 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
13 April 2012 | Duplicate mortgage certificatecharge no:9 (5 pages) |
13 April 2012 | Duplicate mortgage certificatecharge no:9 (5 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
28 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
28 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
19 March 2012 | Duplicate mortgage certificatecharge no:7 (5 pages) |
19 March 2012 | Duplicate mortgage certificatecharge no:7 (5 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
6 September 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
1 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
7 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Director's details changed for Jeferson Dib on 2 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Jeferson Dib on 2 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Jeferson Dib on 2 October 2009 (2 pages) |
7 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
6 October 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
6 October 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
19 January 2009 | Return made up to 25/11/08; full list of members (3 pages) |
19 January 2009 | Return made up to 25/11/08; full list of members (3 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
26 November 2007 | Secretary's particulars changed (1 page) |
26 November 2007 | Return made up to 25/11/07; full list of members (2 pages) |
26 November 2007 | Secretary's particulars changed (1 page) |
26 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | Return made up to 25/11/07; full list of members (2 pages) |
29 June 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
29 June 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
28 June 2007 | Particulars of mortgage/charge (7 pages) |
28 June 2007 | Particulars of mortgage/charge (7 pages) |
5 January 2007 | Return made up to 25/11/06; full list of members (2 pages) |
5 January 2007 | Return made up to 25/11/06; full list of members (2 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: 9 north end parade west kensington london W14 0SJ (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: 9 north end parade west kensington london W14 0SJ (1 page) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
21 August 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
21 August 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
2 March 2006 | Return made up to 25/11/05; full list of members (2 pages) |
2 March 2006 | Return made up to 25/11/05; full list of members (2 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
2 December 2004 | Return made up to 25/11/04; full list of members (6 pages) |
2 December 2004 | Return made up to 25/11/04; full list of members (6 pages) |
23 July 2004 | Particulars of mortgage/charge (4 pages) |
23 July 2004 | Particulars of mortgage/charge (4 pages) |
10 June 2004 | Registered office changed on 10/06/04 from: 11 fitz james avenue london W14 0RR (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: 11 fitz james avenue london W14 0RR (1 page) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
5 February 2004 | Registered office changed on 05/02/04 from: 16 saint john street london EC1M 4NT (1 page) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: 16 saint john street london EC1M 4NT (1 page) |
5 February 2004 | New secretary appointed (2 pages) |
25 November 2003 | Incorporation (14 pages) |
25 November 2003 | Incorporation (14 pages) |