Ickenham
Uxbridge
Middlesex
UB10 8AF
Secretary Name | Liam Anthony Henry |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Drive Uxbridge Middlesex UB10 8AF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
17 November 2014 | Bona Vacantia disclaimer (1 page) |
---|---|
17 November 2014 | Bona Vacantia disclaimer (1 page) |
26 June 2013 | Final Gazette dissolved following liquidation (1 page) |
26 June 2013 | Final Gazette dissolved following liquidation (1 page) |
26 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 March 2013 | Administrator's progress report to 20 March 2013 (12 pages) |
26 March 2013 | Administrator's progress report to 20 March 2013 (12 pages) |
26 March 2013 | Notice of move from Administration to Dissolution (14 pages) |
26 March 2013 | Notice of move from Administration to Dissolution on 20 March 2013 (14 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
21 January 2013 | Administrator's progress report to 16 December 2012 (19 pages) |
21 January 2013 | Administrator's progress report to 16 December 2012 (19 pages) |
28 June 2012 | Administrator's progress report to 16 June 2012 (19 pages) |
28 June 2012 | Notice of extension of period of Administration (1 page) |
28 June 2012 | Administrator's progress report to 16 June 2012 (19 pages) |
28 June 2012 | Notice of extension of period of Administration (1 page) |
14 June 2012 | Notice of extension of period of Administration (1 page) |
14 June 2012 | Notice of extension of period of Administration (1 page) |
25 January 2012 | Notice of vacation of office by administrator (6 pages) |
25 January 2012 | Notice of vacation of office by administrator (6 pages) |
18 January 2012 | Notice of appointment of replacement/additional administrator (1 page) |
18 January 2012 | Notice of appointment of replacement/additional administrator (1 page) |
18 January 2012 | (1 page) |
29 June 2011 | Administrator's progress report to 16 June 2011 (19 pages) |
29 June 2011 | Administrator's progress report to 16 June 2011 (19 pages) |
27 June 2011 | Notice of extension of period of Administration (1 page) |
27 June 2011 | Notice of extension of period of Administration (1 page) |
4 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages) |
21 January 2011 | Administrator's progress report to 16 December 2010 (18 pages) |
21 January 2011 | Notice of extension of period of Administration (1 page) |
21 January 2011 | Notice of extension of period of Administration (1 page) |
21 January 2011 | Administrator's progress report to 16 December 2010 (18 pages) |
23 November 2010 | Notice of extension of period of Administration (1 page) |
23 November 2010 | Notice of extension of period of Administration (1 page) |
26 July 2010 | Administrator's progress report to 16 June 2010 (16 pages) |
26 July 2010 | Administrator's progress report to 16 June 2010 (16 pages) |
15 February 2010 | Statement of administrator's proposal (60 pages) |
15 February 2010 | Statement of administrator's proposal (60 pages) |
11 February 2010 | Statement of administrator's proposal (59 pages) |
11 February 2010 | Statement of administrator's proposal (59 pages) |
12 January 2010 | Registered office address changed from 103-105 Greenford Road, Sudbury Harrow Middlesex HA1 3QL on 12 January 2010 (2 pages) |
12 January 2010 | Registered office address changed from 103-105 Greenford Road, Sudbury Harrow Middlesex HA1 3QL on 12 January 2010 (2 pages) |
23 December 2009 | Appointment of an administrator (1 page) |
23 December 2009 | Appointment of an administrator (1 page) |
2 December 2009 | Termination of appointment of Liam Henry as a secretary (1 page) |
2 December 2009 | Termination of appointment of Liam Henry as a secretary (1 page) |
20 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
20 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
1 December 2008 | Accounts for a small company made up to 31 January 2008 (5 pages) |
1 December 2008 | Accounts for a small company made up to 31 January 2008 (5 pages) |
5 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 August 2008 | Return made up to 05/02/08; full list of members (3 pages) |
11 August 2008 | Return made up to 05/02/08; full list of members (3 pages) |
23 June 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
23 June 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
19 March 2007 | Return made up to 05/02/07; full list of members (2 pages) |
19 March 2007 | Return made up to 05/02/07; full list of members (2 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
28 April 2006 | Return made up to 05/02/06; full list of members (2 pages) |
28 April 2006 | Return made up to 05/02/06; full list of members (2 pages) |
20 October 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
20 October 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
10 March 2005 | Return made up to 05/02/05; full list of members (6 pages) |
10 March 2005 | Return made up to 05/02/05; full list of members (6 pages) |
4 March 2004 | Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page) |
4 March 2004 | Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page) |
4 March 2004 | Ad 20/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 March 2004 | Ad 20/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New secretary appointed (2 pages) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New secretary appointed (2 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
5 February 2004 | Incorporation (18 pages) |
5 February 2004 | Incorporation (18 pages) |