Belgium
Director Name | Mr Paul Marius Margam Evans |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 19 August 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 180 Aylsham Drive Ickenham Uxbridge Middlesex UB10 8UF |
Secretary Name | Karen Welbourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Boleyns Cottage 58 Church Lane, Bocking Braintree Essex CM7 5SD |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 August 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 May 2011 | Liquidators statement of receipts and payments to 5 May 2011 (5 pages) |
19 May 2011 | Liquidators' statement of receipts and payments to 5 May 2011 (5 pages) |
19 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 May 2011 | Liquidators statement of receipts and payments to 5 May 2011 (5 pages) |
24 March 2011 | Liquidators' statement of receipts and payments to 9 March 2011 (5 pages) |
24 March 2011 | Liquidators statement of receipts and payments to 9 March 2011 (5 pages) |
24 March 2011 | Liquidators statement of receipts and payments to 9 March 2011 (5 pages) |
1 October 2010 | Registered office address changed from 90-92 High Street Evesham Worcestershire WR11 4EU on 1 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from 90-92 High Street Evesham Worcestershire WR11 4EU on 1 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from 90-92 High Street Evesham Worcestershire WR11 4EU on 1 October 2010 (2 pages) |
22 March 2010 | Statement of affairs with form 4.19 (7 pages) |
22 March 2010 | Appointment of a voluntary liquidator (1 page) |
22 March 2010 | Statement of affairs with form 4.19 (7 pages) |
22 March 2010 | Resolutions
|
22 March 2010 | Resolutions
|
22 March 2010 | Appointment of a voluntary liquidator (1 page) |
1 July 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
24 April 2009 | Return made up to 02/03/09; full list of members (6 pages) |
24 April 2009 | Return made up to 02/03/09; full list of members (6 pages) |
24 April 2009 | Director's Change of Particulars / markus welbourne / 01/12/2008 / HouseName/Number was: , now: lindekouterstraat 22; Street was: boleyns cottage, now: 9030 mariakerke-gent; Area was: 58 church lane, bocking, now: ; Post Town was: braintree, now: ; Region was: essex, now: ; Post Code was: CM7 5SD, now: ; Country was: , now: belgium (1 page) |
24 April 2009 | Director's change of particulars / markus welbourne / 01/12/2008 (1 page) |
30 January 2009 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
30 January 2009 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
8 July 2008 | Appointment terminated secretary karen welbourne (1 page) |
8 July 2008 | Appointment Terminated Secretary karen welbourne (1 page) |
2 April 2008 | Return made up to 02/03/08; full list of members (6 pages) |
2 April 2008 | Return made up to 02/03/08; full list of members (6 pages) |
1 April 2008 | Director appointed mr paul marius margam evans (1 page) |
1 April 2008 | Director appointed mr paul marius margam evans (1 page) |
20 November 2007 | Ad 06/04/07--------- £ si 192@1=192 £ ic 10008/10200 (2 pages) |
20 November 2007 | Ad 06/04/07--------- £ si 192@1=192 £ ic 10008/10200 (2 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
8 March 2007 | Location of register of members (1 page) |
8 March 2007 | Location of debenture register (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: 90 high street evesham worcestershire WR11 4EU (1 page) |
8 March 2007 | Location of debenture register (1 page) |
8 March 2007 | Return made up to 02/03/07; full list of members (5 pages) |
8 March 2007 | Return made up to 02/03/07; full list of members (5 pages) |
8 March 2007 | Location of register of members (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: 90 high street evesham worcestershire WR11 4EU (1 page) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 August 2006 | Ad 14/08/06--------- £ si 6@1=6 £ ic 10002/10008 (2 pages) |
30 August 2006 | Ad 14/08/06--------- £ si 6@1=6 £ ic 10002/10008 (2 pages) |
24 March 2006 | Return made up to 02/03/06; full list of members (4 pages) |
24 March 2006 | Return made up to 02/03/06; full list of members (4 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 April 2005 | Return made up to 09/03/05; full list of members
|
27 April 2005 | Return made up to 09/03/05; full list of members (5 pages) |
3 December 2004 | Nc inc already adjusted 20/11/04 (2 pages) |
3 December 2004 | Resolutions
|
3 December 2004 | Ad 09/03/04-17/11/04 £ si 95@100=9500 £ ic 2/9502 (3 pages) |
3 December 2004 | Resolutions
|
3 December 2004 | Nc inc already adjusted 20/11/04 (2 pages) |
3 December 2004 | Ad 09/03/04-17/11/04 £ si 95@100=9500 £ ic 2/9502 (3 pages) |
16 November 2004 | Registered office changed on 16/11/04 from: 16A cosseshall road braintree essex CM7 5BY (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: 16A cosseshall road braintree essex CM7 5BY (1 page) |
22 April 2004 | Ad 09/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 April 2004 | Ad 09/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Incorporation (19 pages) |
9 March 2004 | Incorporation (19 pages) |