Alexandra Road
Farnborough
Hampshire
GU14 6DQ
Secretary Name | Mrs Gaynor Louise O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Northwood Avenue Knaphill Woking Surrey GU21 2ES |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 400 Harrow Road Paddington London W9 2HU |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Harrow Road |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Mr Russell Hedges 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2013 | Accounts made up to 31 March 2013 (3 pages) |
14 October 2013 | Registration of charge 050768950003, created on 27 September 2013
|
22 March 2013 | Director's details changed for Mr Russell Hedges on 1 March 2013 (2 pages) |
22 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders Statement of capital on 2013-03-22
|
22 March 2013 | Director's details changed for Mr Russell Hedges on 1 March 2013 (2 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 July 2012 | Company name changed sri lankas regeneration LIMITED\certificate issued on 30/07/12
|
24 July 2012 | Accounts made up to 31 March 2012 (3 pages) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2012 | Director's details changed for Mr Russell Hedges on 1 February 2012 (2 pages) |
20 July 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Director's details changed for Mr Russell Hedges on 1 February 2012 (2 pages) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2011 | Accounts made up to 31 March 2011 (3 pages) |
27 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2011 | Director's details changed for Russell Hedges on 1 January 2011 (3 pages) |
26 July 2011 | Director's details changed for Russell Hedges on 1 January 2011 (3 pages) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
13 July 2010 | Accounts made up to 31 March 2010 (3 pages) |
24 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (14 pages) |
12 November 2009 | Change of name notice (1 page) |
12 November 2009 | Company name changed totally alloy uk LIMITED\certificate issued on 12/11/09
|
6 July 2009 | Appointment terminated secretary gaynor o'neill (1 page) |
6 July 2009 | Return made up to 17/03/09; full list of members (5 pages) |
29 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2009 | Accounts made up to 31 March 2009 (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2008 | Return made up to 17/03/08; full list of members (5 pages) |
1 February 2008 | Accounts made up to 31 March 2007 (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Return made up to 17/03/07; full list of members (5 pages) |
30 January 2007 | Accounts made up to 31 March 2006 (1 page) |
3 August 2006 | Return made up to 17/03/06; full list of members (5 pages) |
15 December 2005 | Accounts made up to 31 March 2005 (1 page) |
19 April 2005 | Return made up to 17/03/05; full list of members (5 pages) |
5 May 2004 | Ad 18/03/04--------- £ si 9@1=9 £ ic 100/109 (2 pages) |
13 April 2004 | Ad 19/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 March 2004 | Secretary resigned (1 page) |
17 March 2004 | Incorporation (17 pages) |