Wokingham
Berkshire
RG41 3HA
Director Name | Mr Simon Robert Pugh |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2004(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 25 Kestrel Way Woosehill Wokingham Berkshire RG41 3HA |
Secretary Name | Anita Pugh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2004(same day as company formation) |
Role | Accounts Assistant |
Correspondence Address | 25 Kestrel Way Wokingham Berkshire RG41 3HA |
Director Name | Griffins Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Correspondence Address | 24-32 London Road Newbury Berkshire RG14 1LA |
Secretary Name | Griffins Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Correspondence Address | 24-32 London Road Newbury Berkshire RG14 1LA |
Registered Address | C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 February 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 November 2009 | Liquidators' statement of receipts and payments to 26 October 2009 (5 pages) |
4 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 November 2009 | Liquidators statement of receipts and payments to 26 October 2009 (5 pages) |
8 December 2008 | Resolutions
|
8 December 2008 | Statement of affairs with form 4.19 (5 pages) |
8 December 2008 | Statement of affairs with form 4.19 (5 pages) |
8 December 2008 | Appointment of a voluntary liquidator (1 page) |
8 December 2008 | Resolutions
|
8 December 2008 | Appointment of a voluntary liquidator (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from holland maclennan & co 115 crockhamwell road woodley berkshire RG5 3JP (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from holland maclennan & co 115 crockhamwell road woodley berkshire RG5 3JP (1 page) |
26 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
26 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
1 April 2008 | Registered office changed on 01/04/2008 from griffins court, 24-32 london road, newbury berkshire RG14 1JX (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from griffins court, 24-32 london road, newbury berkshire RG14 1JX (1 page) |
29 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
28 September 2007 | Return made up to 21/05/07; full list of members (6 pages) |
28 September 2007 | Return made up to 21/05/07; full list of members (6 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
6 July 2006 | Return made up to 21/05/06; full list of members (2 pages) |
6 July 2006 | Return made up to 21/05/06; full list of members (2 pages) |
30 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2006 | Director's particulars changed (1 page) |
30 May 2006 | Director's particulars changed (1 page) |
30 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 July 2005 | Return made up to 21/05/05; full list of members (3 pages) |
1 July 2005 | Return made up to 21/05/05; full list of members (3 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | Ad 21/05/04--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
18 June 2004 | New secretary appointed (2 pages) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | New secretary appointed (2 pages) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | Ad 21/05/04--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
21 May 2004 | Incorporation (12 pages) |
21 May 2004 | Incorporation (12 pages) |