Stoke Poges
Berkshire
SL2 4HT
Secretary Name | Laurence Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 2004(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 9 months (closed 06 July 2019) |
Role | Company Director |
Correspondence Address | Stoke Place Hotel Stoke Green Stoke Poges Berkshire SL2 4HT |
Director Name | Mr Sarina Thiara Dhillon |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(2 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (closed 06 July 2019) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Stoke Place Stoke Green Stoke Poges Berkshire SL2 4HT |
Secretary Name | Mrs Anant Dhillon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Beaconsfield Road Coleshill Amersham Buckinghamshire HP7 0JY |
Registered Address | Bdo Llp 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | £3,316,074 |
Cash | £22,041 |
Current Liabilities | £4,338,791 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
28 June 2017 | Liquidators' statement of receipts and payments to 1 March 2017 (12 pages) |
---|---|
10 May 2016 | Liquidators' statement of receipts and payments to 1 March 2016 (21 pages) |
1 April 2015 | Administrator's progress report to 2 March 2015 (16 pages) |
1 April 2015 | Administrator's progress report to 2 March 2015 (16 pages) |
24 March 2015 | Appointment of a voluntary liquidator (1 page) |
2 March 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
10 October 2014 | Administrator's progress report to 19 August 2014 (11 pages) |
21 March 2014 | Administrator's progress report to 19 February 2014 (10 pages) |
1 October 2013 | Administrator's progress report to 19 August 2013 (11 pages) |
24 September 2013 | Notice of extension of period of Administration (1 page) |
29 April 2013 | Administrator's progress report to 19 March 2013 (11 pages) |
1 March 2013 | Statement of administrator's proposal (53 pages) |
7 December 2012 | Notice of deemed approval of proposals (2 pages) |
27 September 2012 | Appointment of an administrator (1 page) |
27 September 2012 | Registered office address changed from 118 Picadilly Mayfair London W1J 7NW on 27 September 2012 (2 pages) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders Statement of capital on 2012-08-07
|
7 August 2012 | Director's details changed for Mr Sarina Thiara Dhillon on 1 January 2012 (2 pages) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders Statement of capital on 2012-08-07
|
7 August 2012 | Director's details changed for Mr Sarina Thiara Dhillon on 1 January 2012 (2 pages) |
7 August 2012 | Director's details changed for Mr Novtej Singh Dhillon on 1 January 2012 (2 pages) |
7 August 2012 | Director's details changed for Mr Novtej Singh Dhillon on 1 January 2012 (2 pages) |
6 August 2012 | Accounts for a small company made up to 31 August 2011 (9 pages) |
2 September 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
31 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | 519 aud (1 page) |
21 April 2011 | Registered office address changed from Stoke Place Hotel Stoke Green Stoke Poges Berkshire SL2 4HT England on 21 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Novtej Singh Dhillon on 24 March 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Sarina Thiara Dhillon on 24 March 2011 (2 pages) |
14 April 2011 | Secretary's details changed for Laurence Clark on 24 March 2011 (2 pages) |
26 November 2010 | Previous accounting period extended from 28 February 2010 to 31 August 2010 (3 pages) |
19 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Accounts for a small company made up to 28 February 2009 (6 pages) |
16 December 2009 | Registered office address changed from 38a High Street Northwood Middlesex HA6 1BN on 16 December 2009 (1 page) |
27 August 2009 | Accounts for a small company made up to 29 February 2008 (7 pages) |
12 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
9 May 2009 | Accounts for a small company made up to 28 February 2006 (7 pages) |
9 May 2009 | Accounts for a small company made up to 28 February 2007 (7 pages) |
10 February 2009 | Compulsory strike-off action has been suspended (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2008 | Return made up to 02/08/08; no change of members (7 pages) |
22 September 2007 | Return made up to 02/08/07; full list of members
|
10 August 2007 | Accounts made up to 31 August 2005 (13 pages) |
30 May 2007 | Accounting reference date shortened from 31/08/06 to 28/02/06 (1 page) |
25 September 2006 | New director appointed (2 pages) |
11 September 2006 | Return made up to 02/08/06; full list of members (6 pages) |
8 March 2006 | Secretary resigned (1 page) |
20 September 2005 | Return made up to 02/08/05; full list of members
|
15 November 2004 | Resolutions
|
1 October 2004 | Particulars of mortgage/charge (4 pages) |
1 October 2004 | Particulars of mortgage/charge (4 pages) |
21 September 2004 | New secretary appointed (2 pages) |
2 August 2004 | Incorporation (12 pages) |