Ruislip
Middlesex
HA4 8QT
Secretary Name | Sheila Quigley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
Registered Address | C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 July 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 July 2013 | Final Gazette dissolved following liquidation (1 page) |
4 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
4 April 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
31 May 2012 | Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 31 May 2012 (2 pages) |
31 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 31 May 2012 (2 pages) |
21 February 2012 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages) |
21 February 2012 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages) |
13 January 2012 | Registered office address changed from 1 High Road Eastcote Pinner Middlesex HA5 2EW United Kingdom on 13 January 2012 (2 pages) |
13 January 2012 | Registered office address changed from 1 High Road Eastcote Pinner Middlesex HA5 2EW United Kingdom on 13 January 2012 (2 pages) |
12 January 2012 | Statement of affairs with form 4.19 (6 pages) |
12 January 2012 | Resolutions
|
12 January 2012 | Resolutions
|
12 January 2012 | Appointment of a voluntary liquidator (1 page) |
12 January 2012 | Statement of affairs with form 4.19 (6 pages) |
12 January 2012 | Appointment of a voluntary liquidator (1 page) |
4 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders Statement of capital on 2011-10-04
|
4 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders Statement of capital on 2011-10-04
|
4 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders Statement of capital on 2011-10-04
|
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
22 September 2010 | Secretary's details changed for Sheila Quigley on 1 October 2009 (1 page) |
22 September 2010 | Director's details changed for John Quigley on 1 October 2009 (2 pages) |
22 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (3 pages) |
22 September 2010 | Secretary's details changed for Sheila Quigley on 1 October 2009 (1 page) |
22 September 2010 | Secretary's details changed for Sheila Quigley on 1 October 2009 (1 page) |
22 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (3 pages) |
22 September 2010 | Director's details changed for John Quigley on 1 October 2009 (2 pages) |
22 September 2010 | Director's details changed for John Quigley on 1 October 2009 (2 pages) |
22 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (3 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
29 June 2010 | Registered office address changed from C/O Miss Sue Standing 1 High Road Eastcote Pinner Middlesex HA5 2EW Uk on 29 June 2010 (1 page) |
29 June 2010 | Registered office address changed from C/O Miss Sue Standing 1 High Road Eastcote Pinner Middlesex HA5 2EW Uk on 29 June 2010 (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from i c g house room 118 station approach oldfield lane north greenford middlesex UB6 0AL (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from I c g house room 118 station approach oldfield lane north greenford middlesex UB6 0AL (1 page) |
15 October 2008 | Secretary's change of particulars / sheila quigley / 14/10/2008 (1 page) |
15 October 2008 | Director's Change of Particulars / john quigley / 14/10/2008 / HouseName/Number was: , now: 20; Street was: 22 earlsmead, now: west hatch manor; Area was: , now: ruislip; Post Town was: harrow, now: ; Post Code was: HA2 8SP, now: HA4 8QT; Country was: , now: uk (1 page) |
15 October 2008 | Director's change of particulars / john quigley / 14/10/2008 (1 page) |
15 October 2008 | Return made up to 09/09/08; full list of members (3 pages) |
15 October 2008 | Return made up to 09/09/08; full list of members (3 pages) |
15 October 2008 | Secretary's Change of Particulars / sheila quigley / 14/10/2008 / HouseName/Number was: , now: 20; Street was: 22 earlsmead, now: west hatch lane; Area was: , now: ruislip; Post Town was: harrow, now: ; Post Code was: HA2 8SP, now: HA4 8QT; Country was: , now: uk (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 22 earlsmead harrow middlesex HA2 8SP (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 22 earlsmead harrow middlesex HA2 8SP (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 October 2007 | Return made up to 09/09/07; no change of members (6 pages) |
10 October 2007 | Return made up to 09/09/07; no change of members (6 pages) |
10 December 2006 | Return made up to 09/09/06; full list of members (6 pages) |
10 December 2006 | Return made up to 09/09/06; full list of members (6 pages) |
1 August 2006 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
1 August 2006 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
10 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
10 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
7 September 2005 | Return made up to 09/09/05; full list of members (6 pages) |
7 September 2005 | Return made up to 09/09/05; full list of members (6 pages) |
13 May 2005 | Ad 04/03/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 May 2005 | Ad 04/03/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
9 September 2004 | Incorporation (15 pages) |
9 September 2004 | Incorporation (15 pages) |