Wokingham
RG4 1UB
Director Name | Paula Lewis |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2011(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 16 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Youens Drive Thame Oxfordshire OX9 3ZG |
Director Name | Michael James Aston |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Blake Street Little Aston West Midlands B74 4EX |
Director Name | Paul Clulow |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Bytham Heights Castle Bytham Grantham Lincolnshire NG33 4ST |
Director Name | Mr Justin Jonathan Kennington |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Old Birtley Haslemere Road Brook Surrey GU8 5LB |
Secretary Name | Mr Justin Jonathan Kennington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Old Birtley Haslemere Road Brook Surrey GU8 5LB |
Director Name | At Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Secretary Name | At Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Registered Address | 4 Prince Albert Road London NW1 7SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
34.2k at £0.1 | Three Daughters Trading LTD 94.92% Ordinary |
---|---|
732 at £0.1 | Claire Hutchings 2.03% Ordinary |
732 at £0.1 | Jim Hutson 2.03% Ordinary |
366 at £0.1 | Isaac Ojutalayo 1.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,564 |
Cash | £42,569 |
Current Liabilities | £21,610 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2014 | Application to strike the company off the register (3 pages) |
22 May 2014 | Application to strike the company off the register (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
12 April 2013 | Current accounting period extended from 31 January 2013 to 31 July 2013 (1 page) |
12 April 2013 | Current accounting period extended from 31 January 2013 to 31 July 2013 (1 page) |
12 April 2013 | Annual return made up to 27 January 2013 with a full list of shareholders Statement of capital on 2013-04-12
|
12 April 2013 | Annual return made up to 27 January 2013 with a full list of shareholders Statement of capital on 2013-04-12
|
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
28 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
12 May 2011 | Registered office address changed from 197-205 High Street Ponders End Enfield Middlesex EN3 4DZ United Kingdom on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from 197-205 High Street Ponders End Enfield Middlesex EN3 4DZ United Kingdom on 12 May 2011 (1 page) |
15 April 2011 | Appointment of Paula Lewis as a director (3 pages) |
15 April 2011 | Termination of appointment of Michael Aston as a director (2 pages) |
15 April 2011 | Termination of appointment of Michael Aston as a director (2 pages) |
15 April 2011 | Appointment of Paula Lewis as a director (3 pages) |
16 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
24 May 2010 | Termination of appointment of Justin Kennington as a secretary (2 pages) |
24 May 2010 | Termination of appointment of Justin Kennington as a director (2 pages) |
24 May 2010 | Termination of appointment of Justin Kennington as a director (2 pages) |
24 May 2010 | Termination of appointment of Justin Kennington as a secretary (2 pages) |
9 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (7 pages) |
9 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (7 pages) |
21 January 2010 | Appointment of Mr Gary Robert Carter as a director (1 page) |
21 January 2010 | Appointment of Mr Gary Robert Carter as a director (1 page) |
20 January 2010 | Registered office address changed from Ashcombe Court, Woolsack Way Godalming Surrey GU7 1LQ on 20 January 2010 (1 page) |
20 January 2010 | Registered office address changed from Ashcombe Court, Woolsack Way Godalming Surrey GU7 1LQ on 20 January 2010 (1 page) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (11 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (11 pages) |
1 September 2009 | Appointment terminated director paul clulow (1 page) |
1 September 2009 | Appointment terminated director paul clulow (1 page) |
6 February 2009 | Return made up to 27/01/09; full list of members (6 pages) |
6 February 2009 | Return made up to 27/01/09; full list of members (6 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
21 February 2008 | Return made up to 27/01/08; full list of members (4 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: 42 lytton road barnet EN5 5BY (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: 42 lytton road barnet EN5 5BY (1 page) |
21 February 2008 | Return made up to 27/01/08; full list of members (4 pages) |
1 May 2007 | Return made up to 27/01/07; full list of members (4 pages) |
1 May 2007 | Return made up to 27/01/07; full list of members (4 pages) |
1 April 2007 | Registered office changed on 01/04/07 from: 1 oakwood parade london N14 4HY (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: 1 oakwood parade london N14 4HY (1 page) |
11 July 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
21 April 2006 | S-div 07/04/06 (1 page) |
21 April 2006 | Ad 07/04/06--------- £ si [email protected]=2605 £ ic 1000/3605 (2 pages) |
21 April 2006 | Resolutions
|
21 April 2006 | S-div 07/04/06 (1 page) |
21 April 2006 | Resolutions
|
21 April 2006 | Ad 07/04/06--------- £ si [email protected]=2605 £ ic 1000/3605 (2 pages) |
23 March 2006 | Return made up to 27/01/06; full list of members (3 pages) |
23 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2006 | Return made up to 27/01/06; full list of members (3 pages) |
23 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New secretary appointed;new director appointed (3 pages) |
4 March 2005 | New secretary appointed;new director appointed (3 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
27 January 2005 | Incorporation (15 pages) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Incorporation (15 pages) |
27 January 2005 | Secretary resigned (1 page) |