Pixton Way
Croydon
Surrey
CR0 9JX
Director Name | James Kelly |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2005(2 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 12 February 2011) |
Role | Builder |
Correspondence Address | 116 Hide Tower Regency Street Westminster London SW1P 4AB |
Director Name | John Kelly |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2005(2 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 12 February 2011) |
Role | Builder |
Correspondence Address | 84 Hide Tower Regency Street Westminster London SW1P 4AB |
Secretary Name | Paul Saundercock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2005(2 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 12 February 2011) |
Role | Company Director |
Correspondence Address | 66 Bellfield Pixton Way Croydon Surrey CR0 9JX |
Secretary Name | Mr Paul Robert Wood |
---|---|
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Sandy Lane Farnborough Hampshire GU14 9JB |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,750 |
Gross Profit | £315 |
Net Worth | £2,185 |
Cash | £25,496 |
Current Liabilities | £40,588 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
12 February 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 October 2010 | Appointment of a voluntary liquidator (1 page) |
12 October 2010 | Death of a liquidator (1 page) |
12 October 2010 | Appointment of a voluntary liquidator (1 page) |
12 October 2010 | Court order insolvency:replacement of liquidator david wald replacing with ian d holland 09/09/2010. (6 pages) |
12 October 2010 | Death of a liquidator (1 page) |
12 October 2010 | Court order insolvency:replacement of liquidator david wald replacing with ian d holland 09/09/2010. (6 pages) |
26 March 2010 | Statement of affairs with form 4.19 (8 pages) |
26 March 2010 | Appointment of a voluntary liquidator (1 page) |
26 March 2010 | Appointment of a voluntary liquidator (1 page) |
26 March 2010 | Resolutions
|
26 March 2010 | Resolutions
|
26 March 2010 | Statement of affairs with form 4.19 (8 pages) |
3 March 2010 | Registered office address changed from 31 the Broadway Cricklewood London NW2 3JX on 3 March 2010 (2 pages) |
3 March 2010 | Registered office address changed from 31 the Broadway Cricklewood London NW2 3JX on 3 March 2010 (2 pages) |
3 March 2010 | Registered office address changed from 31 the Broadway Cricklewood London NW2 3JX on 3 March 2010 (2 pages) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
2 September 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
19 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2009 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
18 June 2009 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 140A tachbrook street london SW1V 2NE (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 140A tachbrook street london SW1V 2NE (1 page) |
19 January 2009 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
18 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
18 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
13 April 2007 | Return made up to 02/02/07; full list of members (3 pages) |
13 April 2007 | Return made up to 02/02/07; full list of members (3 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: 4TH floor 5-7 john prince's street london W1G 0JN (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 4TH floor 5-7 john prince's street london W1G 0JN (1 page) |
31 March 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
31 March 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
30 March 2007 | Particulars of mortgage/charge (3 pages) |
30 March 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2006 | Particulars of mortgage/charge (3 pages) |
7 December 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: 140A tachbrook street london SW1V 2NE (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 140A tachbrook street london SW1V 2NE (1 page) |
20 April 2006 | Return made up to 02/02/06; full list of members (3 pages) |
20 April 2006 | Return made up to 02/02/06; full list of members (3 pages) |
19 December 2005 | Ad 04/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
19 December 2005 | Ad 04/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
29 April 2005 | Particulars of mortgage/charge (3 pages) |
29 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New secretary appointed (3 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New secretary appointed (3 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Secretary resigned (1 page) |
9 February 2005 | Resolutions
|
9 February 2005 | Resolutions
|
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Secretary resigned (1 page) |
2 February 2005 | Incorporation (11 pages) |
2 February 2005 | Incorporation (11 pages) |