Uxbridge
Middlesex
UB8 2HE
Secretary Name | Mrs Jennie Lynn Guthrie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Cowley Crescent Uxbridge Middlesex UB8 2HE |
Director Name | Mrs Jennie Lynn Guthrie |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2007(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (closed 24 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Cowley Crescent Uxbridge Middlesex UB8 2HE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 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 |
1 at 1 | Neil Robert Guthrie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,143 |
Cash | £5,412 |
Current Liabilities | £173,329 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 December 2014 | Final Gazette dissolved following liquidation (1 page) |
24 September 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
24 September 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
25 July 2013 | Liquidators' statement of receipts and payments to 19 July 2013 (14 pages) |
25 July 2013 | Liquidators' statement of receipts and payments to 19 July 2013 (14 pages) |
25 July 2013 | Liquidators statement of receipts and payments to 19 July 2013 (14 pages) |
8 August 2012 | Liquidators statement of receipts and payments to 19 July 2012 (13 pages) |
8 August 2012 | Liquidators' statement of receipts and payments to 19 July 2012 (13 pages) |
8 August 2012 | Liquidators' statement of receipts and payments to 19 July 2012 (13 pages) |
2 May 2012 | Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
28 February 2012 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 28 February 2012 (2 pages) |
28 February 2012 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 28 February 2012 (2 pages) |
20 July 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
20 July 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
4 March 2011 | Administrator's progress report to 2 February 2011 (14 pages) |
4 March 2011 | Administrator's progress report to 2 February 2011 (14 pages) |
4 March 2011 | Administrator's progress report to 2 February 2011 (14 pages) |
21 October 2010 | Result of meeting of creditors (2 pages) |
21 October 2010 | Result of meeting of creditors (2 pages) |
30 September 2010 | Statement of administrator's proposal (25 pages) |
30 September 2010 | Statement of administrator's proposal (25 pages) |
27 September 2010 | Statement of affairs with form 2.14B (6 pages) |
27 September 2010 | Statement of affairs with form 2.14B (6 pages) |
20 August 2010 | Registered office address changed from 22 Cowley Crescent Uxbridge Middlesex UB8 2HE on 20 August 2010 (2 pages) |
20 August 2010 | Registered office address changed from 22 Cowley Crescent Uxbridge Middlesex UB8 2HE on 20 August 2010 (2 pages) |
12 August 2010 | Appointment of an administrator (1 page) |
12 August 2010 | Appointment of an administrator (1 page) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders Statement of capital on 2010-04-12
|
12 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders Statement of capital on 2010-04-12
|
12 April 2010 | Director's details changed for Jennie Lynn Guthrie on 11 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Jennie Lynn Guthrie on 11 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Neil Robert Guthrie on 11 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Neil Robert Guthrie on 11 April 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 June 2009 | Return made up to 21/02/09; full list of members; amend (5 pages) |
5 June 2009 | Return made up to 21/02/08; full list of members; amend (5 pages) |
5 June 2009 | Capitals not rolled up (2 pages) |
5 June 2009 | Capitals not rolled up (2 pages) |
5 June 2009 | Return made up to 21/02/09; full list of members; amend (5 pages) |
5 June 2009 | Capitals not rolled up (2 pages) |
5 June 2009 | Capitals not rolled up (2 pages) |
5 June 2009 | Return made up to 21/02/08; full list of members; amend (5 pages) |
10 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 September 2008 | Return made up to 21/02/08; full list of members (3 pages) |
3 September 2008 | Return made up to 21/02/08; full list of members (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 May 2007 | Return made up to 21/02/07; full list of members (2 pages) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | Return made up to 21/02/07; full list of members (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 March 2006 | Return made up to 21/02/06; full list of members
|
20 March 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
20 March 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
20 March 2006 | Return made up to 21/02/06; full list of members
|
8 February 2006 | Registered office changed on 08/02/06 from: 66 station road marlow buckinghamshire SL7 1NX (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: 66 station road marlow buckinghamshire SL7 1NX (1 page) |
19 January 2006 | Particulars of mortgage/charge (7 pages) |
19 January 2006 | Particulars of mortgage/charge (7 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: 66 station road marlow bucks SL7 1NX (1 page) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: 66 station road marlow bucks SL7 1NX (1 page) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | New secretary appointed (2 pages) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Incorporation (9 pages) |
21 February 2005 | Incorporation (9 pages) |