Church Langley
Essex
CM17 9PG
Secretary Name | Sandra Norwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Fenton Grange Church Langley Essex CM17 9PG |
Director Name | On Line Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Secretary Name | On Line Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Registered Address | St Martins House The Runway South Ruislip Middlesex HA4 6SE |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | £2,879 |
Current Liabilities | £183,921 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 August 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
29 June 2016 | Liquidators' statement of receipts and payments to 20 April 2016 (15 pages) |
12 June 2015 | Liquidators' statement of receipts and payments to 20 April 2015 (14 pages) |
12 June 2015 | Liquidators statement of receipts and payments to 20 April 2015 (14 pages) |
1 July 2014 | Liquidators' statement of receipts and payments to 20 April 2014 (14 pages) |
1 July 2014 | Liquidators statement of receipts and payments to 20 April 2014 (14 pages) |
27 June 2013 | Liquidators' statement of receipts and payments to 20 April 2013 (13 pages) |
27 June 2013 | Liquidators statement of receipts and payments to 20 April 2013 (13 pages) |
5 January 2013 | Registered office address changed from Great Central House Great Central Avenue South Ruislip HA4 6TS on 5 January 2013 (1 page) |
5 January 2013 | Registered office address changed from Great Central House Great Central Avenue South Ruislip HA4 6TS on 5 January 2013 (1 page) |
26 July 2012 | Liquidators statement of receipts and payments to 20 April 2012 (7 pages) |
26 July 2012 | Liquidators' statement of receipts and payments to 20 April 2012 (7 pages) |
24 October 2011 | Registered office address changed from Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ England on 24 October 2011 (2 pages) |
16 June 2011 | Resolutions
|
16 June 2011 | Appointment of a voluntary liquidator (1 page) |
16 June 2011 | Statement of affairs with form 4.19 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Registered office address changed from Unit 9 Grosvenor Way Clapton London E5 9ND on 22 December 2010 (1 page) |
19 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders Statement of capital on 2010-05-19
|
19 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders Statement of capital on 2010-05-19
|
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 April 2009 | Return made up to 09/03/09; full list of members (3 pages) |
3 March 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
11 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: 55 beulah road walthamstow london E17 9LG (1 page) |
23 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 April 2007 | Total exemption full accounts made up to 31 March 2006 (16 pages) |
22 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
8 March 2007 | Particulars of mortgage/charge (3 pages) |
27 March 2006 | Return made up to 09/03/06; full list of members (2 pages) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | New secretary appointed (2 pages) |
4 April 2005 | Registered office changed on 04/04/05 from: 55 beulah road walthamston london E17 9LG (1 page) |
18 March 2005 | Registered office changed on 18/03/05 from: suite 3 crystal house new bedford road luton bedfordshire LU1 1HS (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Incorporation (14 pages) |