Luton
Bedfordshire
LU1 3NU
Director Name | Emma Louise Roe |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(1 year after company formation) |
Appointment Duration | 5 years, 9 months (closed 27 December 2011) |
Role | Company Director |
Correspondence Address | 7 Roberts Court Whitwell Hertfordshire SG4 8AF |
Director Name | Michael Andrews |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Role | Builder |
Correspondence Address | 52 West Common Harpenden AL5 2JW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
---|---|
Net Worth | £8,274 |
Cash | £2,964 |
Current Liabilities | £26,154 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 December 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved following liquidation (1 page) |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 September 2011 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
27 September 2011 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 31 March 2011 (6 pages) |
11 April 2011 | Liquidators statement of receipts and payments to 31 March 2011 (6 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 31 March 2011 (6 pages) |
12 October 2010 | Court order insolvency:replacement of liquidator david wald replacing with ian d holland 09/09/2010. (6 pages) |
12 October 2010 | Appointment of a voluntary liquidator (1 page) |
12 October 2010 | Appointment of a voluntary liquidator (1 page) |
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) |
12 October 2010 | Death of a liquidator (1 page) |
11 October 2010 | Liquidators statement of receipts and payments to 30 September 2010 (5 pages) |
11 October 2010 | Liquidators' statement of receipts and payments to 30 September 2010 (5 pages) |
11 October 2010 | Liquidators' statement of receipts and payments to 30 September 2010 (5 pages) |
6 October 2009 | Appointment of a voluntary liquidator (1 page) |
6 October 2009 | Statement of affairs with form 4.19 (9 pages) |
6 October 2009 | Resolutions
|
6 October 2009 | Statement of affairs with form 4.19 (9 pages) |
6 October 2009 | Resolutions
|
6 October 2009 | Appointment of a voluntary liquidator (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from enterprise house/5 roundwood lane harpenden hertfordshire AL5 3BW united kingdom (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from enterprise house/5 roundwood lane harpenden hertfordshire AL5 3BW united kingdom (1 page) |
5 September 2009 | Compulsory strike-off action has been suspended (1 page) |
5 September 2009 | Compulsory strike-off action has been suspended (1 page) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (14 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (14 pages) |
5 April 2008 | Return made up to 09/03/08; full list of members (3 pages) |
5 April 2008 | Return made up to 09/03/08; full list of members (3 pages) |
4 April 2008 | Secretary's Change of Particulars / oliver andrews / 01/03/2008 / HouseName/Number was: , now: 25; Street was: 8 kirkdale road, now: green dragon court strathmore avenue; Post Town was: harpenden, now: luton; Region was: hertfordshire, now: ; Post Code was: AL5 2PT, now: LU1 3NU; Country was: , now: united kingdom (1 page) |
4 April 2008 | Secretary's change of particulars / oliver andrews / 01/03/2008 (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from clayton house, 7 vaughan road harpenden hertfordshire AL5 4EF (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from clayton house, 7 vaughan road harpenden hertfordshire AL5 4EF (1 page) |
18 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 April 2007 | Return made up to 09/03/07; full list of members (2 pages) |
25 April 2007 | Return made up to 09/03/07; full list of members (2 pages) |
11 March 2007 | Ad 01/02/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
11 March 2007 | Ad 01/02/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
7 August 2006 | Accounts made up to 31 March 2006 (5 pages) |
7 August 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: the leys 2C leyton road harpenden AL5 2TL (1 page) |
25 April 2006 | Return made up to 09/03/06; full list of members (2 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: the leys 2C leyton road harpenden AL5 2TL (1 page) |
25 April 2006 | Return made up to 09/03/06; full list of members (2 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Director resigned (1 page) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Incorporation (17 pages) |
9 March 2005 | Incorporation (17 pages) |