Greenford
Middlesex
UB6 0JY
Secretary Name | Ms Isabelle Jane Lindsay Milton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Ridding Lane Greenford Middlesex UB6 0JY |
Director Name | Edward Lyndon George Ricketts |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 890 Greenford Road Greenford Middlesex UB6 8QW |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 3rd Floor 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 | Isabelle Jane Lindsay Milton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,996 |
Cash | £266 |
Current Liabilities | £38,699 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2015 | Final Gazette dissolved following liquidation (1 page) |
15 January 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
15 January 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
5 June 2014 | Liquidators statement of receipts and payments to 3 April 2014 (13 pages) |
5 June 2014 | Liquidators statement of receipts and payments to 3 April 2014 (13 pages) |
5 June 2014 | Liquidators' statement of receipts and payments to 3 April 2014 (13 pages) |
5 June 2014 | Liquidators' statement of receipts and payments to 3 April 2014 (13 pages) |
17 May 2013 | Registered office address changed from 34 Ridding Lane Greenford Middlesex UB6 0JY on 17 May 2013 (2 pages) |
17 May 2013 | Registered office address changed from 34 Ridding Lane Greenford Middlesex UB6 0JY on 17 May 2013 (2 pages) |
16 April 2013 | Resolutions
|
16 April 2013 | Statement of affairs with form 4.19 (6 pages) |
16 April 2013 | Appointment of a voluntary liquidator (1 page) |
16 April 2013 | Resolutions
|
16 April 2013 | Appointment of a voluntary liquidator (1 page) |
16 April 2013 | Statement of affairs with form 4.19 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders Statement of capital on 2012-03-23
|
23 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders Statement of capital on 2012-03-23
|
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Termination of appointment of Edward Ricketts as a director (1 page) |
27 January 2011 | Termination of appointment of Edward Ricketts as a director (1 page) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 May 2010 | Director's details changed for Miss Isabelle Jane Lindsay Milton on 1 January 2010 (2 pages) |
7 May 2010 | Director's details changed for Miss Isabelle Jane Lindsay Milton on 1 January 2010 (2 pages) |
7 May 2010 | Director's details changed for Edward Lyndon George Ricketts on 1 January 2010 (2 pages) |
7 May 2010 | Director's details changed for Miss Isabelle Jane Lindsay Milton on 1 January 2010 (2 pages) |
7 May 2010 | Director's details changed for Edward Lyndon George Ricketts on 1 January 2010 (2 pages) |
7 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Edward Lyndon George Ricketts on 1 January 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2009 | Return made up to 21/03/09; full list of members (3 pages) |
19 July 2009 | Return made up to 21/03/09; full list of members (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 August 2008 | Return made up to 21/03/08; full list of members (3 pages) |
18 August 2008 | Return made up to 21/03/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
4 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
5 April 2006 | Return made up to 21/03/06; full list of members (2 pages) |
5 April 2006 | Return made up to 21/03/06; full list of members (2 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New secretary appointed;new director appointed (2 pages) |
5 April 2005 | Ad 21/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 April 2005 | Ad 21/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 April 2005 | New secretary appointed;new director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Incorporation (10 pages) |
21 March 2005 | Incorporation (10 pages) |