Yeading
Middlesex
UB4 9TB
Secretary Name | Elieen Julie Doherty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2005(same day as company formation) |
Role | Tax Consultant |
Correspondence Address | 95 Newquay Road Catford London SE6 2NW |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
Secretary Name | Ar Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
Registered Address | 23 Marina Approach Yeading Middlesex UB4 9TB |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Yeading |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Susan Ruth Tomlinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,643 |
Gross Profit | -£159 |
Net Worth | £4,217 |
Cash | £7 |
Current Liabilities | £137 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2011 | Application to strike the company off the register (3 pages) |
17 May 2011 | Application to strike the company off the register (3 pages) |
13 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders Statement of capital on 2011-05-13
|
13 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders Statement of capital on 2011-05-13
|
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
30 March 2010 | Director's details changed for Susan Ruth Tomlinson on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Susan Ruth Tomlinson on 30 March 2010 (2 pages) |
17 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
17 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
30 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
30 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
30 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
26 March 2008 | Return made up to 23/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 23/03/08; full list of members (3 pages) |
6 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
6 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
11 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
11 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
5 January 2007 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
5 January 2007 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
5 April 2006 | Return made up to 23/03/06; full list of members (2 pages) |
5 April 2006 | Return made up to 23/03/06; full list of members (2 pages) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page) |
23 March 2005 | Incorporation (12 pages) |
23 March 2005 | Incorporation (12 pages) |