Blackbush Road
Milford On Sea
Hampshire
SO41 0PB
Director Name | Timothy William Glover |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2005(same day as company formation) |
Role | Surveyor |
Correspondence Address | 26d Radbourne Road London SW12 0EF |
Director Name | Mr Barry Henderson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 54 Quinta Drive Arkley Hertfordshire EN5 3AY |
Director Name | Mr Howard John Richards |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Halland Way Northwood Middlesex HA6 2AG |
Secretary Name | Mr Howard John Richards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Halland Way Northwood Middlesex HA6 2AG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,837 |
Current Liabilities | £84,800 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 March 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 December 2010 | Liquidators statement of receipts and payments to 30 November 2010 (5 pages) |
3 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 December 2010 | Liquidators' statement of receipts and payments to 30 November 2010 (5 pages) |
21 January 2010 | Resolutions
|
21 January 2010 | Resolutions
|
21 January 2010 | Statement of affairs with form 4.19 (6 pages) |
21 January 2010 | Statement of affairs with form 4.19 (6 pages) |
21 January 2010 | Appointment of a voluntary liquidator (1 page) |
21 January 2010 | Appointment of a voluntary liquidator (1 page) |
6 January 2010 | Registered office address changed from Mansfield House, 2Nd Floor 1 Southampton Street London WC2R 0LR on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from Mansfield House, 2nd Floor 1 Southampton Street London WC2R 0LR on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from Mansfield House, 2Nd Floor 1 Southampton Street London WC2R 0LR on 6 January 2010 (1 page) |
21 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 April 2009 | Return made up to 29/03/09; full list of members (5 pages) |
17 April 2009 | Return made up to 29/03/09; full list of members (5 pages) |
23 July 2008 | Return made up to 29/03/08; full list of members (8 pages) |
23 July 2008 | Return made up to 29/03/08; full list of members (8 pages) |
2 July 2007 | Return made up to 29/03/07; full list of members (8 pages) |
2 July 2007 | Return made up to 29/03/07; full list of members (8 pages) |
14 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
14 May 2007 | Accounts made up to 31 March 2007 (1 page) |
1 February 2007 | Accounts made up to 31 March 2006 (1 page) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
12 July 2006 | Return made up to 29/03/06; full list of members (8 pages) |
12 July 2006 | Return made up to 29/03/06; full list of members (8 pages) |
9 January 2006 | Ad 18/10/05-18/10/05 £ si 99@1=99 £ ic 1/100 (2 pages) |
9 January 2006 | Ad 18/10/05-18/10/05 £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | New secretary appointed;new director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New secretary appointed;new director appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
29 March 2005 | Incorporation (20 pages) |
29 March 2005 | Incorporation (20 pages) |