Holmer Green
Bucks
HP15 6SU
Director Name | Mr Manuel Grove |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4 Sylvan Court Haling Park Road Croydon Surrey CR2 6NJ |
Secretary Name | Deborah Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Wandle Side Croydon Greater London CR0 4JY |
Registered Address | 73 Park Lane Croydon Greater London CR0 1JG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Stuart Dickson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£259 |
Cash | £1,956 |
Current Liabilities | £14,343 |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | Compulsory strike-off action has been suspended (1 page) |
19 June 2012 | Compulsory strike-off action has been suspended (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders Statement of capital on 2011-05-12
|
12 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders Statement of capital on 2011-05-12
|
12 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders Statement of capital on 2011-05-12
|
30 April 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Mr Stuart Dickson on 4 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Stuart Dickson on 4 April 2010 (2 pages) |
28 May 2010 | Termination of appointment of Deborah Newton as a secretary (1 page) |
28 May 2010 | Director's details changed for Mr Stuart Dickson on 4 April 2010 (2 pages) |
28 May 2010 | Termination of appointment of Deborah Newton as a secretary (1 page) |
1 April 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
9 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
9 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
30 July 2008 | Return made up to 04/04/08; full list of members (3 pages) |
30 July 2008 | Return made up to 04/04/08; full list of members (3 pages) |
29 July 2008 | Director's change of particulars / stuart dickson / 23/04/2007 (2 pages) |
29 July 2008 | Director's Change of Particulars / stuart dickson / 23/04/2007 / Title was: , now: mr; HouseName/Number was: , now: 30; Street was: 38 meavy close, now: new pond road; Post Town was: high wycombe, now: holmer green; Region was: , now: buckinghamshire; Post Code was: HP13 7BH, now: HP15 6SU; Country was: , now: england (2 pages) |
28 July 2008 | Return made up to 04/04/07; full list of members (3 pages) |
28 July 2008 | Return made up to 04/04/07; full list of members (3 pages) |
16 May 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
16 May 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
14 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
14 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
15 June 2006 | Return made up to 04/04/06; full list of members (6 pages) |
15 June 2006 | Return made up to 04/04/06; full list of members (6 pages) |
20 October 2005 | Director's particulars changed (1 page) |
20 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
13 October 2005 | New director appointed (1 page) |
13 October 2005 | New director appointed (1 page) |
4 April 2005 | Incorporation (19 pages) |
4 April 2005 | Incorporation (19 pages) |