Riverview Way, Kempston
Bedford
Bedfordshire
MK42 7BB
Director Name | Mrs Lindsey Jane Moran |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill House Riverview Way, Kempston Bedford Bedfordshire MK42 7BB |
Secretary Name | Ca Solutions Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 12 April 2005(same day as company formation) |
Correspondence Address | 12-14 Claremont Road Surbiton Surrey KT6 4QU |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 60-62 Old London Road Kingston Upon Thames KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £39,599 |
Cash | £46,134 |
Current Liabilities | £17,686 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 January 2008 | Registered office changed on 03/01/08 from: the mill house riverview way kempston bedford bedfordshire MK42 7BB (1 page) |
2 January 2008 | Declaration of solvency (3 pages) |
2 January 2008 | Appointment of a voluntary liquidator (1 page) |
2 January 2008 | Resolutions
|
3 May 2007 | Return made up to 12/04/07; full list of members (2 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
6 June 2006 | Return made up to 12/04/06; full list of members (3 pages) |
15 December 2005 | Director's particulars changed (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: ca solutions LIMITED 12-14 claremont road surbiton surrey KT6 4QU (1 page) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |