Ruislip
Middlesex
HA4 8EY
Director Name | Michele Saggs |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Croft Gardens Ruislip Middlesex HA4 8EY |
Secretary Name | Mark Andrew Saggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Croft Gardens Ruislip Middlesex HA4 8EY |
Secretary Name | Charmaine Karen Bignell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 February 2013) |
Role | Company Director |
Correspondence Address | 94 Abbotsbury Gardens Eastcote Middlesex HA5 1SU |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £655,474 |
Gross Profit | £244,813 |
Net Worth | £20,313 |
Cash | £5,381 |
Current Liabilities | £343,120 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
1 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 September 2016 | Final Gazette dissolved following liquidation (1 page) |
1 June 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
1 June 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
26 April 2016 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
26 April 2016 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
29 May 2015 | Liquidators statement of receipts and payments to 21 March 2015 (12 pages) |
29 May 2015 | Liquidators' statement of receipts and payments to 21 March 2015 (12 pages) |
29 May 2015 | Liquidators' statement of receipts and payments to 21 March 2015 (12 pages) |
25 April 2014 | Liquidators' statement of receipts and payments to 21 March 2014 (11 pages) |
25 April 2014 | Liquidators' statement of receipts and payments to 21 March 2014 (11 pages) |
25 April 2014 | Liquidators statement of receipts and payments to 21 March 2014 (11 pages) |
2 April 2013 | Resolutions
|
2 April 2013 | Appointment of a voluntary liquidator (1 page) |
2 April 2013 | Statement of affairs with form 4.19 (5 pages) |
2 April 2013 | Statement of affairs with form 4.19 (5 pages) |
2 April 2013 | Appointment of a voluntary liquidator (1 page) |
2 April 2013 | Resolutions
|
12 March 2013 | Registered office address changed from 262 Water Road Wembley Middlesex HA0 1HX on 12 March 2013 (2 pages) |
12 March 2013 | Registered office address changed from 262 Water Road Wembley Middlesex HA0 1HX on 12 March 2013 (2 pages) |
22 February 2013 | Termination of appointment of Charmaine Bignell as a secretary (1 page) |
22 February 2013 | Termination of appointment of Charmaine Bignell as a secretary (1 page) |
12 February 2013 | Termination of appointment of Michele Saggs as a director (1 page) |
12 February 2013 | Termination of appointment of Michele Saggs as a director (1 page) |
2 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-05-02
|
2 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-05-02
|
3 February 2012 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
3 February 2012 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
20 September 2010 | Company name changed creative moon LIMITED\certificate issued on 20/09/10
|
20 September 2010 | Change of name notice (2 pages) |
20 September 2010 | Company name changed creative moon LIMITED\certificate issued on 20/09/10
|
20 September 2010 | Change of name notice (2 pages) |
26 April 2010 | Director's details changed for Michele Saggs on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Mark Andrew Saggs on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Michele Saggs on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Mark Andrew Saggs on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Michele Saggs on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Mark Andrew Saggs on 1 October 2009 (2 pages) |
4 February 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
4 February 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
15 September 2009 | Registered office changed on 15/09/2009 from 262 water road wembley middlesex HA0 1HX united kingdom (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from 262 water road wembley middlesex HA0 1HX united kingdom (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from hamilton house 25 high street rickmansworth hertfordshire WD3 1ET united kingdom (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from hamilton house 25 high street rickmansworth hertfordshire WD3 1ET united kingdom (1 page) |
5 June 2009 | Return made up to 19/04/09; full list of members (3 pages) |
5 June 2009 | Return made up to 19/04/09; full list of members (3 pages) |
9 May 2009 | Memorandum and Articles of Association (11 pages) |
9 May 2009 | Memorandum and Articles of Association (11 pages) |
2 May 2009 | Company name changed kandu holdings LIMITED\certificate issued on 06/05/09 (2 pages) |
2 May 2009 | Company name changed kandu holdings LIMITED\certificate issued on 06/05/09 (2 pages) |
30 March 2009 | Return made up to 19/04/08; full list of members (3 pages) |
30 March 2009 | Return made up to 19/04/08; full list of members (3 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from sheridan house, 17 st. Anns rd harrow middlesex HA1 1JU (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from sheridan house, 17 st. Anns rd harrow middlesex HA1 1JU (1 page) |
5 March 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
5 March 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
16 September 2008 | Appointment terminated secretary mark saggs (1 page) |
16 September 2008 | Secretary appointed charmaine karen bignell (2 pages) |
16 September 2008 | Secretary appointed charmaine karen bignell (2 pages) |
16 September 2008 | Appointment terminated secretary mark saggs (1 page) |
2 December 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
13 August 2007 | Return made up to 19/04/07; full list of members (7 pages) |
13 August 2007 | Return made up to 19/04/07; full list of members (7 pages) |
7 June 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
7 June 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
21 June 2006 | Return made up to 19/04/06; full list of members (7 pages) |
21 June 2006 | Return made up to 19/04/06; full list of members (7 pages) |
19 April 2005 | Incorporation (12 pages) |
19 April 2005 | Incorporation (12 pages) |