Uxbridge Road
Uxbridge
Middlesex
UB10 0NX
Director Name | Mr John Winston Cotta |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British,Portuguese |
Status | Closed |
Appointed | 01 October 2006(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 08 April 2014) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 1 Agincourt Villas Uxbridge Road Uxbridge Middlesex UB10 0NX |
Director Name | Mr Thekkumuri Haridas |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | Princes Hotel Las Celloes Terrace Eastbourne Sussex BN21 4BL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 1 Agincourt Villas Uxbridge Road Uxbridge Middlesex UB10 0NX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Brunel |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
80 at £1 | Mr John Winston Cotta 80.00% Ordinary |
---|---|
20 at £1 | Mr Thekkukmuri Haridas 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£200,144 |
Cash | £1,235 |
Current Liabilities | £200,015 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 December 2013 | Voluntary strike-off action has been suspended (1 page) |
25 December 2013 | Voluntary strike-off action has been suspended (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2013 | Voluntary strike-off action has been suspended (1 page) |
15 March 2013 | Voluntary strike-off action has been suspended (1 page) |
7 March 2013 | Application to strike the company off the register (3 pages) |
7 March 2013 | Application to strike the company off the register (3 pages) |
7 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
7 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
7 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 March 2012 | Registered office address changed from Princes Hotel Las Celloes Terrace Eastbourne Sussex BN21 4BL on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from Princes Hotel Las Celloes Terrace Eastbourne Sussex BN21 4BL on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from Princes Hotel Las Celloes Terrace Eastbourne Sussex BN21 4BL on 5 March 2012 (1 page) |
10 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Termination of appointment of Thekkummuri Haridas as a director (1 page) |
4 March 2011 | Termination of appointment of Thekkummuri Haridas as a director (1 page) |
10 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for John Winston Cotta on 1 June 2010 (2 pages) |
16 June 2010 | Director's details changed for John Winston Cotta on 1 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Thekkummuri Haridas on 1 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for John Winston Cotta on 1 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Secretary's details changed for John Winston Cotta on 1 June 2010 (1 page) |
16 June 2010 | Secretary's details changed for John Winston Cotta on 1 June 2010 (1 page) |
16 June 2010 | Director's details changed for Mr Thekkummuri Haridas on 1 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Thekkummuri Haridas on 1 June 2010 (2 pages) |
16 June 2010 | Secretary's details changed for John Winston Cotta on 1 June 2010 (1 page) |
8 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 July 2009 | Return made up to 03/06/09; full list of members (4 pages) |
22 July 2009 | Return made up to 03/06/09; full list of members (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 June 2008 | Return made up to 03/06/08; no change of members
|
30 June 2008 | Return made up to 03/06/08; no change of members
|
5 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 December 2007 | Amended accounts made up to 30 June 2006 (6 pages) |
5 December 2007 | Amended accounts made up to 30 June 2006 (6 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 June 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 June 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
26 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
26 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
20 November 2006 | Registered office changed on 20/11/06 from: 39 court drive sutton SM1 3RG (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: 39 court drive sutton SM1 3RG (1 page) |
14 June 2006 | Return made up to 03/06/06; full list of members
|
14 June 2006 | Return made up to 03/06/06; full list of members (6 pages) |
8 June 2006 | Ad 01/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 June 2006 | Ad 01/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 July 2005 | Particulars of mortgage/charge (3 pages) |
23 July 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Secretary resigned (1 page) |
3 June 2005 | Incorporation (9 pages) |
3 June 2005 | Incorporation (9 pages) |