Staines-Upon-Thames
Middlesex
TW18 4BB
Secretary Name | Flora Elizabeth Bathurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Station Moor Lane Staines-Upon-Thames Middlesex TW18 4BB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Old Station Moor Lane Staines-Upon-Thames Middlesex TW18 4BB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | David Eric Bathurst 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £111,737 |
Cash | £111,915 |
Current Liabilities | £2,106 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 October 2014 | Final Gazette dissolved following liquidation (1 page) |
2 July 2014 | Return of final meeting in a members' voluntary winding up (7 pages) |
2 July 2014 | Return of final meeting in a members' voluntary winding up (7 pages) |
11 June 2014 | Secretary's details changed for Flora Elizabeth Bathurst on 11 June 2014 (1 page) |
11 June 2014 | Director's details changed for David Eric Bathurst on 11 June 2014 (2 pages) |
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 11 June 2014 (1 page) |
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 11 June 2014 (1 page) |
11 June 2014 | Secretary's details changed for Flora Elizabeth Bathurst on 11 June 2014 (1 page) |
11 June 2014 | Director's details changed for David Eric Bathurst on 11 June 2014 (2 pages) |
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
30 October 2013 | Registered office address changed from C/O Lawford Business Services Ltd the Old Station Lower Ground Floor Moor Lane Staines-upon-Thames Middlesex TW18 4BB England on 30 October 2013 (1 page) |
30 October 2013 | Registered office address changed from C/O Lawford Business Services Ltd the Old Station Lower Ground Floor Moor Lane Staines-upon-Thames Middlesex TW18 4BB England on 30 October 2013 (1 page) |
28 October 2013 | Resolutions
|
28 October 2013 | Declaration of solvency (3 pages) |
28 October 2013 | Declaration of solvency (3 pages) |
28 October 2013 | Resolutions
|
28 October 2013 | Appointment of a voluntary liquidator (1 page) |
28 October 2013 | Appointment of a voluntary liquidator (1 page) |
19 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 October 2012 | Registered office address changed from Lawford House Leacroft Staines TW18 4NN on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Lawford House Leacroft Staines TW18 4NN on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Lawford House Leacroft Staines TW18 4NN on 9 October 2012 (1 page) |
10 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 June 2010 | Director's details changed for David Eric Bathurst on 7 June 2010 (2 pages) |
16 June 2010 | Director's details changed for David Eric Bathurst on 7 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for David Eric Bathurst on 7 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
8 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
10 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
10 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
19 July 2007 | Return made up to 07/06/07; full list of members (2 pages) |
19 July 2007 | Return made up to 07/06/07; full list of members (2 pages) |
24 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 July 2006 | Return made up to 07/06/06; full list of members (2 pages) |
17 July 2006 | Return made up to 07/06/06; full list of members (2 pages) |
21 June 2005 | Ad 07/06/05--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
21 June 2005 | Resolutions
|
21 June 2005 | Resolutions
|
21 June 2005 | Ad 07/06/05--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Incorporation (17 pages) |
7 June 2005 | Incorporation (17 pages) |