Westbury
Wiltshire
BA13 4NY
Secretary Name | Paul James Fisher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2005(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 13 Bonham House 107 Ladbroke Road London W11 3PP |
Director Name | Paul James Fisher |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2007(2 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 06 November 2013) |
Role | Chartered Accountant |
Correspondence Address | Coulston House Coulston Westbury Wiltshire BA13 4NY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
1 at £1 | Mrs Colette Skinner Fisher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £638,615 |
Cash | £600,120 |
Current Liabilities | £17,271 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 November 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 November 2013 | Final Gazette dissolved following liquidation (1 page) |
6 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2013 | Return of final meeting in a members' voluntary winding up (12 pages) |
6 August 2013 | Return of final meeting in a members' voluntary winding up (12 pages) |
3 July 2013 | Liquidators statement of receipts and payments to 1 May 2013 (10 pages) |
3 July 2013 | Liquidators statement of receipts and payments to 1 May 2013 (10 pages) |
3 July 2013 | Liquidators' statement of receipts and payments to 1 May 2013 (10 pages) |
3 July 2013 | Liquidators' statement of receipts and payments to 1 May 2013 (10 pages) |
9 May 2012 | Registered office address changed from Prince Consort House Albert Embankment London SE1 7TJ on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from Prince Consort House Albert Embankment London SE1 7TJ on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from Prince Consort House Albert Embankment London SE1 7TJ on 9 May 2012 (2 pages) |
8 May 2012 | Declaration of solvency (3 pages) |
8 May 2012 | Declaration of solvency (3 pages) |
8 May 2012 | Resolutions
|
8 May 2012 | Resolutions
|
8 May 2012 | Appointment of a voluntary liquidator (1 page) |
8 May 2012 | Appointment of a voluntary liquidator (1 page) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 September 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages) |
21 September 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages) |
9 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders Statement of capital on 2011-08-09
|
9 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders Statement of capital on 2011-08-09
|
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (15 pages) |
6 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (15 pages) |
6 July 2010 | Director's details changed for Colette Skinner Fisher on 30 January 2009 (1 page) |
6 July 2010 | Director's details changed for Paul James Fisher on 30 January 2009 (1 page) |
6 July 2010 | Director's details changed for Colette Skinner Fisher on 30 January 2009 (1 page) |
6 July 2010 | Director's details changed for Paul James Fisher on 30 January 2009 (1 page) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
24 June 2009 | Return made up to 15/06/09; full list of members (5 pages) |
24 June 2009 | Return made up to 15/06/09; full list of members (5 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 June 2008 | Return made up to 15/06/08; full list of members (5 pages) |
23 June 2008 | Return made up to 15/06/08; full list of members (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | New director appointed (2 pages) |
3 July 2007 | Return made up to 15/06/07; no change of members (4 pages) |
3 July 2007 | Return made up to 15/06/07; no change of members (4 pages) |
10 November 2006 | Particulars of mortgage/charge (3 pages) |
10 November 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 June 2006 | Return made up to 15/06/06; full list of members (5 pages) |
30 June 2006 | Return made up to 15/06/06; full list of members (5 pages) |
30 June 2005 | Memorandum and Articles of Association (15 pages) |
30 June 2005 | Memorandum and Articles of Association (15 pages) |
30 June 2005 | Resolutions
|
30 June 2005 | Resolutions
|
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
15 June 2005 | Incorporation (20 pages) |
15 June 2005 | Incorporation (20 pages) |