Dunstable
Bedfordshire
LU5 4QA
Secretary Name | Sharon Giles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2005(1 day after company formation) |
Appointment Duration | 4 years, 9 months (closed 22 April 2010) |
Role | Company Director |
Correspondence Address | 47 Lambs Close Dunstable Bedfordshire LU5 4QA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 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 | 06 July 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
22 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2010 | Final Gazette dissolved following liquidation (1 page) |
22 January 2010 | Liquidators' statement of receipts and payments to 11 January 2010 (5 pages) |
22 January 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 January 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 January 2010 | Liquidators statement of receipts and payments to 11 January 2010 (5 pages) |
4 November 2009 | Liquidators' statement of receipts and payments to 25 October 2009 (5 pages) |
4 November 2009 | Liquidators statement of receipts and payments to 25 October 2009 (5 pages) |
2 May 2009 | Liquidators' statement of receipts and payments to 25 April 2009 (5 pages) |
2 May 2009 | Liquidators statement of receipts and payments to 25 April 2009 (5 pages) |
3 November 2008 | Liquidators' statement of receipts and payments to 25 October 2008 (5 pages) |
3 November 2008 | Liquidators statement of receipts and payments to 25 October 2008 (5 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: 47 lambs close dunstable bedfordshire LU5 4QA (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: 47 lambs close dunstable bedfordshire LU5 4QA (1 page) |
5 November 2007 | Statement of affairs (5 pages) |
5 November 2007 | Resolutions
|
5 November 2007 | Appointment of a voluntary liquidator (1 page) |
5 November 2007 | Appointment of a voluntary liquidator (1 page) |
5 November 2007 | Statement of affairs (5 pages) |
5 November 2007 | Resolutions
|
22 August 2007 | Return made up to 06/07/07; full list of members (2 pages) |
22 August 2007 | Return made up to 06/07/07; full list of members (2 pages) |
11 August 2006 | Secretary's particulars changed (1 page) |
11 August 2006 | Return made up to 06/07/06; full list of members (2 pages) |
11 August 2006 | Return made up to 06/07/06; full list of members (2 pages) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Secretary's particulars changed (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
6 June 2006 | Registered office changed on 06/06/06 from: 132 luton road dunstable bedfordshire LU5 4JW (1 page) |
6 June 2006 | Registered office changed on 06/06/06 from: 132 luton road dunstable bedfordshire LU5 4JW (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: 11 leighton road toddington bedfordshire LU5 6AN (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: 11 leighton road toddington bedfordshire LU5 6AN (1 page) |
26 October 2005 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
26 October 2005 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | Ad 07/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | Ad 07/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
6 July 2005 | Incorporation (9 pages) |
6 July 2005 | Incorporation (9 pages) |