London
W1U 2RU
Director Name | Maurice Golker |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 20 Raleigh Close Hendon London NW4 2TA |
Director Name | Mr Mark Morris |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 22 Brampton Grove London NW4 4AG |
Secretary Name | Maurice Golker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 20 Raleigh Close Hendon London NW4 2TA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | St Martins House The Runway South Ruislip Middlesex HA4 6SE |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Turnover | £471,706 |
Net Worth | -£4,007,221 |
Cash | £112,888 |
Current Liabilities | £685,733 |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
29 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 September 2016 | Final Gazette dissolved following liquidation (1 page) |
29 June 2016 | Resolutions
|
29 June 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
29 June 2016 | Resolutions
|
29 June 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
6 April 2016 | Liquidators' statement of receipts and payments to 30 January 2016 (17 pages) |
6 April 2016 | Liquidators' statement of receipts and payments to 30 January 2016 (17 pages) |
6 April 2016 | Liquidators statement of receipts and payments to 30 January 2016 (17 pages) |
25 February 2015 | Liquidators statement of receipts and payments to 30 January 2015 (16 pages) |
25 February 2015 | Liquidators' statement of receipts and payments to 30 January 2015 (16 pages) |
25 February 2015 | Liquidators' statement of receipts and payments to 30 January 2015 (16 pages) |
27 March 2014 | Liquidators' statement of receipts and payments to 30 January 2014 (13 pages) |
27 March 2014 | Liquidators statement of receipts and payments to 30 January 2014 (13 pages) |
27 March 2014 | Liquidators' statement of receipts and payments to 30 January 2014 (13 pages) |
15 February 2013 | Registered office address changed from , Devonshire House, 1 Devonshire Street, London, W1W 5DR on 15 February 2013 (2 pages) |
15 February 2013 | Registered office address changed from , Devonshire House, 1 Devonshire Street, London, W1W 5DR on 15 February 2013 (2 pages) |
14 February 2013 | Statement of affairs with form 4.19 (3 pages) |
14 February 2013 | Statement of affairs with form 4.19 (3 pages) |
14 February 2013 | Appointment of a voluntary liquidator (3 pages) |
14 February 2013 | Appointment of a voluntary liquidator (3 pages) |
24 August 2012 | Full accounts made up to 30 November 2011 (14 pages) |
24 August 2012 | Full accounts made up to 30 November 2011 (14 pages) |
30 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders Statement of capital on 2012-07-30
|
30 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders Statement of capital on 2012-07-30
|
2 March 2012 | Appointment of Jennifer Prince as a director (3 pages) |
2 March 2012 | Appointment of Jennifer Prince as a director (3 pages) |
24 February 2012 | Termination of appointment of Mark Morris as a director (2 pages) |
24 February 2012 | Termination of appointment of Mark Morris as a director (2 pages) |
8 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Full accounts made up to 30 November 2010 (14 pages) |
5 August 2011 | Full accounts made up to 30 November 2010 (14 pages) |
31 August 2010 | Full accounts made up to 30 November 2009 (14 pages) |
31 August 2010 | Full accounts made up to 30 November 2009 (14 pages) |
11 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Termination of appointment of Maurice Golker as a director (1 page) |
11 August 2010 | Termination of appointment of Maurice Golker as a director (1 page) |
11 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Termination of appointment of Maurice Golker as a secretary (1 page) |
11 August 2010 | Termination of appointment of Maurice Golker as a secretary (1 page) |
9 August 2010 | Termination of appointment of Maurice Golker as a director (2 pages) |
9 August 2010 | Termination of appointment of Maurice Golker as a secretary (2 pages) |
9 August 2010 | Termination of appointment of Maurice Golker as a secretary (2 pages) |
9 August 2010 | Termination of appointment of Maurice Golker as a director (2 pages) |
3 February 2010 | Full accounts made up to 30 November 2008 (14 pages) |
3 February 2010 | Full accounts made up to 30 November 2008 (14 pages) |
2 September 2009 | Return made up to 27/07/09; full list of members (3 pages) |
2 September 2009 | Return made up to 27/07/09; full list of members (3 pages) |
30 September 2008 | Full accounts made up to 30 November 2007 (13 pages) |
30 September 2008 | Full accounts made up to 30 November 2007 (13 pages) |
5 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
5 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
7 September 2007 | Return made up to 27/07/07; no change of members (7 pages) |
7 September 2007 | Return made up to 27/07/07; no change of members (7 pages) |
5 June 2007 | Full accounts made up to 30 November 2006 (14 pages) |
5 June 2007 | Full accounts made up to 30 November 2006 (14 pages) |
17 August 2006 | Return made up to 27/07/06; full list of members (7 pages) |
17 August 2006 | Return made up to 27/07/06; full list of members (7 pages) |
27 April 2006 | Particulars of mortgage/charge (7 pages) |
27 April 2006 | Particulars of mortgage/charge (7 pages) |
27 April 2006 | Particulars of mortgage/charge (7 pages) |
27 April 2006 | Particulars of mortgage/charge (7 pages) |
2 December 2005 | Accounting reference date extended from 31/07/06 to 30/11/06 (1 page) |
2 December 2005 | Accounting reference date extended from 31/07/06 to 30/11/06 (1 page) |
22 November 2005 | Resolutions
|
22 November 2005 | Resolutions
|
29 September 2005 | Particulars of mortgage/charge (3 pages) |
29 September 2005 | Particulars of mortgage/charge (3 pages) |
29 September 2005 | Particulars of mortgage/charge (3 pages) |
29 September 2005 | Particulars of mortgage/charge (3 pages) |
15 August 2005 | Ad 27/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 August 2005 | Ad 27/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | New secretary appointed;new director appointed (2 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New secretary appointed;new director appointed (2 pages) |
27 July 2005 | Incorporation (19 pages) |
27 July 2005 | Incorporation (19 pages) |