Hayes
Middlesex
UB4 8NH
Secretary Name | Claire Louise Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Weymouth Road Hayes Middlesex UB4 8NH |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,293 |
Cash | £24,591 |
Current Liabilities | £169,746 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 April 2012 | Final Gazette dissolved following liquidation (1 page) |
11 April 2012 | Final Gazette dissolved following liquidation (1 page) |
11 January 2012 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
11 January 2012 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
11 August 2011 | Liquidators statement of receipts and payments to 7 June 2011 (13 pages) |
11 August 2011 | Liquidators' statement of receipts and payments to 7 June 2011 (13 pages) |
11 August 2011 | Liquidators' statement of receipts and payments to 7 June 2011 (13 pages) |
11 August 2011 | Liquidators statement of receipts and payments to 7 June 2011 (13 pages) |
14 June 2010 | Resolutions
|
14 June 2010 | Statement of affairs with form 4.19 (7 pages) |
14 June 2010 | Registered office address changed from , Trojan House, 34 Arcadia Avenue, London, N3 2JU on 14 June 2010 (2 pages) |
14 June 2010 | Statement of affairs with form 4.19 (7 pages) |
14 June 2010 | Registered office address changed from , Trojan House, 34 Arcadia Avenue, London, N3 2JU on 14 June 2010 (2 pages) |
14 June 2010 | Resolutions
|
14 June 2010 | Appointment of a voluntary liquidator (1 page) |
14 June 2010 | Appointment of a voluntary liquidator (1 page) |
18 January 2010 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
14 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
24 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
12 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: 131 the broadway, mill hill, london, NW7 4RN (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: 131 the broadway, mill hill, london, NW7 4RN (1 page) |
6 September 2007 | Resolutions
|
6 September 2007 | Resolutions
|
6 September 2007 | Resolutions
|
6 September 2007 | Resolutions
|
6 September 2007 | Resolutions
|
19 December 2006 | Return made up to 24/08/06; full list of members (6 pages) |
19 December 2006 | Return made up to 24/08/06; full list of members (6 pages) |
24 August 2005 | Incorporation (14 pages) |
24 August 2005 | Incorporation (14 pages) |