Bracknell
Berkshire
RG12 7GL
Director Name | Mr Simon Paul Jones |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2005(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 65 Neuman Cresent Bracknell Berkshire RG12 7GL |
Secretary Name | Kim Susan Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 65 Neuman Cresent Bracknell Berkshire RG12 7GL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£137,937 |
Cash | £43,902 |
Current Liabilities | £34,106 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 September 2011 | Final Gazette dissolved following liquidation (1 page) |
2 September 2011 | Final Gazette dissolved following liquidation (1 page) |
2 June 2011 | Liquidators' statement of receipts and payments to 17 May 2011 (5 pages) |
2 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 June 2011 | Liquidators statement of receipts and payments to 17 May 2011 (5 pages) |
2 June 2011 | Liquidators' statement of receipts and payments to 17 May 2011 (5 pages) |
25 February 2011 | Liquidators' statement of receipts and payments to 22 January 2011 (5 pages) |
25 February 2011 | Liquidators' statement of receipts and payments to 22 January 2011 (5 pages) |
25 February 2011 | Liquidators statement of receipts and payments to 22 January 2011 (5 pages) |
31 August 2010 | Liquidators' statement of receipts and payments to 22 July 2010 (5 pages) |
31 August 2010 | Liquidators' statement of receipts and payments to 22 July 2010 (5 pages) |
31 August 2010 | Liquidators statement of receipts and payments to 22 July 2010 (5 pages) |
2 March 2010 | Liquidators' statement of receipts and payments to 22 January 2010 (5 pages) |
2 March 2010 | Liquidators statement of receipts and payments to 22 January 2010 (5 pages) |
2 March 2010 | Liquidators' statement of receipts and payments to 22 January 2010 (5 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from lexham house forest road binfield bracknell berkshire RG42 4HP (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from lexham house forest road binfield bracknell berkshire RG42 4HP (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2009 | Statement of affairs with form 4.19 (6 pages) |
28 January 2009 | Appointment of a voluntary liquidator (1 page) |
28 January 2009 | Resolutions
|
28 January 2009 | Appointment of a voluntary liquidator (1 page) |
28 January 2009 | Statement of affairs with form 4.19 (6 pages) |
28 January 2009 | Resolutions
|
23 September 2008 | Return made up to 23/09/08; full list of members (4 pages) |
23 September 2008 | Return made up to 23/09/08; full list of members (4 pages) |
24 September 2007 | Return made up to 24/09/07; full list of members (2 pages) |
24 September 2007 | Return made up to 24/09/07; full list of members (2 pages) |
7 August 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
7 August 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
24 October 2006 | Return made up to 21/09/06; full list of members (2 pages) |
24 October 2006 | Return made up to 21/09/06; full list of members (2 pages) |
6 September 2006 | Ad 31/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 September 2006 | Ad 31/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 October 2005 | New secretary appointed;new director appointed (2 pages) |
10 October 2005 | Registered office changed on 10/10/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | Registered office changed on 10/10/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | New secretary appointed;new director appointed (2 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Secretary resigned (1 page) |
21 September 2005 | Incorporation (31 pages) |
21 September 2005 | Incorporation (31 pages) |