Uxbridge Road
Hillingdon
Middlesex
UB10 0NX
Director Name | Mr John Probart |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2005(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 3b Whiteleys Parade Uxbridge Road Hillingdon Middlesex UB10 0PD |
Secretary Name | Mrs Evelyn Yvette Gilmore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Agincourt Villas Uxbridge Road Hillingdon Middlesex UB10 0NX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 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 | 28 September 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 1 Agincourt Villas Uxbridge Road Hillingdon Middlesex UB10 0NX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Brunel |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
40k at £1 | Mr Nigel Andrew Gilmore 80.00% Ordinary |
---|---|
10k at £1 | Mr John Probart 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,000 |
Cash | £50,000 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 August 2013 | Compulsory strike-off action has been suspended (1 page) |
30 August 2013 | Compulsory strike-off action has been suspended (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2012 | Compulsory strike-off action has been suspended (1 page) |
29 November 2012 | Compulsory strike-off action has been suspended (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2012 | Registered office address changed from 3B Whiteleys Parade Uxbridge Road Hillingdon Middlesex UB10 0PD on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from 3B Whiteleys Parade Uxbridge Road Hillingdon Middlesex UB10 0PD on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from 3B Whiteleys Parade Uxbridge Road Hillingdon Middlesex UB10 0PD on 5 March 2012 (1 page) |
11 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders Statement of capital on 2011-10-11
|
11 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders Statement of capital on 2011-10-11
|
15 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
16 October 2009 | Secretary's details changed for Evelyn Yvette Gilmore on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for John Probart on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Nigel Andrew Gilmore on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for John Probart on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Evelyn Yvette Gilmore on 16 October 2009 (1 page) |
16 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Director's details changed for Nigel Andrew Gilmore on 16 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Director's details changed for Mr John Probart on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr John Probart on 16 October 2009 (2 pages) |
13 July 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
13 July 2009 | Accounts made up to 30 September 2008 (5 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from 18 cedars drive hillingdon middlesex UB10 0JT (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from 18 cedars drive hillingdon middlesex UB10 0JT (1 page) |
1 October 2008 | Director's change of particulars / nigel gilmore / 01/10/2008 (1 page) |
1 October 2008 | Director's Change of Particulars / nigel gilmore / 01/10/2008 / HouseName/Number was: , now: 54; Street was: walcot, now: northumberland street; Area was: hall road, now: ; Post Town was: bowdon, now: salford; Region was: cheshire, now: lancashire; Post Code was: WA14 3AN, now: M7 4DG; Country was: , now: united kingdom (1 page) |
1 October 2008 | Secretary's Change of Particulars / evelyn gilmore / 01/10/2008 / HouseName/Number was: , now: 54; Street was: walcot, now: northumberland street; Area was: hall road, now: ; Post Town was: bowdon, now: salford; Region was: cheshire, now: lancashire; Post Code was: WA14 3AN, now: M7 4DG; Country was: , now: united kingdom (1 page) |
1 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
1 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
1 October 2008 | Secretary's change of particulars / evelyn gilmore / 01/10/2008 (1 page) |
17 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
17 July 2008 | Accounts made up to 30 September 2007 (5 pages) |
29 November 2007 | Return made up to 28/09/07; no change of members (8 pages) |
29 November 2007 | Return made up to 28/09/07; no change of members
|
1 March 2007 | Accounts made up to 30 September 2006 (4 pages) |
1 March 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
27 October 2006 | Return made up to 28/09/06; full list of members (8 pages) |
27 October 2006 | Return made up to 28/09/06; full list of members
|
2 February 2006 | Registered office changed on 02/02/06 from: 335/337 kenton road harrow middlesex HA3 0XS (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: 335/337 kenton road harrow middlesex HA3 0XS (1 page) |
3 November 2005 | Registered office changed on 03/11/05 from: 203 watling street radlett hertfordshire WD7 7EJ (1 page) |
3 November 2005 | Registered office changed on 03/11/05 from: 203 watling street radlett hertfordshire WD7 7EJ (1 page) |
25 October 2005 | Resolutions
|
25 October 2005 | Nc inc already adjusted 28/09/05 (1 page) |
25 October 2005 | Ad 28/09/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
25 October 2005 | Ad 28/09/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
25 October 2005 | Resolutions
|
25 October 2005 | Nc inc already adjusted 28/09/05 (1 page) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | Registered office changed on 24/10/05 from: 18 cedars drive hillingdon middlesex UB10 0JT (1 page) |
24 October 2005 | Registered office changed on 24/10/05 from: 18 cedars drive hillingdon middlesex UB10 0JT (1 page) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New secretary appointed (2 pages) |
24 October 2005 | New secretary appointed (2 pages) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Secretary resigned (1 page) |
28 September 2005 | Incorporation (9 pages) |
28 September 2005 | Incorporation (9 pages) |