Ruislip Manor
Middlesex
HA4 6AA
Director Name | Mr Paul Reid |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2009(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 14 July 2015) |
Role | Private Hire Operator |
Country of Residence | England |
Correspondence Address | 31 Barnstaple Road Ruislip Middx HA4 0UW |
Secretary Name | Ms Anna Reid |
---|---|
Status | Closed |
Appointed | 07 July 2010(4 years, 8 months after company formation) |
Appointment Duration | 5 years (closed 14 July 2015) |
Role | Company Director |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Director Name | Paul Reid |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 May 2007) |
Role | Office Manager |
Correspondence Address | 11 Ashburton Road Ruislip Manor Middlesex HA4 6AA |
Secretary Name | Anna Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 May 2007) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ashburton Road Ruislip Manor Middlesex HA4 6AA |
Director Name | Jason Morgan |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 2010) |
Role | Retail Manager |
Country of Residence | Gb-Eng |
Correspondence Address | 8 Packet Boat Lane Cowley Uxbridge Middlesex UB8 2JT |
Secretary Name | Amber Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 July 2010) |
Role | Company Director |
Correspondence Address | 8 Packetboat Lane Uxbridge Middlesex UB8 2JT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
50 at £1 | Anna Reid 50.00% Ordinary |
---|---|
50 at £1 | Paul Reid 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,563 |
Current Liabilities | £96,030 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 July 2015 | Final Gazette dissolved following liquidation (1 page) |
14 April 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 April 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 February 2014 | Liquidators' statement of receipts and payments to 23 January 2014 (3 pages) |
4 February 2014 | Liquidators' statement of receipts and payments to 23 January 2014 (3 pages) |
4 February 2014 | Liquidators statement of receipts and payments to 23 January 2014 (3 pages) |
26 March 2013 | Liquidators' statement of receipts and payments to 23 January 2013 (3 pages) |
26 March 2013 | Liquidators' statement of receipts and payments to 23 January 2013 (3 pages) |
26 March 2013 | Liquidators statement of receipts and payments to 23 January 2013 (3 pages) |
13 March 2012 | Liquidators statement of receipts and payments to 23 January 2012 (4 pages) |
13 March 2012 | Liquidators' statement of receipts and payments to 23 January 2012 (4 pages) |
13 March 2012 | Liquidators' statement of receipts and payments to 23 January 2012 (4 pages) |
3 February 2011 | Statement of affairs with form 4.19 (5 pages) |
3 February 2011 | Statement of affairs with form 4.19 (5 pages) |
27 January 2011 | Resolutions
|
27 January 2011 | Appointment of a voluntary liquidator (1 page) |
27 January 2011 | Appointment of a voluntary liquidator (1 page) |
27 January 2011 | Resolutions
|
21 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders Statement of capital on 2010-10-21
|
21 October 2010 | Director's details changed for Anna Reid on 20 October 2010 (2 pages) |
21 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders Statement of capital on 2010-10-21
|
21 October 2010 | Director's details changed for Anna Reid on 20 October 2010 (2 pages) |
4 October 2010 | Termination of appointment of Jason Morgan as a director (1 page) |
4 October 2010 | Termination of appointment of Jason Morgan as a director (1 page) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
7 July 2010 | Appointment of Ms Anna Reid as a secretary (1 page) |
7 July 2010 | Termination of appointment of Amber Morgan as a secretary (1 page) |
7 July 2010 | Appointment of Ms Anna Reid as a secretary (1 page) |
7 July 2010 | Termination of appointment of Amber Morgan as a secretary (1 page) |
22 October 2009 | Director's details changed for Anna Reid on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Paul Reid on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Director's details changed for Paul Reid on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Anna Reid on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Register inspection address has been changed (1 page) |
22 October 2009 | Register inspection address has been changed (1 page) |
22 October 2009 | Director's details changed for Jason Morgan on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Jason Morgan on 22 October 2009 (2 pages) |
2 September 2009 | Director appointed paul reid (1 page) |
2 September 2009 | Director appointed paul reid (1 page) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 October 2007 (10 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 October 2007 (10 pages) |
7 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
7 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
13 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
13 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | New secretary appointed (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | New secretary appointed (1 page) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | New director appointed (1 page) |
24 May 2007 | New director appointed (1 page) |
24 May 2007 | Director resigned (1 page) |
6 December 2006 | Return made up to 20/10/06; full list of members (2 pages) |
6 December 2006 | Return made up to 20/10/06; full list of members (2 pages) |
17 July 2006 | New secretary appointed;new director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New secretary appointed;new director appointed (2 pages) |
17 July 2006 | Ad 01/12/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
17 July 2006 | Ad 01/12/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
17 July 2006 | New director appointed (2 pages) |
13 July 2006 | Company name changed fancross LIMITED\certificate issued on 13/07/06 (2 pages) |
13 July 2006 | Company name changed fancross LIMITED\certificate issued on 13/07/06 (2 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Secretary resigned (1 page) |
20 October 2005 | Incorporation (16 pages) |
20 October 2005 | Incorporation (16 pages) |