Sandhurst
Berkshire
GU47 0FS
Secretary Name | James Michael Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Burne Jones Drive Sandhurst Berkshire GU47 0FS |
Registered Address | Rifsons House 63-64 Charles Lane Londonj NW8 7SB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2008 |
---|---|
Net Worth | -£137,607 |
Cash | £2,748 |
Current Liabilities | £171,769 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Next Return Due | 30 November 2016 (overdue) |
---|
23 March 2011 | Liquidators statement of receipts and payments to 17 March 2011 (5 pages) |
---|---|
23 March 2011 | Liquidators' statement of receipts and payments to 17 March 2011 (5 pages) |
23 March 2011 | Liquidators' statement of receipts and payments to 17 March 2011 (5 pages) |
26 March 2010 | Registered office address changed from 15 the Chatham 1 Thorn Walk Reading Berkshire RG1 7BJ on 26 March 2010 (2 pages) |
26 March 2010 | Registered office address changed from 15 the Chatham 1 Thorn Walk Reading Berkshire RG1 7BJ on 26 March 2010 (2 pages) |
25 March 2010 | Appointment of a voluntary liquidator (1 page) |
25 March 2010 | Statement of affairs with form 4.19 (8 pages) |
25 March 2010 | Resolutions
|
25 March 2010 | Statement of affairs with form 4.19 (8 pages) |
25 March 2010 | Resolutions
|
25 March 2010 | Appointment of a voluntary liquidator (1 page) |
13 January 2010 | Annual return made up to 16 November 2009 with a full list of shareholders Statement of capital on 2010-01-13
|
13 January 2010 | Director's details changed for Christopher David Allen on 25 November 2009 (2 pages) |
13 January 2010 | Director's details changed for Christopher David Allen on 25 November 2009 (2 pages) |
13 January 2010 | Annual return made up to 16 November 2009 with a full list of shareholders Statement of capital on 2010-01-13
|
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 March 2009 | Return made up to 16/11/08; full list of members (3 pages) |
10 March 2009 | Return made up to 16/11/08; full list of members (3 pages) |
25 November 2008 | Appointment terminated secretary james allen (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from 16 burne jones drive sandhurst berkshire GU47 0FS (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from 16 burne jones drive sandhurst berkshire GU47 0FS (1 page) |
25 November 2008 | Appointment terminated secretary james allen (1 page) |
30 June 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
30 June 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
24 June 2008 | Accounting reference date shortened from 31/10/2007 to 30/09/2007 (1 page) |
24 June 2008 | Accounting reference date shortened from 31/10/2007 to 30/09/2007 (1 page) |
2 June 2008 | Accounting reference date shortened from 30/11/2007 to 31/10/2007 (1 page) |
2 June 2008 | Accounting reference date shortened from 30/11/2007 to 31/10/2007 (1 page) |
5 March 2008 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
5 March 2008 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
20 February 2008 | Return made up to 16/11/07; full list of members (2 pages) |
20 February 2008 | Return made up to 16/11/07; full list of members (2 pages) |
4 October 2007 | Particulars of mortgage/charge (3 pages) |
4 October 2007 | Particulars of mortgage/charge (3 pages) |
22 November 2006 | Return made up to 16/11/06; full list of members (2 pages) |
22 November 2006 | Return made up to 16/11/06; full list of members (2 pages) |
16 November 2005 | Incorporation (20 pages) |
16 November 2005 | Incorporation (20 pages) |