Watford
Hertfordshire
WD18 7JB
Director Name | Mr Simon Andrew Ruxton Fowle |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (closed 07 July 2015) |
Role | Retired Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 89 Rickmansworth Road Watford Hertfordshire WD18 7JB |
Director Name | Mr Bhag Singh Mahie |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (closed 07 July 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 52 Rothschild Road London W4 5HT |
Director Name | Mrs Reshmo Kaur Mahie |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (closed 07 July 2015) |
Role | Busness Women |
Country of Residence | England |
Correspondence Address | 52 Rothschild Road London W4 5HT |
Secretary Name | Bhag Singh Mahie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (closed 07 July 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Rothschild Road London W4 5HT |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 52 Rothschild Road London W4 5HT |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | St Mirren Building Contracting LTD 50.00% Ordinary |
---|---|
25 at £1 | June Lorraine Arnold-pinchin 25.00% Ordinary |
25 at £1 | Simon Andrew Ruxton Fowle 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £128,914 |
Cash | £1,356 |
Current Liabilities | £118,937 |
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
7 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
6 February 2014 | Secretary's details changed for Bhag Singh Mahie on 2 January 2014 (1 page) |
6 February 2014 | Director's details changed for Bhag Singh Mahie on 2 January 2014 (2 pages) |
6 February 2014 | Secretary's details changed for Bhag Singh Mahie on 2 January 2014 (1 page) |
6 February 2014 | Director's details changed for Reshmo Kaur Mahie on 1 January 2014 (2 pages) |
6 February 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Director's details changed for Reshmo Kaur Mahie on 1 January 2014 (2 pages) |
6 February 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Director's details changed for Bhag Singh Mahie on 2 January 2014 (2 pages) |
6 February 2014 | Director's details changed for Reshmo Kaur Mahie on 1 January 2014 (2 pages) |
6 February 2014 | Director's details changed for Bhag Singh Mahie on 2 January 2014 (2 pages) |
6 February 2014 | Secretary's details changed for Bhag Singh Mahie on 2 January 2014 (1 page) |
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
31 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (7 pages) |
31 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (7 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
20 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (7 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
3 March 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (7 pages) |
3 March 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (7 pages) |
18 January 2011 | Registered office address changed from 88 Barrowgate Road Chiswick London W4 4QP on 18 January 2011 (1 page) |
18 January 2011 | Registered office address changed from 88 Barrowgate Road Chiswick London W4 4QP on 18 January 2011 (1 page) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
16 February 2010 | Director's details changed for June Arnold Pinchin on 1 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (6 pages) |
16 February 2010 | Director's details changed for June Arnold Pinchin on 1 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Simon Andrew Ruxton Fowle on 1 February 2010 (2 pages) |
16 February 2010 | Director's details changed for June Arnold Pinchin on 1 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Simon Andrew Ruxton Fowle on 1 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (6 pages) |
16 February 2010 | Director's details changed for Simon Andrew Ruxton Fowle on 1 February 2010 (2 pages) |
22 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
22 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
4 March 2009 | Return made up to 23/11/08; full list of members (4 pages) |
4 March 2009 | Return made up to 23/11/08; full list of members (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
14 May 2008 | Particulars of a mortgage or charge/co extend / charge no: 1 (4 pages) |
14 May 2008 | Particulars of a mortgage or charge/co extend / charge no: 1 (4 pages) |
17 January 2008 | Return made up to 23/11/07; full list of members (3 pages) |
17 January 2008 | Return made up to 23/11/07; full list of members (3 pages) |
2 March 2007 | Return made up to 23/11/06; full list of members
|
2 March 2007 | Return made up to 23/11/06; full list of members
|
1 February 2006 | New secretary appointed;new director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | Registered office changed on 01/02/06 from: 16 st john street london EC1M 4NT (1 page) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | Registered office changed on 01/02/06 from: 16 st john street london EC1M 4NT (1 page) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | New secretary appointed;new director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
23 November 2005 | Incorporation (14 pages) |
23 November 2005 | Incorporation (14 pages) |