Slough
Berkshire
SL3 7NJ
Director Name | Christopher Leonard Smith |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 159 Doddsfield Road Slough Berkshire SL2 2BA |
Secretary Name | Deekay Accounting Solutions (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2007(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (closed 01 January 2013) |
Correspondence Address | 2nd Floor 198a Northolt Road South Harrow HA2 0EN |
Secretary Name | Charles Ambrose Phelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Blenheim Road Slough Berkshire SL3 7NJ |
Registered Address | 34 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £653,354 |
Gross Profit | £449,414 |
Net Worth | -£39,815 |
Current Liabilities | £175,554 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
1 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 January 2013 | Final Gazette dissolved following liquidation (1 page) |
9 October 2012 | Liquidators' statement of receipts and payments to 20 September 2012 (5 pages) |
9 October 2012 | Liquidators' statement of receipts and payments to 20 September 2012 (5 pages) |
9 October 2012 | Liquidators statement of receipts and payments to 20 September 2012 (5 pages) |
1 October 2012 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
1 October 2012 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
11 September 2012 | Liquidators' statement of receipts and payments to 8 February 2012 (5 pages) |
11 September 2012 | Liquidators statement of receipts and payments to 8 February 2012 (5 pages) |
11 September 2012 | Liquidators' statement of receipts and payments to 8 February 2012 (5 pages) |
11 September 2012 | Liquidators' statement of receipts and payments to 8 August 2012 (5 pages) |
11 September 2012 | Liquidators statement of receipts and payments to 8 August 2012 (5 pages) |
11 September 2012 | Liquidators statement of receipts and payments to 8 February 2012 (5 pages) |
11 September 2012 | Liquidators' statement of receipts and payments to 8 August 2012 (5 pages) |
11 September 2012 | Liquidators statement of receipts and payments to 8 August 2012 (5 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 8 August 2011 (5 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 8 August 2011 (5 pages) |
12 September 2011 | Liquidators statement of receipts and payments to 8 August 2011 (5 pages) |
12 September 2011 | Liquidators statement of receipts and payments to 8 August 2011 (5 pages) |
11 March 2011 | Liquidators' statement of receipts and payments to 8 February 2011 (5 pages) |
11 March 2011 | Liquidators statement of receipts and payments to 8 February 2011 (5 pages) |
11 March 2011 | Liquidators statement of receipts and payments to 8 February 2011 (5 pages) |
11 March 2011 | Liquidators' statement of receipts and payments to 8 February 2011 (5 pages) |
7 March 2011 | Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 7 March 2011 (2 pages) |
7 March 2011 | Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on 7 March 2011 (2 pages) |
7 March 2011 | Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 7 March 2011 (2 pages) |
15 September 2010 | Liquidators statement of receipts and payments to 8 August 2010 (5 pages) |
15 September 2010 | Liquidators statement of receipts and payments to 8 August 2010 (5 pages) |
15 September 2010 | Liquidators' statement of receipts and payments to 8 August 2010 (5 pages) |
15 September 2010 | Liquidators' statement of receipts and payments to 8 August 2010 (5 pages) |
1 March 2010 | Liquidators statement of receipts and payments to 8 February 2010 (5 pages) |
1 March 2010 | Liquidators' statement of receipts and payments to 8 February 2010 (5 pages) |
1 March 2010 | Liquidators statement of receipts and payments to 8 February 2010 (5 pages) |
1 March 2010 | Liquidators' statement of receipts and payments to 8 February 2010 (5 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from c/o deekay accounting solutions LIMITED 2ND floor 198A northolt road south harrow middlesex HA20EN (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from c/o deekay accounting solutions LIMITED 2ND floor 198A northolt road south harrow middlesex HA20EN (1 page) |
12 February 2009 | Resolutions
|
12 February 2009 | Statement of affairs with form 4.19 (7 pages) |
12 February 2009 | Statement of affairs with form 4.19 (7 pages) |
12 February 2009 | Resolutions
|
12 February 2009 | Appointment of a voluntary liquidator (1 page) |
12 February 2009 | Appointment of a voluntary liquidator (1 page) |
25 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
25 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
3 June 2008 | Return made up to 13/12/07; full list of members
|
3 June 2008 | Return made up to 13/12/07; full list of members
|
15 April 2008 | Accounting reference date shortened from 31/12/2007 to 30/09/2007 (1 page) |
15 April 2008 | Accounting reference date shortened from 31/12/2007 to 30/09/2007 (1 page) |
15 April 2008 | Accounts made up to 31 December 2006 (1 page) |
15 April 2008 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 2ND floor bridge house station road hayes UB3 4BT (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 2ND floor bridge house station road hayes UB3 4BT (1 page) |
11 April 2007 | Return made up to 13/12/06; full list of members (7 pages) |
11 April 2007 | Return made up to 13/12/06; full list of members
|
14 February 2007 | New secretary appointed (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 11 murray street camden london NW1 9RE (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 11 murray street camden london NW1 9RE (1 page) |
14 February 2007 | New secretary appointed (1 page) |
24 October 2006 | Particulars of mortgage/charge (7 pages) |
24 October 2006 | Particulars of mortgage/charge (7 pages) |
13 December 2005 | Incorporation (17 pages) |
13 December 2005 | Incorporation (17 pages) |