Ruislip
Middx
HA4 7AB
Secretary Name | Enda Martin O'Connell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2006(3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 11 October 2011) |
Role | Company Director |
Correspondence Address | 23 The Thomas More Building 10 Ickenham Rd Ruislip Middx HA4 7AB |
Director Name | John O'Donnell |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Oakdene Close Hatch End Middlesex HA5 4EQ |
Secretary Name | Peter O'Toole |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 December 2005(same day as company formation) |
Role | Merchant |
Correspondence Address | 47 Oakdene Close Pinner Middlesex HA5 4EQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £711,738 |
Gross Profit | £127,970 |
Net Worth | £7,855 |
Cash | £10,802 |
Current Liabilities | £128,647 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 October 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 October 2011 | Final Gazette dissolved following liquidation (1 page) |
11 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 March 2011 | Liquidators statement of receipts and payments to 22 February 2011 (5 pages) |
4 March 2011 | Liquidators' statement of receipts and payments to 22 February 2011 (5 pages) |
4 March 2011 | Liquidators' statement of receipts and payments to 22 February 2011 (5 pages) |
2 March 2010 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 2 March 2010 (2 pages) |
2 March 2010 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 2 March 2010 (2 pages) |
2 March 2010 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 2 March 2010 (2 pages) |
26 February 2010 | Resolutions
|
26 February 2010 | Resolutions
|
26 February 2010 | Appointment of a voluntary liquidator (1 page) |
26 February 2010 | Appointment of a voluntary liquidator (1 page) |
26 February 2010 | Statement of affairs with form 4.19 (6 pages) |
26 February 2010 | Statement of affairs with form 4.19 (6 pages) |
6 February 2010 | Registered office address changed from 23 the Thomas More Building 10 Ickenham Road Ruislip Middx HA4 7AB on 6 February 2010 (2 pages) |
6 February 2010 | Registered office address changed from 23 the Thomas More Building 10 Ickenham Road Ruislip Middx HA4 7AB on 6 February 2010 (2 pages) |
6 February 2010 | Registered office address changed from 23 the Thomas More Building 10 Ickenham Road Ruislip Middx HA4 7AB on 6 February 2010 (2 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2009 | Director's change of particulars / peter o'toole / 20/12/2006 (1 page) |
25 February 2009 | Return made up to 29/12/07; full list of members (11 pages) |
25 February 2009 | Return made up to 29/12/07; full list of members (11 pages) |
25 February 2009 | Director's Change of Particulars / peter o'toole / 20/12/2006 / HouseName/Number was: , now: 23 the thomas more building 10; Street was: 47 oakdene close, now: ickenham rd; Post Town was: pinner, now: ruislip; Region was: middlesex, now: middx; Post Code was: HA5 4EQ, now: HA4 7AB (1 page) |
25 February 2009 | Secretary's Change of Particulars / enda o'connell / 20/12/2006 / HouseName/Number was: , now: 23 the thomas more building 10; Street was: 47 oakdene close, now: ickenham rd; Post Town was: pinner, now: ruislip; Region was: middlesex, now: middx; Post Code was: HA5 4EQ, now: HA4 7AB (1 page) |
25 February 2009 | Return made up to 29/12/08; full list of members (10 pages) |
25 February 2009 | Return made up to 29/12/06; full list of members (10 pages) |
25 February 2009 | Return made up to 29/12/06; full list of members (10 pages) |
25 February 2009 | Return made up to 29/12/08; full list of members (10 pages) |
25 February 2009 | Secretary's change of particulars / enda o'connell / 20/12/2006 (1 page) |
31 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from 47 oakdene close hatch end middlesex HA5 4EQ (1 page) |
30 January 2009 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
30 January 2009 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
30 January 2009 | Registered office changed on 30/01/2009 from 47 oakdene close hatch end middlesex HA5 4EQ (1 page) |
30 January 2009 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
30 January 2009 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2006 | Memorandum and Articles of Association (18 pages) |
22 June 2006 | Memorandum and Articles of Association (18 pages) |
8 June 2006 | Company name changed oakdene track supplies LIMITED\certificate issued on 08/06/06 (2 pages) |
8 June 2006 | Company name changed oakdene track supplies LIMITED\certificate issued on 08/06/06 (2 pages) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Secretary resigned (1 page) |
18 April 2006 | New director appointed (1 page) |
18 April 2006 | New director appointed (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | New secretary appointed (1 page) |
18 April 2006 | New secretary appointed (1 page) |
10 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | New director appointed (1 page) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | New director appointed (1 page) |
10 January 2006 | Director resigned (1 page) |
29 December 2005 | Incorporation (16 pages) |
29 December 2005 | Incorporation (16 pages) |