Osterley Village
Isleworth
TW7 4QE
Secretary Name | Mr David John Archer |
---|---|
Status | Closed |
Appointed | 03 August 2016(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 10 November 2020) |
Role | Company Director |
Correspondence Address | The Station Masters House 168 Thornbury Road Osterley Village Isleworth TW7 4QE |
Secretary Name | Mr Alexander Clive Reeks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Acorn 4 Pelhams Walk Esher Surrey KT10 8QD |
Secretary Name | Lyda Diane Archer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(1 year after company formation) |
Appointment Duration | 9 years, 7 months (resigned 03 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Station Masters House 168 Thornbury Road Osterley Village Isleworth TW7 4QE |
Director Name | Lyda Diane Archer |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(1 year after company formation) |
Appointment Duration | 9 years, 6 months (resigned 03 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Station Masters House 168 Thornbury Road Osterley Village Isleworth TW7 4QE |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | The Station Masters House 168 Thornbury Road Osterley Village Isleworth TW7 4QE |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
2 at £1 | Mr David John Archer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,464 |
Cash | £1,489 |
Current Liabilities | £20,953 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
2 August 2016 | Delivered on: 29 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H property k/a 19 queens close, lammas lane, esher surrey t/no SY574515. Outstanding |
---|---|
4 May 2016 | Delivered on: 5 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
10 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2020 | Compulsory strike-off action has been suspended (1 page) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2019 | Satisfaction of charge 056665940001 in full (1 page) |
2 July 2019 | Satisfaction of charge 056665940002 in full (1 page) |
6 February 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
11 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
29 March 2017 | Registration of a charge with Charles court order to extend. Charge code 056665940002, created on 2 August 2016 (42 pages) |
29 March 2017 | Registration of a charge with Charles court order to extend. Charge code 056665940002, created on 2 August 2016 (42 pages) |
17 January 2017 | Termination of appointment of Lyda Diane Archer as a secretary on 3 August 2016 (1 page) |
17 January 2017 | Appointment of Mr David John Archer as a secretary on 3 August 2016 (2 pages) |
17 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
17 January 2017 | Termination of appointment of Lyda Diane Archer as a secretary on 3 August 2016 (1 page) |
17 January 2017 | Appointment of Mr David John Archer as a secretary on 3 August 2016 (2 pages) |
17 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 August 2016 | Termination of appointment of Lyda Diane Archer as a director on 3 August 2016 (1 page) |
3 August 2016 | Termination of appointment of Lyda Diane Archer as a director on 3 August 2016 (1 page) |
3 August 2016 | Termination of appointment of Lyda Diane Archer as a director on 3 August 2016 (1 page) |
3 August 2016 | Termination of appointment of Lyda Diane Archer as a director on 3 August 2016 (1 page) |
5 May 2016 | Registration of charge 056665940001, created on 4 May 2016 (43 pages) |
5 May 2016 | Registration of charge 056665940001, created on 4 May 2016 (43 pages) |
13 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
1 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 February 2012 | Director's details changed for Mr David John Archer on 4 January 2012 (2 pages) |
16 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Director's details changed for Mr David John Archer on 4 January 2012 (2 pages) |
16 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Director's details changed for Mr David John Archer on 4 January 2012 (2 pages) |
16 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Director's details changed for Lyda Diane Archer on 4 January 2012 (2 pages) |
15 February 2012 | Secretary's details changed for Lyda Diane Archer on 4 January 2012 (1 page) |
15 February 2012 | Director's details changed for Lyda Diane Archer on 4 January 2012 (2 pages) |
15 February 2012 | Secretary's details changed for Lyda Diane Archer on 4 January 2012 (1 page) |
15 February 2012 | Director's details changed for Lyda Diane Archer on 4 January 2012 (2 pages) |
15 February 2012 | Secretary's details changed for Lyda Diane Archer on 4 January 2012 (1 page) |
27 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
27 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
27 May 2011 | Registered office address changed from Windsor House High Street Esher Surrey KT10 9RY on 27 May 2011 (3 pages) |
27 May 2011 | Registered office address changed from Windsor House High Street Esher Surrey KT10 9RY on 27 May 2011 (3 pages) |
27 May 2011 | Annual return made up to 5 January 2011 (14 pages) |
27 May 2011 | Annual return made up to 5 January 2011 (14 pages) |
27 May 2011 | Annual return made up to 5 January 2011 (14 pages) |
30 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 April 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
30 April 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
18 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
7 May 2009 | Return made up to 05/01/09; full list of members (3 pages) |
7 May 2009 | Return made up to 05/01/09; full list of members (3 pages) |
4 May 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
4 May 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
25 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
25 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
31 January 2008 | Return made up to 05/01/08; full list of members (7 pages) |
31 January 2008 | Return made up to 05/01/08; full list of members (7 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
22 March 2007 | New secretary appointed (2 pages) |
22 March 2007 | Return made up to 05/01/07; full list of members
|
22 March 2007 | Return made up to 05/01/07; full list of members
|
22 March 2007 | New secretary appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
20 January 2007 | New director appointed (3 pages) |
20 January 2007 | New director appointed (3 pages) |
8 February 2006 | New secretary appointed (1 page) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: 9, perseverance works kingsland road london E2 8DD (1 page) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | New secretary appointed (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: 9, perseverance works kingsland road london E2 8DD (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | New director appointed (2 pages) |
5 January 2006 | Incorporation (12 pages) |
5 January 2006 | Incorporation (12 pages) |