Cobham Road Ferndown Industrial Estate
Wimborne
Dorset
BH21 7SF
Secretary Name | Mrs Julie Ann Lawrence |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 60/62 Old London Road Kingston Upon Thames KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
1 at £1 | Mr Garry Stuart Lawrence 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,657 |
Cash | £300 |
Current Liabilities | £372,529 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2014 | Final Gazette dissolved following liquidation (1 page) |
9 May 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
31 July 2013 | Liquidators statement of receipts and payments to 14 June 2013 (7 pages) |
31 July 2013 | Liquidators' statement of receipts and payments to 14 June 2013 (7 pages) |
20 June 2012 | Resolutions
|
20 June 2012 | Registered office address changed from 4 Cedar Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SF on 20 June 2012 (2 pages) |
20 June 2012 | Appointment of a voluntary liquidator (1 page) |
20 June 2012 | Statement of affairs with form 4.19 (5 pages) |
20 June 2012 | Compulsory strike-off action has been suspended (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders Statement of capital on 2011-03-16
|
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 February 2010 | Director's details changed for Mr Garry Stuart Lawrence on 23 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Secretary's details changed for Mrs Julie Ann Lawrence on 23 January 2010 (1 page) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 March 2009 | Return made up to 24/01/09; full list of members (3 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
6 February 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | Incorporation (17 pages) |