Ickenham
Middlesex
UB10 8EB
Secretary Name | Gary Robert Beaumont Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2011(5 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 09 August 2011) |
Role | Company Director |
Correspondence Address | 45 Shorediche Close Ickenham Middlesex UB10 8EB |
Secretary Name | Nicola Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(7 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 March 2007) |
Role | Company Director |
Correspondence Address | 20 Hughenden Gardens Yeading Lane Northolt Middlesex UB5 6LB |
Secretary Name | BSR Company Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
Secretary Name | Park Farm Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2007(1 year, 1 month after company formation) |
Appointment Duration | 4 years (resigned 14 March 2011) |
Correspondence Address | Park Farm House Ducks Hill Road Northwood Middlesex HA6 2NP |
Registered Address | 29a Swakeleys Road Ickenham Middlesex UB10 8DF |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Ickenham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£9,788 |
Cash | £1,088 |
Current Liabilities | £13,948 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2011 | Application to strike the company off the register (4 pages) |
15 April 2011 | Application to strike the company off the register (4 pages) |
17 March 2011 | Termination of appointment of Park Farm Company Secretaries Limited as a secretary (2 pages) |
17 March 2011 | Appointment of Gary Robert Beaumont Martin as a secretary (3 pages) |
17 March 2011 | Termination of appointment of Park Farm Company Secretaries Limited as a secretary (2 pages) |
17 March 2011 | Registered office address changed from Park Farm House Ducks Hill Road Northwood Middlesex HA6 2NP on 17 March 2011 (2 pages) |
17 March 2011 | Registered office address changed from Park Farm House Ducks Hill Road Northwood Middlesex HA6 2NP on 17 March 2011 (2 pages) |
17 March 2011 | Appointment of Gary Robert Beaumont Martin as a secretary (3 pages) |
31 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders Statement of capital on 2011-01-31
|
31 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders Statement of capital on 2011-01-31
|
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
24 November 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
24 November 2008 | Accounts made up to 31 March 2008 (5 pages) |
29 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
22 November 2007 | Accounts made up to 31 March 2007 (5 pages) |
22 November 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | New secretary appointed (1 page) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | New secretary appointed (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: the clock house, 87 paines lane pinner middlesex HA5 3BZ (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: the clock house, 87 paines lane pinner middlesex HA5 3BZ (1 page) |
12 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
30 November 2006 | New secretary appointed (1 page) |
30 November 2006 | Secretary resigned (1 page) |
30 November 2006 | New secretary appointed (1 page) |
30 November 2006 | Secretary resigned (1 page) |
19 October 2006 | Director's particulars changed (1 page) |
19 October 2006 | Director's particulars changed (1 page) |
26 January 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
26 January 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
25 January 2006 | Incorporation (14 pages) |
25 January 2006 | Incorporation (14 pages) |