Birstall
Leicester
Leicestershire
LE4 4BB
Secretary Name | Mrs Lucinda Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Roman Road Birstall Leicester Leicestershire LE4 4BB |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 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 | 08 February 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | -£38,136 |
Cash | £6,699 |
Current Liabilities | £337,500 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 November 2017 | Liquidators' statement of receipts and payments to 18 August 2017 (18 pages) |
---|---|
31 January 2017 | Liquidators' statement of receipts and payments to 18 August 2016 (15 pages) |
31 January 2017 | Liquidators' statement of receipts and payments to 18 August 2015 (12 pages) |
7 November 2016 | Administrator's progress report to 19 August 2014 (20 pages) |
1 December 2014 | Appointment of a voluntary liquidator (1 page) |
19 August 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
4 April 2014 | Administrator's progress report to 1 March 2014 (17 pages) |
4 April 2014 | Administrator's progress report to 1 March 2014 (17 pages) |
10 December 2013 | Notice of deemed approval of proposals (1 page) |
10 December 2013 | Notice of deemed approval of proposals (1 page) |
1 November 2013 | Statement of administrator's proposal (29 pages) |
15 October 2013 | Registered office address changed from 38 Abbey Gate Leicester Leicestershire LE1 0AA on 15 October 2013 (2 pages) |
8 October 2013 | Appointment of an administrator (1 page) |
8 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders Statement of capital on 2013-03-08
|
8 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders Statement of capital on 2013-03-08
|
3 October 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 July 2012 | Termination of appointment of Lucinda Patterson as a secretary (1 page) |
6 April 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
6 April 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
17 August 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
29 June 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Mr Andrew Robin William Patterson on 8 February 2010 (2 pages) |
29 June 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Mr Andrew Robin William Patterson on 8 February 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Lucinda Patterson on 8 February 2010 (1 page) |
29 June 2010 | Secretary's details changed for Lucinda Patterson on 8 February 2010 (1 page) |
11 November 2009 | Annual return made up to 8 February 2009 with a full list of shareholders (3 pages) |
11 November 2009 | Annual return made up to 8 February 2009 with a full list of shareholders (3 pages) |
9 November 2009 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
9 November 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 March 2008 | Return made up to 08/02/08; full list of members (3 pages) |
27 March 2007 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
8 March 2007 | Return made up to 08/02/07; full list of members (2 pages) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | New director appointed (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: 9, perseverance works kingsland road london E2 8DD (1 page) |
28 February 2006 | New secretary appointed (1 page) |
8 February 2006 | Incorporation (12 pages) |