Loudwater
High Wycombe
Buckinghamshire
HP10 9RL
Director Name | Marianne Jayne Deards |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Whinneys Road Loudwater High Wycombe Buckinghamshire HP10 9RL |
Secretary Name | Marianne Jayne Deards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Whinneys Road Loudwater High Wycombe Buckinghamshire HP10 9RL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Langley House Park Road East Finchley London N2 8EY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£37,933 |
Cash | £2,284 |
Current Liabilities | £29,897 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 November 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
30 August 2016 | Liquidators' statement of receipts and payments to 10 July 2016 (13 pages) |
4 August 2015 | Liquidators statement of receipts and payments to 10 July 2015 (12 pages) |
4 August 2015 | Liquidators' statement of receipts and payments to 10 July 2015 (12 pages) |
9 September 2014 | Liquidators statement of receipts and payments to 10 July 2014 (12 pages) |
9 September 2014 | Liquidators' statement of receipts and payments to 10 July 2014 (12 pages) |
25 July 2013 | Resolutions
|
25 July 2013 | Statement of affairs with form 4.19 (6 pages) |
25 July 2013 | Appointment of a voluntary liquidator (1 page) |
18 July 2013 | Registered office address changed from 59 Whinneys Road Loudwater High Wycombe HP10 9RL on 18 July 2013 (2 pages) |
21 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders Statement of capital on 2013-02-21
|
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 May 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
10 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Marianne Jayne Deards on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Kim Raymond Deards on 10 March 2010 (2 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
24 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
11 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
4 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
28 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
19 November 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
15 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
23 March 2006 | Ad 14/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 March 2006 | New secretary appointed;new director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Incorporation (9 pages) |