Richings Park
Iver
Buckinghamshire
SL0 9DR
Secretary Name | Mrs Carol Anne Wilkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Old Slade Lane Richings Park Iver Buckinghamshire SL0 9DR |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 370 Cranbrook Road Gants Hill Ilford Essex IG2 6HY |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
2 at £1 | Mr Graham John Wilkinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,494 |
Cash | £5,658 |
Current Liabilities | £4,367 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2012 | Application to strike the company off the register (3 pages) |
24 December 2012 | Application to strike the company off the register (3 pages) |
3 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders Statement of capital on 2012-04-03
|
3 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders Statement of capital on 2012-04-03
|
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 March 2010 | Director's details changed for Mr Graham John Wilkinson on 21 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Graham John Wilkinson on 21 February 2010 (2 pages) |
12 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
6 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
6 March 2009 | Secretary's Change of Particulars / carol wilkinson / 21/02/2008 / Title was: miss, now: mrs; HouseName/Number was: , now: 6; Street was: 6 old slade lane, now: old slade lane (1 page) |
6 March 2009 | Secretary's change of particulars / carol wilkinson / 21/02/2008 (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
7 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
26 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
14 March 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
14 March 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: 370 cranbrook road, gants hill ilford essex IG2 6HY (1 page) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: 370 cranbrook road, gants hill ilford essex IG2 6HY (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
21 February 2006 | Incorporation (16 pages) |
21 February 2006 | Incorporation (16 pages) |