Aston Clinton
Buckinghamshire
HP22 5HN
Director Name | Simon Phillips |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2006(1 week, 2 days after company formation) |
Appointment Duration | 15 years (closed 02 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 London Road Aston Clinton Buckinghamshire HP22 5HN |
Secretary Name | Simon Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2006(1 week, 2 days after company formation) |
Appointment Duration | 15 years (closed 02 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 London Road Aston Clinton Buckinghamshire HP22 5HN |
Director Name | Initial Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Correspondence Address | Unit 18 Greenwich Centre Business Park Norman Road London SE10 9QF |
Secretary Name | Camco Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Correspondence Address | Unit 18 Greenwich Centre Business Park Norman Road London SE10 9QF |
Registered Address | 142-148 Main Road Sidcup Kent DA14 6NZ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | -£81,808 |
Cash | £6,137 |
Current Liabilities | £294,622 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 December 2020 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
29 September 2020 | Liquidators' statement of receipts and payments to 18 July 2019 (17 pages) |
28 September 2020 | Liquidators' statement of receipts and payments to 18 July 2020 (17 pages) |
28 September 2020 | Liquidators' statement of receipts and payments to 18 July 2018 (17 pages) |
2 October 2017 | Liquidators' statement of receipts and payments to 18 July 2017 (17 pages) |
2 October 2017 | Liquidators' statement of receipts and payments to 18 July 2017 (17 pages) |
28 September 2016 | Liquidators' statement of receipts and payments to 18 July 2016 (12 pages) |
28 September 2016 | Liquidators' statement of receipts and payments to 18 July 2016 (12 pages) |
26 September 2014 | Liquidators statement of receipts and payments to 18 July 2014 (12 pages) |
26 September 2014 | Liquidators' statement of receipts and payments to 18 July 2014 (12 pages) |
26 September 2014 | Liquidators' statement of receipts and payments to 18 July 2014 (12 pages) |
24 September 2013 | Liquidators' statement of receipts and payments to 18 July 2013 (11 pages) |
24 September 2013 | Liquidators' statement of receipts and payments to 18 July 2013 (11 pages) |
24 September 2013 | Liquidators statement of receipts and payments to 18 July 2013 (11 pages) |
30 July 2012 | Appointment of a voluntary liquidator (1 page) |
30 July 2012 | Registered office address changed from Building 33/6 Westcott Venture Park Westcott Aylesbury Bucks HP18 0XB Uk on 30 July 2012 (2 pages) |
30 July 2012 | Resolutions
|
30 July 2012 | Registered office address changed from Building 33/6 Westcott Venture Park Westcott Aylesbury Bucks HP18 0XB Uk on 30 July 2012 (2 pages) |
30 July 2012 | Statement of affairs with form 4.19 (6 pages) |
30 July 2012 | Resolutions
|
30 July 2012 | Appointment of a voluntary liquidator (1 page) |
30 July 2012 | Statement of affairs with form 4.19 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders Statement of capital on 2012-02-24
|
24 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders Statement of capital on 2012-02-24
|
3 March 2011 | Amended accounts made up to 31 May 2010 (4 pages) |
3 March 2011 | Amended accounts made up to 31 May 2010 (4 pages) |
23 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Sally Michelle Phillips on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Simon Phillips on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Simon Phillips on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Sally Michelle Phillips on 23 February 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from unit 421D westcott venture park westcott aylesbury bucks HP180XB (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from unit 421D westcott venture park westcott aylesbury bucks HP180XB (1 page) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
14 May 2008 | Ad 14/05/08\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
14 May 2008 | Ad 14/05/08\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
1 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
1 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
28 February 2008 | Director's change of particulars / sally phillips / 21/02/2008 (1 page) |
28 February 2008 | Director's change of particulars / sally phillips / 21/02/2008 (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: unit S2, westcott venture park westcott aylesbury buckinghamshire HP180XB (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: unit S2, westcott venture park westcott aylesbury buckinghamshire HP180XB (1 page) |
16 October 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
15 October 2007 | Ad 02/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 October 2007 | Ad 02/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 June 2007 | Accounting reference date extended from 28/02/07 to 31/05/07 (1 page) |
20 June 2007 | Accounting reference date extended from 28/02/07 to 31/05/07 (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: verna house 9 bicester road aylesbury buckinghamshire HP19 9AG (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: verna house 9 bicester road aylesbury buckinghamshire HP19 9AG (1 page) |
8 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New secretary appointed;new director appointed (2 pages) |
10 March 2006 | New secretary appointed;new director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: unit 18 greenwich centre business park 53 norman road london SE10 9QF (1 page) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: unit 18 greenwich centre business park 53 norman road london SE10 9QF (1 page) |
22 February 2006 | Incorporation (16 pages) |
22 February 2006 | Incorporation (16 pages) |