Iford
Bournemouth
BH6 5QA
Secretary Name | Patricia Elizabeth Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Hillside Drive Christchurch BH23 2TA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,951 |
Cash | £2,142 |
Current Liabilities | £29,577 |
Latest Accounts | 28 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
14 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2010 | Final Gazette dissolved following liquidation (1 page) |
14 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 January 2010 | Liquidators statement of receipts and payments to 18 December 2009 (5 pages) |
4 January 2010 | Liquidators' statement of receipts and payments to 18 December 2009 (5 pages) |
30 June 2009 | Liquidators' statement of receipts and payments to 18 June 2009 (5 pages) |
30 June 2009 | Liquidators statement of receipts and payments to 18 June 2009 (5 pages) |
27 June 2008 | Appointment of a voluntary liquidator (1 page) |
27 June 2008 | Statement of affairs with form 4.19 (6 pages) |
27 June 2008 | Resolutions
|
27 June 2008 | Appointment of a voluntary liquidator (1 page) |
27 June 2008 | Statement of affairs with form 4.19 (6 pages) |
27 June 2008 | Resolutions
|
17 June 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from richmond court 216 capstone road bournemouth BH8 8RX (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from richmond court 216 capstone road bournemouth BH8 8RX (1 page) |
28 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
28 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
27 March 2006 | Ad 06/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2006 | Ad 06/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Incorporation (17 pages) |
28 February 2006 | Incorporation (17 pages) |