Beaconsfield
Bucks
HP9 1TP
Director Name | Mrs Sarah Elizabeth Fahey |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Tilsworth Road Beaconsfield Bucks HP9 1TP |
Secretary Name | Mrs Jane Elizabeth Bain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Glover Road Pinner Middlesex HA5 1LQ |
Director Name | Alcait Limited (Corporation) |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Branksome Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Registered Address | 29 Glover Road Pinner Middx HA5 1LQ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
60 at £1 | Mr David Fahey 60.00% Ordinary |
---|---|
40 at £1 | Mrs Sarah Elizabeth Fahey 40.00% Ordinary |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2016 | Application to strike the company off the register (3 pages) |
9 November 2015 | Total exemption full accounts made up to 31 March 2015 (1 page) |
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
21 August 2014 | Director's details changed for David Fahey on 4 August 2014 (3 pages) |
21 August 2014 | Director's details changed for David Fahey on 4 August 2014 (3 pages) |
21 August 2014 | Director's details changed for Mrs Sarah Elizabeth Fahey on 4 August 2014 (3 pages) |
21 August 2014 | Director's details changed for Mrs Sarah Elizabeth Fahey on 4 August 2014 (3 pages) |
5 April 2014 | Total exemption small company accounts made up to 31 March 2014 (1 page) |
24 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
17 April 2013 | Total exemption full accounts made up to 31 March 2013 (1 page) |
14 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (1 page) |
16 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
1 July 2011 | Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ on 1 July 2011 (2 pages) |
1 July 2011 | Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ on 1 July 2011 (2 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
9 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
16 April 2010 | Total exemption full accounts made up to 31 March 2010 (1 page) |
9 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for David Fahey on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for David Fahey on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (1 page) |
12 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
4 March 2009 | Director's change of particulars / sarah bain / 01/01/2009 (1 page) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
5 April 2008 | Return made up to 06/03/08; change of members (7 pages) |
22 December 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
27 March 2007 | Return made up to 06/03/07; full list of members
|
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
15 May 2006 | Ad 10/03/06--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Incorporation (16 pages) |