Bexleyheath
Kent
DA7 6NR
Director Name | Dale Edward Ruby |
---|---|
Date of Birth | January 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2007(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 28 August 2014) |
Role | Ductwork Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 164 Eversley Avenue Bexleyheath Kent DA7 6SW |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Dale Edward Ruby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Role | Ductwork Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 164 Eversley Avenue Bexleyheath Kent DA7 6SW |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
50 at £1 | Dale Edward Ruby 50.00% Ordinary |
---|---|
50 at £1 | Lee John Warwick 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,811 |
Cash | £46,126 |
Current Liabilities | £291,963 |
Latest Accounts | 30 April 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 May 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
13 September 2013 | Registered office address changed from 1 Manor Place Albert Road Braintree Essex CM7 3JE on 13 September 2013 (1 page) |
11 September 2013 | Appointment of a voluntary liquidator (1 page) |
11 September 2013 | Resolutions
|
11 September 2013 | Statement of affairs with form 4.19 (5 pages) |
13 June 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
13 June 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
24 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 October 2012 | Termination of appointment of Dale Ruby as a secretary (1 page) |
23 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Lee John Warwick on 7 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Dale Edward Ruby on 7 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Lee John Warwick on 7 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Dale Edward Ruby on 7 March 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
30 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
16 April 2008 | Return made up to 07/03/08; full list of members
|
19 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 June 2007 | New director appointed (2 pages) |
15 April 2007 | Return made up to 07/03/07; full list of members
|
12 May 2006 | New secretary appointed (2 pages) |
30 March 2006 | Ad 07/03/06-20/03/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
30 March 2006 | Registered office changed on 30/03/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
30 March 2006 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
30 March 2006 | New director appointed (2 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Incorporation (16 pages) |