Bucknalls Lane
Bricket Wood Common
Herts
WD25 9NA
Secretary Name | Eastbury Park Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 March 2006(same day as company formation) |
Correspondence Address | 118-120 Kenton Road Harrow Middlesex HA3 8AL |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
15 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 June 2014 | Final Gazette dissolved following liquidation (1 page) |
14 March 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 March 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 January 2012 | Liquidators statement of receipts and payments to 23 January 2012 (5 pages) |
31 January 2012 | Liquidators' statement of receipts and payments to 23 January 2012 (5 pages) |
31 January 2012 | Liquidators' statement of receipts and payments to 23 January 2012 (5 pages) |
29 July 2011 | Liquidators statement of receipts and payments to 23 July 2011 (5 pages) |
29 July 2011 | Liquidators' statement of receipts and payments to 23 July 2011 (5 pages) |
29 July 2011 | Liquidators' statement of receipts and payments to 23 July 2011 (5 pages) |
28 January 2011 | Liquidators' statement of receipts and payments to 23 January 2011 (5 pages) |
28 January 2011 | Liquidators' statement of receipts and payments to 23 January 2011 (5 pages) |
28 January 2011 | Liquidators statement of receipts and payments to 23 January 2011 (5 pages) |
11 August 2010 | Liquidators' statement of receipts and payments to 23 July 2010 (5 pages) |
11 August 2010 | Liquidators statement of receipts and payments to 23 July 2010 (5 pages) |
11 August 2010 | Liquidators' statement of receipts and payments to 23 July 2010 (5 pages) |
29 January 2010 | Liquidators' statement of receipts and payments to 23 January 2010 (5 pages) |
29 January 2010 | Liquidators statement of receipts and payments to 23 January 2010 (5 pages) |
29 January 2010 | Liquidators' statement of receipts and payments to 23 January 2010 (5 pages) |
30 July 2009 | Liquidators statement of receipts and payments to 23 July 2009 (5 pages) |
30 July 2009 | Liquidators' statement of receipts and payments to 23 July 2009 (5 pages) |
30 July 2009 | Liquidators' statement of receipts and payments to 23 July 2009 (5 pages) |
4 February 2009 | Liquidators statement of receipts and payments to 23 January 2009 (5 pages) |
4 February 2009 | Liquidators' statement of receipts and payments to 23 January 2009 (5 pages) |
4 February 2009 | Liquidators' statement of receipts and payments to 23 January 2009 (5 pages) |
9 February 2008 | Statement of affairs (5 pages) |
9 February 2008 | Statement of affairs (5 pages) |
7 February 2008 | Appointment of a voluntary liquidator (1 page) |
7 February 2008 | Resolutions
|
7 February 2008 | Resolutions
|
7 February 2008 | Resolutions
|
7 February 2008 | Appointment of a voluntary liquidator (1 page) |
7 February 2008 | Resolutions
|
10 January 2008 | Registered office changed on 10/01/08 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
19 May 2007 | Particulars of mortgage/charge (6 pages) |
19 May 2007 | Particulars of mortgage/charge (6 pages) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Return made up to 09/03/07; full list of members (2 pages) |
3 May 2007 | Return made up to 09/03/07; full list of members (2 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: 16 st john street london EC1M 4NT (1 page) |
20 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: 16 st john street london EC1M 4NT (1 page) |
20 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Incorporation (14 pages) |
9 March 2006 | Incorporation (14 pages) |