South Ruislip
Middlesex
HA4 6SE
Director Name | Mr Erik Nielson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Role | Driver |
Country of Residence | United Kingdom |
Correspondence Address | Spendale House, The Runway South Ruislip Middlesex HA4 6SE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Crown Bookkeeping Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Correspondence Address | Spendale House The Runway Ruislip Middlesex HA4 6SE |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Spendale House, The Runway South Ruislip Middlesex HA4 6SE |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
100 at £1 | Ray Bates 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£128,596 |
Current Liabilities | £152,153 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | Application to strike the company off the register (3 pages) |
30 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders Statement of capital on 2013-05-30
|
29 May 2013 | Termination of appointment of Crown Bookkeeping Services Ltd as a secretary (1 page) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
8 December 2010 | Termination of appointment of Erik Nielson as a director (1 page) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Raymond Joseph Bates on 20 March 2010 (2 pages) |
19 April 2010 | Secretary's details changed for Crown Bookkeeping Services Ltd on 20 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Erik Nielson on 20 March 2010 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
8 June 2006 | Ad 20/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 March 2006 | Incorporation (16 pages) |