London
SW8 4RP
Secretary Name | Mr Sebastian Mark Des Champs De Groot |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2008(2 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 28 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Crescent Lane London SW4 9PU |
Director Name | Mr William John Foster |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 March 2008) |
Role | Specialist Painter |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 219 Harvist Road London NW6 6HE |
Secretary Name | Mr William John Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 March 2008) |
Role | Specialist Painter |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 219 Harvist Road London NW6 6HE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £67,550 |
Gross Profit | £41,053 |
Net Worth | £604 |
Cash | £10,903 |
Current Liabilities | £23,832 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 May 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 May 2012 | Final Gazette dissolved following liquidation (1 page) |
28 February 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 February 2012 | Liquidators' statement of receipts and payments to 22 February 2012 (5 pages) |
28 February 2012 | Liquidators' statement of receipts and payments to 22 February 2012 (5 pages) |
28 February 2012 | Liquidators statement of receipts and payments to 22 February 2012 (5 pages) |
28 February 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 January 2012 | Liquidators' statement of receipts and payments to 10 January 2012 (5 pages) |
16 January 2012 | Liquidators statement of receipts and payments to 10 January 2012 (5 pages) |
16 January 2012 | Liquidators' statement of receipts and payments to 10 January 2012 (5 pages) |
29 July 2011 | Liquidators statement of receipts and payments to 10 July 2011 (5 pages) |
29 July 2011 | Liquidators' statement of receipts and payments to 10 July 2011 (5 pages) |
29 July 2011 | Liquidators' statement of receipts and payments to 10 July 2011 (5 pages) |
9 February 2011 | Liquidators' statement of receipts and payments to 10 January 2011 (5 pages) |
9 February 2011 | Liquidators' statement of receipts and payments to 10 January 2011 (5 pages) |
9 February 2011 | Liquidators statement of receipts and payments to 10 January 2011 (5 pages) |
27 January 2010 | Resolutions
|
27 January 2010 | Appointment of a voluntary liquidator (1 page) |
27 January 2010 | Appointment of a voluntary liquidator (1 page) |
27 January 2010 | Resolutions
|
26 January 2010 | Statement of affairs with form 4.19 (5 pages) |
26 January 2010 | Statement of affairs with form 4.19 (5 pages) |
21 December 2009 | Registered office address changed from 34-36 Maddox Street London W1S 1PD on 21 December 2009 (2 pages) |
21 December 2009 | Registered office address changed from 34-36 Maddox Street London W1S 1PD on 21 December 2009 (2 pages) |
3 August 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
3 August 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
8 December 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
8 December 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
4 June 2008 | Appointment Terminated Director william foster (1 page) |
4 June 2008 | Appointment terminated director william foster (1 page) |
4 June 2008 | Secretary appointed mr sebastian de groot (1 page) |
4 June 2008 | Appointment Terminated Secretary william foster (1 page) |
4 June 2008 | Appointment terminated secretary william foster (1 page) |
4 June 2008 | Secretary appointed mr sebastian de groot (1 page) |
30 May 2008 | Return made up to 22/03/08; full list of members (4 pages) |
30 May 2008 | Return made up to 22/03/08; full list of members (4 pages) |
20 July 2007 | Company name changed de groot foster LIMITED\certificate issued on 20/07/07 (2 pages) |
20 July 2007 | Company name changed de groot foster LIMITED\certificate issued on 20/07/07 (2 pages) |
19 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2007 | Return made up to 22/03/07; full list of members (3 pages) |
19 June 2007 | Return made up to 22/03/07; full list of members (3 pages) |
27 February 2007 | Ad 12/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 February 2007 | Ad 12/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 July 2006 | Company name changed newcrest ventures LIMITED\certificate issued on 13/07/06 (2 pages) |
13 July 2006 | Company name changed newcrest ventures LIMITED\certificate issued on 13/07/06 (2 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | New secretary appointed;new director appointed (2 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New secretary appointed;new director appointed (2 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
22 March 2006 | Incorporation (16 pages) |
22 March 2006 | Incorporation (16 pages) |