Sandy
Bedfordshire
SG19 2TT
Secretary Name | Mrs Louise Margaret Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Buntings Sandy Bedfordshire SG19 2TT |
Director Name | Mrs Louise Margaret Hall |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Buntings Sandy Bedfordshire SG19 2TT |
Registered Address | 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£21,185 |
Current Liabilities | £79,067 |
Latest Accounts | 31 May 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2012 | Final Gazette dissolved following liquidation (1 page) |
5 April 2012 | Final Gazette dissolved following liquidation (1 page) |
5 January 2012 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
5 January 2012 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
27 April 2011 | Statement of affairs with form 4.19 (6 pages) |
27 April 2011 | Resolutions
|
27 April 2011 | Statement of affairs with form 4.19 (6 pages) |
27 April 2011 | Appointment of a voluntary liquidator (1 page) |
27 April 2011 | Resolutions
|
27 April 2011 | Appointment of a voluntary liquidator (1 page) |
8 April 2011 | Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY on 8 April 2011 (1 page) |
1 March 2011 | Termination of appointment of Louise Hall as a director (1 page) |
1 March 2011 | Termination of appointment of Louise Hall as a director (1 page) |
17 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders Statement of capital on 2010-06-17
|
17 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders Statement of capital on 2010-06-17
|
16 June 2010 | Director's details changed for Louise Margaret Hall on 17 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Louise Margaret Hall on 17 May 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
24 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
22 July 2008 | Return made up to 17/05/08; full list of members (4 pages) |
22 July 2008 | Return made up to 17/05/08; full list of members (4 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: ashleys LTD invision house wilbury way hitchin hertfordshire SG4 0TY (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: ashleys LTD invision house wilbury way hitchin hertfordshire SG4 0TY (1 page) |
11 July 2007 | Return made up to 17/05/07; full list of members
|
11 July 2007 | Return made up to 17/05/07; full list of members (7 pages) |
17 May 2006 | Location of register of members (1 page) |
17 May 2006 | Incorporation (14 pages) |
17 May 2006 | Incorporation (14 pages) |
17 May 2006 | Location of register of members (1 page) |