Bushey Heath
Hertfordshire
WD23 1SA
Director Name | Mr Mark Jonathan Phillips |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2006(same day as company formation) |
Role | Clothing Distributor |
Country of Residence | England |
Correspondence Address | 6 Hartsbourne Close Bushey Heath Hertfordshire WD23 1SA |
Secretary Name | Mrs Elaine Ruth Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2006(same day as company formation) |
Role | Clothing Salesperson |
Country of Residence | England |
Correspondence Address | 6 Hartsbourne Close Bushey Heath Hertfordshire WD23 1SA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£55,625 |
Cash | £11,112 |
Current Liabilities | £396,468 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2011 | Final Gazette dissolved following liquidation (1 page) |
11 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 November 2010 | Liquidators statement of receipts and payments to 18 October 2010 (5 pages) |
3 November 2010 | Liquidators' statement of receipts and payments to 18 October 2010 (5 pages) |
18 November 2009 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 18 November 2009 (2 pages) |
18 November 2009 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 18 November 2009 (2 pages) |
28 October 2009 | Resolutions
|
28 October 2009 | Resolutions
|
28 October 2009 | Appointment of a voluntary liquidator (1 page) |
28 October 2009 | Appointment of a voluntary liquidator (1 page) |
28 October 2009 | Statement of affairs with form 4.19 (7 pages) |
28 October 2009 | Statement of affairs with form 4.19 (7 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
28 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
28 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
18 September 2007 | Return made up to 27/07/07; full list of members (2 pages) |
18 September 2007 | Return made up to 27/07/07; full list of members (2 pages) |
8 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Director's particulars changed (1 page) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Particulars of mortgage/charge (4 pages) |
21 December 2006 | Particulars of mortgage/charge (4 pages) |
22 September 2006 | Ad 27/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 September 2006 | Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page) |
22 September 2006 | Ad 27/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 September 2006 | Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New secretary appointed;new director appointed (2 pages) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
22 August 2006 | New secretary appointed;new director appointed (2 pages) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | New director appointed (2 pages) |
27 July 2006 | Incorporation (31 pages) |
27 July 2006 | Incorporation (31 pages) |