Newbury
Berkshire
RG14 6RU
Secretary Name | Heather Rozanne Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Glendale Avenue Newbury Berkshire RG14 6RU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 67-69 St. Johns Road Isleworth TW7 6NL |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
100 at £1 | Peter John Sell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £150,000 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders Statement of capital on 2011-08-01
|
1 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders Statement of capital on 2011-08-01
|
20 July 2011 | Termination of appointment of Heather Jones as a secretary (1 page) |
20 July 2011 | Termination of appointment of Heather Jones as a secretary (1 page) |
14 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
7 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
7 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
9 October 2008 | Return made up to 31/07/08; full list of members (3 pages) |
9 October 2008 | Return made up to 31/07/08; full list of members (3 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 September 2007 (10 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 September 2007 (10 pages) |
20 August 2007 | Secretary's particulars changed (1 page) |
20 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
20 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
20 August 2007 | Secretary's particulars changed (1 page) |
4 October 2006 | Ad 20/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 October 2006 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
2 October 2006 | Company name changed tudor john 2006 LIMITED\certificate issued on 02/10/06 (2 pages) |
2 October 2006 | Company name changed tudor john 2006 LIMITED\certificate issued on 02/10/06 (2 pages) |
31 July 2006 | Incorporation (17 pages) |
31 July 2006 | Incorporation (17 pages) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Secretary resigned (1 page) |