Weston Turville
Aylesbury
Buckinghamshire
HP22 5RD
Director Name | Mr Colin Alan Roberts |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2006(same day as company formation) |
Role | Garden Centre Director |
Country of Residence | England |
Correspondence Address | 95 Theobalds Park Road Crews Hill Enfield Middlesex EN2 9BS |
Secretary Name | Mr Thiyagatajah Kamarajan |
---|---|
Status | Closed |
Appointed | 01 March 2010(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 03 July 2014) |
Role | Company Director |
Correspondence Address | 41 Charlton Road London N9 8HP |
Secretary Name | Mr Aaron Vincent Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Theobalds Park Road Enfield Middlesex EN2 9BS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
51 at £1 | Colin Alan Roberts 51.52% Ordinary |
---|---|
24 at £1 | Aaron Vincent Hicks 24.24% Ordinary |
24 at £1 | Ian Bowness 24.24% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,522,661 |
Gross Profit | £991,591 |
Net Worth | £94,313 |
Current Liabilities | £319,631 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
3 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 April 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
11 April 2013 | Liquidators' statement of receipts and payments to 25 March 2013 (14 pages) |
11 April 2013 | Liquidators statement of receipts and payments to 25 March 2013 (14 pages) |
30 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
30 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 30 May 2012 (2 pages) |
5 April 2012 | Resolutions
|
5 April 2012 | Statement of affairs with form 4.19 (7 pages) |
5 April 2012 | Appointment of a voluntary liquidator (1 page) |
5 April 2012 | Registered office address changed from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 5 April 2012 (2 pages) |
5 April 2012 | Registered office address changed from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 5 April 2012 (2 pages) |
2 November 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
8 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders Statement of capital on 2011-08-08
|
8 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders Statement of capital on 2011-08-08
|
29 October 2010 | Amended accounts made up to 31 January 2010 (11 pages) |
12 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
19 March 2010 | Appointment of Mr Thiyagatajah Kamarajan as a secretary (1 page) |
4 March 2010 | Termination of appointment of Aaron Hicks as a secretary (1 page) |
18 August 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
17 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
9 December 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from springfield house 99/101 crossbrook street waltham cross hertfordshire EN8 8JR (2 pages) |
5 November 2008 | Return made up to 08/08/08; full list of members (4 pages) |
23 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
5 March 2007 | Accounting reference date extended from 31/08/07 to 31/01/08 (1 page) |
16 October 2006 | Ad 08/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
26 September 2006 | New secretary appointed (2 pages) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
8 August 2006 | Incorporation (16 pages) |