Whiteley
Fareham
Hampshire
P015 7eu
Secretary Name | Linda Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Newlyn Way Port Solent Cosham Portsmouth PO6 4TL |
Registered Address | The Offices Of Valentine & Co 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
50 at 1 | David Lee Williams 50.00% Ordinary |
---|---|
50 at 1 | Ms Linda Williams 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £375,538 |
Gross Profit | £196,013 |
Net Worth | -£36,786 |
Cash | £13,124 |
Current Liabilities | £235,116 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
24 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 September 2011 | Final Gazette dissolved following liquidation (1 page) |
24 September 2011 | Final Gazette dissolved following liquidation (1 page) |
24 June 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 June 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 December 2010 | Liquidators' statement of receipts and payments to 7 December 2010 (5 pages) |
23 December 2010 | Liquidators' statement of receipts and payments to 7 December 2010 (5 pages) |
23 December 2010 | Liquidators statement of receipts and payments to 7 December 2010 (5 pages) |
23 December 2010 | Liquidators statement of receipts and payments to 7 December 2010 (5 pages) |
11 December 2009 | Resolutions
|
11 December 2009 | Resolutions
|
11 December 2009 | Statement of affairs with form 4.19 (7 pages) |
11 December 2009 | Appointment of a voluntary liquidator (1 page) |
11 December 2009 | Appointment of a voluntary liquidator (1 page) |
11 December 2009 | Statement of affairs with form 4.19 (7 pages) |
25 November 2009 | Registered office address changed from The Quadrange, 2nd Floor 180 Wardour Street London W1F 8FY on 25 November 2009 (2 pages) |
25 November 2009 | Registered office address changed from the Quadrange, 2Nd Floor 180 Wardour Street London W1F 8FY on 25 November 2009 (2 pages) |
17 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Compulsory strike-off action has been suspended (1 page) |
6 October 2009 | Compulsory strike-off action has been suspended (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2009 | Return made up to 16/08/08; full list of members (3 pages) |
11 May 2009 | Return made up to 16/08/08; full list of members (3 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
1 May 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
21 January 2008 | Registered office changed on 21/01/08 from: 180 wardour street london W1F 8FY (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: 180 wardour street london W1F 8FY (1 page) |
21 January 2008 | Return made up to 16/08/07; full list of members (2 pages) |
21 January 2008 | Return made up to 16/08/07; full list of members (2 pages) |
9 May 2007 | Particulars of mortgage/charge (2 pages) |
9 May 2007 | Particulars of mortgage/charge (2 pages) |
16 August 2006 | Incorporation (13 pages) |
16 August 2006 | Incorporation (13 pages) |