176 Swallow Street
Iver Heath
Buckinghamshire
SL0 0HR
Secretary Name | Asmat Razaq |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Clovelly 176 Swallow Street Iver Heath Buckinghamshire SL0 0HR |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Messrs Elliot Woolfe & Rose 1st Floor Equity House 128-136 High Street Edgware Middx HA8 7TT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 May 2012 | Final Gazette dissolved following liquidation (1 page) |
28 May 2012 | Final Gazette dissolved following liquidation (1 page) |
28 February 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 February 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 February 2012 | Liquidators' statement of receipts and payments to 17 February 2012 (5 pages) |
28 February 2012 | Liquidators' statement of receipts and payments to 17 February 2012 (5 pages) |
28 February 2012 | Liquidators statement of receipts and payments to 17 February 2012 (5 pages) |
2 January 2012 | Liquidators' statement of receipts and payments to 26 November 2011 (5 pages) |
2 January 2012 | Liquidators statement of receipts and payments to 26 November 2011 (5 pages) |
2 January 2012 | Liquidators' statement of receipts and payments to 26 November 2011 (5 pages) |
20 June 2011 | Liquidators' statement of receipts and payments to 26 May 2011 (5 pages) |
20 June 2011 | Liquidators statement of receipts and payments to 26 May 2011 (5 pages) |
20 June 2011 | Liquidators' statement of receipts and payments to 26 May 2011 (5 pages) |
7 January 2011 | Liquidators' statement of receipts and payments to 26 November 2010 (5 pages) |
7 January 2011 | Liquidators' statement of receipts and payments to 26 November 2010 (5 pages) |
7 January 2011 | Liquidators statement of receipts and payments to 26 November 2010 (5 pages) |
7 December 2009 | Statement of affairs with form 4.19 (5 pages) |
7 December 2009 | Resolutions
|
7 December 2009 | Resolutions
|
7 December 2009 | Appointment of a voluntary liquidator (1 page) |
7 December 2009 | Appointment of a voluntary liquidator (1 page) |
7 December 2009 | Statement of affairs with form 4.19 (5 pages) |
17 November 2009 | Registered office address changed from 2 Old Court Mews 311a Chase Road London N14 6JS on 17 November 2009 (1 page) |
17 November 2009 | Registered office address changed from 2 Old Court Mews 311a Chase Road London N14 6JS on 17 November 2009 (1 page) |
22 September 2008 | Return made up to 23/08/08; no change of members (6 pages) |
22 September 2008 | Return made up to 23/08/08; no change of members (6 pages) |
27 February 2008 | Accounts made up to 31 March 2007 (1 page) |
27 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
5 November 2007 | Return made up to 23/08/07; full list of members (6 pages) |
5 November 2007 | Return made up to 23/08/07; full list of members (6 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: clovelly 176 swallow street iver heath buckinghamshire SL0 0HR (1 page) |
11 May 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
11 May 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: clovelly 176 swallow street iver heath buckinghamshire SL0 0HR (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | Registered office changed on 17/10/06 from: 18, brampton road london NW9 9BU (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: 18, brampton road london NW9 9BU (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New secretary appointed (2 pages) |
23 August 2006 | Incorporation (11 pages) |
23 August 2006 | Incorporation (11 pages) |