Horton
Middlesex
SL3 9PW
Director Name | Stephen Gary Mott |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2006(same day as company formation) |
Role | Opps Manager |
Correspondence Address | Creuddyn Bryn Steffan Lampeter Dyfed SA48 8BS Wales |
Secretary Name | Mr Malachy Vincent Grogan |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 10 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bells Lane Horton Middlesex SL3 9PW |
Registered Address | C/O 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
22 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 April 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 April 2014 | Liquidators statement of receipts and payments to 11 April 2014 (5 pages) |
22 April 2014 | Liquidators' statement of receipts and payments to 11 April 2014 (5 pages) |
22 April 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 January 2014 | Liquidators' statement of receipts and payments to 15 December 2013 (5 pages) |
13 January 2014 | Liquidators statement of receipts and payments to 15 December 2013 (5 pages) |
12 July 2013 | Liquidators' statement of receipts and payments to 15 June 2013 (5 pages) |
12 July 2013 | Liquidators statement of receipts and payments to 15 June 2013 (5 pages) |
4 January 2013 | Liquidators statement of receipts and payments to 15 December 2012 (6 pages) |
4 January 2013 | Liquidators' statement of receipts and payments to 15 December 2012 (6 pages) |
17 July 2012 | Liquidators' statement of receipts and payments to 15 June 2012 (5 pages) |
17 July 2012 | Liquidators statement of receipts and payments to 15 June 2012 (5 pages) |
13 January 2012 | Liquidators statement of receipts and payments to 15 December 2011 (5 pages) |
13 January 2012 | Liquidators' statement of receipts and payments to 15 December 2011 (5 pages) |
18 July 2011 | Liquidators' statement of receipts and payments to 15 June 2011 (5 pages) |
18 July 2011 | Liquidators statement of receipts and payments to 15 June 2011 (5 pages) |
7 January 2011 | Liquidators statement of receipts and payments to 15 December 2010 (5 pages) |
7 January 2011 | Liquidators' statement of receipts and payments to 15 December 2010 (5 pages) |
12 July 2010 | Liquidators' statement of receipts and payments to 15 June 2010 (5 pages) |
12 July 2010 | Liquidators statement of receipts and payments to 15 June 2010 (5 pages) |
21 December 2009 | Liquidators' statement of receipts and payments to 15 December 2009 (5 pages) |
21 December 2009 | Liquidators statement of receipts and payments to 15 December 2009 (5 pages) |
29 December 2008 | Appointment of a voluntary liquidator (1 page) |
29 December 2008 | Appointment of a voluntary liquidator (1 page) |
29 December 2008 | Statement of affairs with form 4.19 (5 pages) |
29 December 2008 | Resolutions
|
29 December 2008 | Resolutions
|
29 December 2008 | Statement of affairs with form 4.19 (5 pages) |
25 November 2008 | Registered office changed on 25/11/2008 from the workshop farlows yard farlows lake ford lane iver buckinghamshire SL0 9LL (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from the workshop farlows yard farlows lake ford lane iver buckinghamshire SL0 9LL (1 page) |
11 January 2008 | Return made up to 10/10/07; full list of members (2 pages) |
11 January 2008 | Return made up to 10/10/07; full list of members (2 pages) |
22 January 2007 | Registered office changed on 22/01/07 from: 48 bryn steffan lampeter SA48 8BS (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: 48 bryn steffan lampeter SA48 8BS (1 page) |
22 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 October 2006 | Incorporation (14 pages) |
10 October 2006 | Incorporation (14 pages) |