Ovington
Sudbury
Suffolk
CO10 8JX
Director Name | Mrs Joanne Garofalo |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bence Cottage Thorpe Village Egham Surrey TW20 8QD |
Director Name | Mr Robert Garofalo |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bence Cottage The Bence Thorpe Village Egham Surrey TW20 8QD |
Secretary Name | Mrs Joanne Garofalo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bence Cottage Thorpe Village Egham Surrey TW20 8QD |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue Finchley Central London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £31,992 |
Current Liabilities | £507,158 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 November 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 June 2010 | Liquidators' statement of receipts and payments to 10 June 2010 (5 pages) |
28 June 2010 | Liquidators statement of receipts and payments to 10 June 2010 (5 pages) |
26 June 2009 | Appointment of a voluntary liquidator (1 page) |
26 June 2009 | Statement of affairs with form 4.19 (8 pages) |
26 June 2009 | Resolutions
|
26 June 2009 | Appointment of a voluntary liquidator (1 page) |
26 June 2009 | Statement of affairs with form 4.19 (8 pages) |
26 June 2009 | Resolutions
|
16 June 2009 | Registered office changed on 16/06/2009 from t satge shepperton studios, studios road shepperton middlesex TW17 0QD united kingdom (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from t satge shepperton studios, studios road shepperton middlesex TW17 0QD united kingdom (1 page) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from upper deck, admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from upper deck, admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page) |
12 February 2009 | Director's Change of Particulars / karen beardsall / 30/01/2008 / Nationality was: new zealand, now: new zealander; HouseName/Number was: , now: the cottage; Street was: 18 stephenson drive, now: ashen road; Area was: , now: ovington; Post Town was: windsor, now: sudbury; Region was: berkshire, now: suffolk; Post Code was: SL4 5LG, now: CO18 8JX; c (1 page) |
12 February 2009 | Return made up to 12/10/08; full list of members (4 pages) |
12 February 2009 | Return made up to 12/10/08; full list of members (4 pages) |
12 February 2009 | Director's change of particulars / karen beardsall / 30/01/2008 (1 page) |
10 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
28 February 2008 | Prev sho from 31/10/2007 to 31/05/2007 (1 page) |
28 February 2008 | Prev sho from 31/10/2007 to 31/05/2007 (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
21 January 2008 | Return made up to 12/10/07; full list of members (3 pages) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2008 | Return made up to 12/10/07; full list of members (3 pages) |
21 December 2007 | Particulars of mortgage/charge (9 pages) |
21 December 2007 | Particulars of mortgage/charge (9 pages) |
16 December 2006 | Particulars of mortgage/charge (3 pages) |
16 December 2006 | Particulars of mortgage/charge (3 pages) |
12 October 2006 | Incorporation (12 pages) |
12 October 2006 | Incorporation (12 pages) |