Ruislip
Middlesex
HA4 9LT
Secretary Name | Mr Gavin Anthony Fernandes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 12 February 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 260 Field End Road Ruislip Middlesex HA4 9LT |
Secretary Name | Giles Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 September 2007) |
Role | Company Director |
Correspondence Address | Flat 6 20 Howley Place London W2 1XA |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 260 Field End Road Ruislip Middlesex HA4 9LT |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Cavendish |
Built Up Area | Greater London |
1 at £1 | Andrew Cruickshank 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,206 |
Cash | £116 |
Current Liabilities | £23,042 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders Statement of capital on 2011-11-11
|
11 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders Statement of capital on 2011-11-11
|
10 November 2011 | Secretary's details changed for Mr Gavin Anthony Fernandes on 10 November 2011 (1 page) |
10 November 2011 | Director's details changed for Andrew Cruickshank on 10 November 2011 (2 pages) |
10 November 2011 | Director's details changed for Andrew Cruickshank on 10 November 2011 (2 pages) |
10 November 2011 | Secretary's details changed for Mr Gavin Anthony Fernandes on 10 November 2011 (1 page) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
16 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
25 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Director's details changed for Andrew Cruickshank on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Andrew Cruickshank on 18 November 2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
1 November 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
1 November 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
31 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
31 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from 31 westholme gardens ruislip middlesex HA4 8QJ (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from 31 westholme gardens ruislip middlesex HA4 8QJ (1 page) |
16 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
16 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
26 September 2007 | New secretary appointed (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: flat 5 53-55 maida vale london W9 1SD (1 page) |
26 September 2007 | Secretary resigned (1 page) |
26 September 2007 | Secretary resigned (1 page) |
26 September 2007 | New secretary appointed (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: flat 5 53-55 maida vale london W9 1SD (1 page) |
9 May 2007 | New secretary appointed (1 page) |
9 May 2007 | New secretary appointed (1 page) |
9 May 2007 | New director appointed (1 page) |
9 May 2007 | New director appointed (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: 8-10 stamford hill london N16 6XS (1 page) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: 8-10 stamford hill london N16 6XS (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Secretary resigned (1 page) |
13 October 2006 | Incorporation (14 pages) |
13 October 2006 | Incorporation (14 pages) |