London
Middlesex
UB9 6JG
Secretary Name | Kitty Reeves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 2006(5 days after company formation) |
Appointment Duration | 12 years, 5 months (closed 26 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 181 Burton Road Woodville Swadlincote Derbyshire DE11 7JP |
Director Name | Sidney Frederick Reeves |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 August 2008) |
Role | Engineer |
Correspondence Address | 181 Burton Road Woodville Swadlincote Derbyshire DE11 7JP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.alanreeves.co.uk |
---|
Registered Address | 9 Ickenham Road Ruislip London Middlesex HA4 7BT |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
51 at £1 | Alan Reeves 51.00% Ordinary |
---|---|
49 at £1 | Kitty Reeves 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £556 |
Cash | £4,882 |
Current Liabilities | £6,896 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
13 March 2014 | Delivered on: 19 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
26 March 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2019 | Compulsory strike-off action has been suspended (1 page) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
23 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
19 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
27 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
30 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
19 March 2014 | Registration of charge 059712300001 (17 pages) |
19 March 2014 | Registration of charge 059712300001 (17 pages) |
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
16 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
7 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
23 December 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
12 August 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
20 January 2010 | Director's details changed for Alan Reeves on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Alan Reeves on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
23 January 2009 | Return made up to 18/10/08; full list of members (3 pages) |
23 January 2009 | Appointment terminated director sidney reeves (1 page) |
23 January 2009 | Appointment terminated director sidney reeves (1 page) |
23 January 2009 | Return made up to 18/10/08; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
29 October 2007 | Return made up to 18/10/07; full list of members (3 pages) |
29 October 2007 | Return made up to 18/10/07; full list of members (3 pages) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: benson house, suite d 98 / 104 lombard street, digbeth birmingham B12 0QR (1 page) |
9 November 2006 | New secretary appointed (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: benson house, suite d 98 / 104 lombard street, digbeth birmingham B12 0QR (1 page) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | New secretary appointed (1 page) |
9 November 2006 | Ad 23/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | Ad 23/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
18 October 2006 | Incorporation (9 pages) |
18 October 2006 | Incorporation (9 pages) |