Mill End
Rickmansworth
Hertfordshire
WD3 8QT
Director Name | Ms Charise Susan Brooks |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2006(same day as company formation) |
Role | Beautician |
Country of Residence | England |
Correspondence Address | 17 Whitfield Way Mill End Rickmansworth WD3 8QT |
Secretary Name | Ms Charise Susan Brooks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Whitfield Way Mill End Rickmansworth WD3 8QT |
Website | www.totaltesting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 0094576 |
Telephone region | Unknown |
Registered Address | 7-8 Ritz Parade Western Avenue London W5 3RA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Leyton Brooks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£378 |
Cash | £4,812 |
Current Liabilities | £5,190 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2015 | Application to strike the company off the register (3 pages) |
26 January 2015 | Application to strike the company off the register (3 pages) |
19 October 2014 | Registered office address changed from 86-88 South Ealing Road London W5 4QB to 7-8 Ritz Parade Western Avenue London W5 3RA on 19 October 2014 (1 page) |
19 October 2014 | Registered office address changed from 86-88 South Ealing Road London W5 4QB to 7-8 Ritz Parade Western Avenue London W5 3RA on 19 October 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 January 2010 | Director's details changed for Charise Brooks on 11 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Leyton Brooks on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Charise Brooks on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Leyton Brooks on 11 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 December 2008 | Return made up to 19/12/08; full list of members (3 pages) |
29 December 2008 | Return made up to 19/12/08; full list of members (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 October 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
10 October 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
9 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
22 January 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
22 January 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
19 December 2006 | Incorporation (16 pages) |
19 December 2006 | Incorporation (16 pages) |