Marlow
Bucks
SL7 2JU
Secretary Name | Stephen Peter Hogarth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Spinfield Mount Marlow Bucks SL7 2JU |
Registered Address | Great Central House Great Central Avenue South Ruislip Middx HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 September 2011 | Final Gazette dissolved following liquidation (1 page) |
10 September 2011 | Final Gazette dissolved following liquidation (1 page) |
10 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 June 2011 | Liquidators' statement of receipts and payments to 2 June 2011 (5 pages) |
10 June 2011 | Liquidators statement of receipts and payments to 2 June 2011 (5 pages) |
10 June 2011 | Liquidators' statement of receipts and payments to 2 June 2011 (5 pages) |
10 June 2011 | Liquidators statement of receipts and payments to 2 June 2011 (5 pages) |
10 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 April 2011 | Liquidators statement of receipts and payments to 29 March 2011 (5 pages) |
19 April 2011 | Liquidators' statement of receipts and payments to 29 March 2011 (5 pages) |
19 April 2011 | Liquidators' statement of receipts and payments to 29 March 2011 (5 pages) |
12 October 2010 | Liquidators' statement of receipts and payments to 29 September 2010 (5 pages) |
12 October 2010 | Liquidators' statement of receipts and payments to 29 September 2010 (5 pages) |
12 October 2010 | Liquidators statement of receipts and payments to 29 September 2010 (5 pages) |
29 March 2010 | Insolvency:s/s cert. Release of liquidator (1 page) |
29 March 2010 | Insolvency:s/s cert. Release of liquidator (1 page) |
3 February 2010 | Court order insolvency:- replacement of liquidator (9 pages) |
3 February 2010 | Appointment of a voluntary liquidator (1 page) |
3 February 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 February 2010 | Court order insolvency:- replacement of liquidator (9 pages) |
3 February 2010 | Appointment of a voluntary liquidator (1 page) |
3 February 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 December 2009 | Registered office address changed from 1St Floor Wheelrod House 23a Crendon Street High Wycombe Buckinghamshire HP13 6LJ on 17 December 2009 (2 pages) |
17 December 2009 | Registered office address changed from 1st Floor Wheelrod House 23a Crendon Street High Wycombe Buckinghamshire HP13 6LJ on 17 December 2009 (2 pages) |
14 October 2009 | Resolutions
|
14 October 2009 | Resolutions
|
2 October 2009 | Statement of affairs with form 4.19 (6 pages) |
2 October 2009 | Appointment of a voluntary liquidator (1 page) |
2 October 2009 | Appointment of a voluntary liquidator (1 page) |
2 October 2009 | Statement of affairs with form 4.19 (6 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from 8 spinfield mount marlow buckinghamshire SL7 2JU (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from 8 spinfield mount marlow buckinghamshire SL7 2JU (1 page) |
18 May 2009 | Return made up to 15/02/09; full list of members (13 pages) |
18 May 2009 | Secretary's Change of Particulars / stephen hogarth / 31/03/2009 / Date of Birth was: none, now: 17-Sep-1965; HouseName/Number was: 28, now: 8; Street was: beech hill, now: spinfield mount; Post Town was: haywards heath, now: marlow; Region was: west sussex, now: bucks; Post Code was: RH16 3RX, now: SL7 2JU (1 page) |
18 May 2009 | Director's change of particulars / elizabeth ledaca / 31/03/2009 (1 page) |
18 May 2009 | Secretary's change of particulars / stephen hogarth / 31/03/2009 (1 page) |
18 May 2009 | Director's Change of Particulars / elizabeth ledaca / 31/03/2009 / HouseName/Number was: 28, now: 8; Street was: beech hill, now: spinfield mount; Post Town was: haywards heath, now: marlow; Region was: west sussex, now: bucks; Post Code was: RH16 3RX, now: SL7 2JU (1 page) |
18 May 2009 | Return made up to 15/02/09; full list of members (13 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from 53 ship st brighton BN1 1AF (2 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from 53 ship st brighton BN1 1AF (2 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 July 2008 | Director's change of particulars / elizabeth ledaca / 02/07/2008 (1 page) |
8 July 2008 | Director's Change of Particulars / elizabeth ledaca / 02/07/2008 / HouseName/Number was: 19, now: 28; Street was: amersham road, now: beech hill; Post Town was: beaconsfield, now: haywards heath; Region was: buckinghamshire, now: west sussex; Post Code was: HP9 2HA, now: RH16 3RX (1 page) |
8 July 2008 | Secretary's change of particulars / stephen hogarth / 02/07/2008 (1 page) |
8 July 2008 | Secretary's Change of Particulars / stephen hogarth / 02/07/2008 / HouseName/Number was: 19, now: 28; Street was: amersham road, now: beech hill; Post Town was: beaconsfield, now: haywards heath; Region was: buckinghamshire, now: west sussex; Post Code was: HP9 2HA, now: RH16 3RX (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from 19 amersham road beaconsfield buckinghamshire HP9 2HA (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from 19 amersham road beaconsfield buckinghamshire HP9 2HA (1 page) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 April 2008 | Return made up to 15/02/08; full list of members (3 pages) |
24 April 2008 | Return made up to 15/02/08; full list of members (3 pages) |
3 March 2008 | Secretary's Change of Particulars / stephen hogarth / 01/01/2008 / HouseName/Number was: , now: 19; Street was: 9A oak tree road, now: amersham road; Post Town was: marlow, now: beaconsfield; Post Code was: SL7 3ED, now: HP9 2HA (1 page) |
3 March 2008 | Secretary's change of particulars / stephen hogarth / 01/01/2008 (1 page) |
3 March 2008 | Director's change of particulars / elizabeth ledaca / 01/01/2008 (1 page) |
3 March 2008 | Director's Change of Particulars / elizabeth ledaca / 01/01/2008 / HouseName/Number was: , now: 19; Street was: 9A oak tree road, now: amersham road; Post Town was: marlow, now: beaconsfield; Post Code was: SL7 3ED, now: HP9 2HA (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 9A oak tree road marlow buckinghamshire SL7 3ED (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 9A oak tree road marlow buckinghamshire SL7 3ED (1 page) |
14 November 2007 | Memorandum and Articles of Association (2 pages) |
14 November 2007 | Memorandum and Articles of Association (2 pages) |
7 November 2007 | Company name changed london creperie company LIMITED\certificate issued on 07/11/07 (2 pages) |
7 November 2007 | Company name changed london creperie company LIMITED\certificate issued on 07/11/07 (2 pages) |
24 July 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
24 July 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
15 February 2007 | Incorporation (19 pages) |