Speen
Princes Risborough
Buckinghamshire
HP27 0RQ
Director Name | Mr Albert Vincent Soave |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2007(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Woodview Estate Church Hanborough Witney Oxfordshire OX29 8AA |
Secretary Name | Mr Eraldo Guarino |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 21 February 2007(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 Cottage Farm Way Speen Princes Risborough Buckinghamshire HP27 0RQ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 601 High Road Leytonstone London E11 4PA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Cathall |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | £5,971 |
Cash | £10,697 |
Current Liabilities | £302,599 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 December 2016 | Final Gazette dissolved following liquidation (1 page) |
30 September 2016 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
30 September 2016 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
31 July 2015 | Liquidators statement of receipts and payments to 7 June 2015 (7 pages) |
31 July 2015 | Liquidators statement of receipts and payments to 7 June 2015 (7 pages) |
31 July 2015 | Liquidators' statement of receipts and payments to 7 June 2015 (7 pages) |
31 July 2015 | Liquidators' statement of receipts and payments to 7 June 2015 (7 pages) |
1 August 2014 | Liquidators statement of receipts and payments to 7 June 2014 (7 pages) |
1 August 2014 | Liquidators statement of receipts and payments to 7 June 2014 (7 pages) |
1 August 2014 | Liquidators' statement of receipts and payments to 7 June 2014 (7 pages) |
1 August 2014 | Liquidators' statement of receipts and payments to 7 June 2014 (7 pages) |
18 July 2014 | Registered office address changed from Cantium House Railway Approach Wallington Surrey SM6 0DZ to 601 High Road Leytonstone London E11 4PA on 18 July 2014 (2 pages) |
18 July 2014 | Registered office address changed from Cantium House Railway Approach Wallington Surrey SM6 0DZ to 601 High Road Leytonstone London E11 4PA on 18 July 2014 (2 pages) |
25 April 2014 | Court order insolvency:replacement of liquidator o c (9 pages) |
25 April 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 April 2014 | Court order insolvency:replacement of liquidator o c (9 pages) |
25 April 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 April 2014 | Court order insolvency:replacement of liquidator (9 pages) |
15 April 2014 | Appointment of a voluntary liquidator (1 page) |
15 April 2014 | Court order insolvency:replacement of liquidator (9 pages) |
15 April 2014 | Appointment of a voluntary liquidator (1 page) |
9 July 2012 | Liquidators statement of receipts and payments to 7 June 2012 (12 pages) |
9 July 2012 | Liquidators' statement of receipts and payments to 7 June 2012 (12 pages) |
9 July 2012 | Liquidators' statement of receipts and payments to 7 June 2012 (12 pages) |
9 July 2012 | Liquidators statement of receipts and payments to 7 June 2012 (12 pages) |
26 August 2011 | Liquidators statement of receipts and payments to 7 June 2011 (12 pages) |
26 August 2011 | Liquidators' statement of receipts and payments to 7 June 2011 (12 pages) |
26 August 2011 | Liquidators' statement of receipts and payments to 7 June 2011 (12 pages) |
26 August 2011 | Liquidators statement of receipts and payments to 7 June 2011 (12 pages) |
27 September 2010 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB on 27 September 2010 (2 pages) |
27 September 2010 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB on 27 September 2010 (2 pages) |
8 June 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages) |
8 June 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages) |
14 April 2010 | Statement of affairs with form 2.14B (8 pages) |
14 April 2010 | Statement of affairs with form 2.14B (8 pages) |
10 February 2010 | Administrator's progress report to 3 December 2009 (12 pages) |
10 February 2010 | Administrator's progress report to 3 December 2009 (12 pages) |
10 February 2010 | Administrator's progress report to 3 December 2009 (12 pages) |
10 November 2009 | Result of meeting of creditors (25 pages) |
10 November 2009 | Result of meeting of creditors (25 pages) |
3 September 2009 | Statement of administrator's proposal (24 pages) |
3 September 2009 | Statement of administrator's proposal (24 pages) |
26 August 2009 | Appointment of an administrator (1 page) |
26 August 2009 | Appointment of an administrator (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from angel house hardwick witney oxfordshire OX29 7QE (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from angel house hardwick witney oxfordshire OX29 7QE (1 page) |
18 May 2009 | Ad 16/05/09\gbp si 220000@1=220000\gbp ic 2/220002\ (2 pages) |
18 May 2009 | Ad 16/05/09\gbp si 220000@1=220000\gbp ic 2/220002\ (2 pages) |
15 May 2009 | Gbp nc 3000/500000\01/05/09 (2 pages) |
15 May 2009 | Gbp nc 3000/500000\01/05/09 (2 pages) |
27 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
27 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 July 2008 | Director's change of particulars / albert soave / 21/02/2007 (1 page) |
17 July 2008 | Director's change of particulars / albert soave / 21/02/2007 (1 page) |
17 July 2008 | Director appointed mr eraldo guarino (1 page) |
17 July 2008 | Director appointed mr eraldo guarino (1 page) |
11 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
11 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
24 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
24 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
11 March 2007 | Registered office changed on 11/03/07 from: c/o snedker, angel house hardwick witney oxfordshire OX29 7QE (1 page) |
11 March 2007 | New director appointed (3 pages) |
11 March 2007 | New secretary appointed (2 pages) |
11 March 2007 | New director appointed (3 pages) |
11 March 2007 | Registered office changed on 11/03/07 from: c/o snedker, angel house hardwick witney oxfordshire OX29 7QE (1 page) |
11 March 2007 | New secretary appointed (2 pages) |
6 March 2007 | Nc inc already adjusted 21/02/07 (1 page) |
6 March 2007 | Resolutions
|
6 March 2007 | Resolutions
|
6 March 2007 | Nc inc already adjusted 21/02/07 (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
23 February 2007 | Director resigned (1 page) |
21 February 2007 | Incorporation (16 pages) |
21 February 2007 | Incorporation (16 pages) |