Dunstable
Beds
LU6 3NG
Director Name | Mark Bourne |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 The Poplars Long Buckby Northampton Northants NN6 7YQ |
Secretary Name | Mark Bourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 The Poplars Long Buckby Northampton Northants NN6 7YQ |
Registered Address | Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Emilio Merlo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£45,999 |
Cash | £8,507 |
Current Liabilities | £176,521 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 October 2014 | Final Gazette dissolved following liquidation (1 page) |
9 July 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
9 July 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
23 January 2014 | Liquidators' statement of receipts and payments to 17 January 2014 (8 pages) |
23 January 2014 | Liquidators statement of receipts and payments to 17 January 2014 (8 pages) |
23 January 2014 | Liquidators' statement of receipts and payments to 17 January 2014 (8 pages) |
29 January 2013 | Resolutions
|
29 January 2013 | Statement of affairs with form 4.19 (8 pages) |
29 January 2013 | Appointment of a voluntary liquidator (1 page) |
29 January 2013 | Statement of affairs with form 4.19 (8 pages) |
29 January 2013 | Registered office address changed from 42 Tanners Drive Milton Keynes Buckinghamshire MK14 5BW England on 29 January 2013 (1 page) |
29 January 2013 | Resolutions
|
29 January 2013 | Appointment of a voluntary liquidator (1 page) |
29 January 2013 | Registered office address changed from 42 Tanners Drive Milton Keynes Buckinghamshire MK14 5BW England on 29 January 2013 (1 page) |
4 October 2012 | Registered office address changed from 35/37 St Leonards Road Northampton NN4 8DL on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from 35/37 St Leonards Road Northampton NN4 8DL on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from 35/37 St Leonards Road Northampton NN4 8DL on 4 October 2012 (1 page) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 May 2012 | Annual return made up to 27 February 2012 with a full list of shareholders Statement of capital on 2012-05-11
|
11 May 2012 | Annual return made up to 27 February 2012 with a full list of shareholders Statement of capital on 2012-05-11
|
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 June 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Termination of appointment of Mark Bourne as a director (1 page) |
5 January 2011 | Termination of appointment of Mark Bourne as a secretary (1 page) |
5 January 2011 | Termination of appointment of Mark Bourne as a secretary (1 page) |
5 January 2011 | Termination of appointment of Mark Bourne as a director (1 page) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 June 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
26 August 2009 | Appointment terminated secretary mark bourne (1 page) |
26 August 2009 | Appointment terminated secretary mark bourne (1 page) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 April 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
23 April 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
27 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
27 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
27 March 2007 | Resolutions
|
27 March 2007 | Resolutions
|
27 February 2007 | Incorporation (12 pages) |
27 February 2007 | Incorporation (12 pages) |