Westwood Lane, Wanborough
Guildford
Surrey
GU3 2JR
Secretary Name | Karen Coxell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2007(4 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 8 months (closed 21 December 2017) |
Role | Company Director |
Correspondence Address | Hopkilns Wanborough Guildford Surrey GU3 2JR |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
100 at £1 | Graham Peter Coxell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £479,451 |
Cash | £513,802 |
Current Liabilities | £76,422 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 September 2017 | Return of final meeting in a members' voluntary winding up (15 pages) |
21 September 2017 | Return of final meeting in a members' voluntary winding up (15 pages) |
16 June 2017 | Liquidators' statement of receipts and payments to 31 March 2017 (14 pages) |
16 June 2017 | Liquidators' statement of receipts and payments to 31 March 2017 (14 pages) |
19 April 2016 | Registered office address changed from Hopkilns Wanborough Guildford Surrey GU3 2JR to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 19 April 2016 (2 pages) |
19 April 2016 | Registered office address changed from Hopkilns Wanborough Guildford Surrey GU3 2JR to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 19 April 2016 (2 pages) |
14 April 2016 | Resolutions
|
14 April 2016 | Appointment of a voluntary liquidator (1 page) |
14 April 2016 | Declaration of solvency (3 pages) |
14 April 2016 | Declaration of solvency (3 pages) |
14 April 2016 | Resolutions
|
14 April 2016 | Appointment of a voluntary liquidator (1 page) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 March 2011 | Annual return made up to 20 March 2011 (14 pages) |
31 March 2011 | Annual return made up to 20 March 2011 (14 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 June 2010 | Annual return made up to 20 March 2010 (17 pages) |
3 June 2010 | Annual return made up to 20 March 2010 (17 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 December 2009 | Annual return made up to 20 March 2009 with a full list of shareholders (10 pages) |
8 December 2009 | Annual return made up to 20 March 2009 with a full list of shareholders (10 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 October 2008 | Return made up to 20/03/08; full list of members (6 pages) |
7 October 2008 | Return made up to 20/03/08; full list of members (6 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | Ad 31/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: hill house milley lane hare hatch reading berkshire RG10 9TH (1 page) |
19 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | Ad 31/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: hill house milley lane hare hatch reading berkshire RG10 9TH (1 page) |
19 September 2007 | New director appointed (2 pages) |
29 April 2007 | Secretary resigned (1 page) |
29 April 2007 | Registered office changed on 29/04/07 from: 17 city business centre lower road london SE16 2XB (1 page) |
29 April 2007 | Director resigned (1 page) |
29 April 2007 | Director resigned (1 page) |
29 April 2007 | Secretary resigned (1 page) |
29 April 2007 | Registered office changed on 29/04/07 from: 17 city business centre lower road london SE16 2XB (1 page) |
20 March 2007 | Incorporation (18 pages) |
20 March 2007 | Incorporation (18 pages) |