Barry
CF62 7ES
Wales
Secretary Name | Sandra Anne Baggot |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 15a Clos-Y-Nant Plasmawr Road Fairwater CF5 3JP Wales |
Registered Address | Gore And Company Q West International House Great West Road Brentford Middlesex TW8 0GP |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 May 2013 | Final Gazette dissolved following liquidation (1 page) |
21 May 2013 | Final Gazette dissolved following liquidation (1 page) |
21 February 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 February 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 October 2012 | Liquidators' statement of receipts and payments to 14 August 2012 (6 pages) |
26 October 2012 | Liquidators statement of receipts and payments to 14 August 2012 (6 pages) |
26 October 2012 | Liquidators' statement of receipts and payments to 14 August 2012 (6 pages) |
2 April 2012 | Liquidators statement of receipts and payments to 14 August 2011 (6 pages) |
2 April 2012 | Liquidators' statement of receipts and payments to 14 August 2011 (6 pages) |
2 April 2012 | Liquidators' statement of receipts and payments to 14 August 2011 (6 pages) |
23 March 2012 | Liquidators' statement of receipts and payments to 14 February 2012 (6 pages) |
23 March 2012 | Liquidators' statement of receipts and payments to 14 February 2012 (6 pages) |
23 March 2012 | Liquidators statement of receipts and payments to 14 February 2012 (6 pages) |
24 March 2011 | Liquidators statement of receipts and payments to 14 February 2011 (6 pages) |
24 March 2011 | Liquidators' statement of receipts and payments to 14 February 2011 (6 pages) |
24 March 2011 | Liquidators' statement of receipts and payments to 14 February 2011 (6 pages) |
15 March 2010 | Statement of affairs with form 4.19 (4 pages) |
15 March 2010 | Statement of affairs with form 4.19 (4 pages) |
12 March 2010 | Registered office address changed from 121 Albert Street Fleet Hants GU51 3SR on 12 March 2010 (1 page) |
12 March 2010 | Registered office address changed from 121 Albert Street Fleet Hants GU51 3SR on 12 March 2010 (1 page) |
1 March 2010 | Resolutions
|
1 March 2010 | Appointment of a voluntary liquidator (1 page) |
1 March 2010 | Appointment of a voluntary liquidator (1 page) |
1 March 2010 | Resolutions
|
27 May 2009 | Return made up to 02/04/09; full list of members (3 pages) |
27 May 2009 | Return made up to 02/04/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 October 2008 | Return made up to 02/04/08; full list of members (3 pages) |
2 October 2008 | Return made up to 02/04/08; full list of members (3 pages) |
12 September 2008 | Registered office changed on 12/09/2008 from 39 wenvoe terrace barry CF62 7ES (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from 39 wenvoe terrace barry CF62 7ES (1 page) |
2 April 2007 | Incorporation (6 pages) |
2 April 2007 | Incorporation (6 pages) |