167 Park Avenue
Ruislip
Middlesex
HA4 7UN
Director Name | David Frederick Paxton |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2010(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 30 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 167 Park Avenue Ruislip Middlesex HA4 7UN |
Director Name | David Frederick Paxton |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 167 Park Avenue Ruislip Middlesex HA4 7UN |
Director Name | Nikki Boxall |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2009(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 September 2010) |
Role | Company Director |
Correspondence Address | 44 Grampian Way Langley Berkshire SL3 8UG |
Registered Address | 34 Clarendon Road Watford Herts WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
16 at 1 | David Frederick Paxton 80.00% Ordinary |
---|---|
2 at 1 | David Allan Hugill 10.00% Ordinary |
2 at 1 | Ms Nikki Boxall 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52 |
Cash | £1,021 |
Current Liabilities | £30,622 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2014 | Final Gazette dissolved following liquidation (1 page) |
30 April 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
30 April 2014 | Liquidators' statement of receipts and payments to 23 April 2014 (12 pages) |
30 April 2014 | Liquidators statement of receipts and payments to 23 April 2014 (12 pages) |
14 February 2014 | Liquidators statement of receipts and payments to 12 December 2013 (17 pages) |
14 February 2014 | Liquidators' statement of receipts and payments to 12 December 2013 (17 pages) |
5 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 September 2013 | Court order insolvency:replacement of liquidator (22 pages) |
5 September 2013 | Appointment of a voluntary liquidator (1 page) |
25 February 2013 | Liquidators statement of receipts and payments to 12 December 2012 (14 pages) |
25 February 2013 | Liquidators' statement of receipts and payments to 12 December 2012 (14 pages) |
30 January 2012 | Liquidators statement of receipts and payments to 12 December 2011 (14 pages) |
30 January 2012 | Liquidators' statement of receipts and payments to 12 December 2011 (14 pages) |
12 January 2011 | Appointment of a voluntary liquidator (1 page) |
12 January 2011 | Statement of affairs with form 4.19 (5 pages) |
7 January 2011 | Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB on 7 January 2011 (2 pages) |
7 January 2011 | Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB on 7 January 2011 (2 pages) |
30 December 2010 | Resolutions
|
16 November 2010 | Appointment of Managing Director David Frederick Paxton as a director (3 pages) |
13 October 2010 | Termination of appointment of Nikki Boxall as a director (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
6 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders Statement of capital on 2010-04-06
|
6 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders Statement of capital on 2010-04-06
|
12 August 2009 | Appointment terminated director david paxton (1 page) |
12 August 2009 | Return made up to 03/04/09; full list of members (4 pages) |
10 July 2009 | Registered office changed on 10/07/2009 from flat 3, 167 park avenue ruislip middlesex HA4 7UN (1 page) |
14 April 2009 | Director appointed nikki boxall (2 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
1 August 2008 | Gbp nc 1000/5000\18/07/08 (2 pages) |
11 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
3 April 2007 | Incorporation (17 pages) |