Henley On Thames
Oxfordshire
RG9 1UU
Director Name | Mrs Yasmin Butt |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2007(same day as company formation) |
Role | Shop Manager |
Country of Residence | United Kingdom |
Correspondence Address | 93 Dean Fields Road Henley On Thames Oxon RG9 1UU |
Secretary Name | Mr Shahid Mahmood Butt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 93 Deanfield Road Henley On Thames Oxfordshire RG9 1UU |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Registered Address | Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£54,554 |
Cash | £600 |
Current Liabilities | £63,661 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 July 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
9 May 2016 | Liquidators' statement of receipts and payments to 31 March 2016 (9 pages) |
29 March 2016 | Registered office address changed from 93 Deanfield Road Henley-on-Thames Oxfordshire RG9 1UU to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages) |
23 April 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 April 2015 | Registered office address changed from 93 Deanfield Road Henley-on-Thames Oxfordshire RG9 1UU to 93 Deanfield Road Henley-on-Thames Oxfordshire RG9 1UU on 16 April 2015 (2 pages) |
14 April 2015 | Statement of affairs with form 4.19 (8 pages) |
14 April 2015 | Appointment of a voluntary liquidator (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
26 May 2013 | Director's details changed for Mrs Yasmin Butt on 1 April 2012 (2 pages) |
26 May 2013 | Director's details changed for Mrs Yasmin Butt on 1 April 2012 (2 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
22 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
30 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
28 June 2010 | Director's details changed for Yasmin Butt on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Yasmin Butt on 1 October 2009 (2 pages) |
28 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
28 September 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
21 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
19 August 2008 | Return made up to 21/05/08; full list of members (4 pages) |
19 August 2008 | Location of register of members (1 page) |
19 August 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
4 December 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Resolutions
|
29 June 2007 | Ad 21/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | New director appointed (3 pages) |
29 June 2007 | New secretary appointed;new director appointed (2 pages) |
21 May 2007 | Incorporation (16 pages) |