Ashford
Middlesex
TW15 1NS
Director Name | David Alldridge |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2011(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 02 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Ashgrove Road Ashford Middlesex TW15 1NS |
Director Name | Michael Ronald Alldridge |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2011(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 02 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Ashgrove Road Ashford Middlesex TW15 1NS |
Director Name | Mr Michael Gareth Alldridge |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Benwell Court Sunbury Middlesex TW16 6RU |
Director Name | Gwendoline Caroline Alldridge |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 57 Ashgrove Road Ashford Middlesex TW15 1NS |
Director Name | Nina Cross |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 20 Charlton Road Southampton Hampshire SO15 5FN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 31-33 College Road Harrow Middlesex HA1 1EJ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
25 at £1 | David Alldridge 25.00% Ordinary C |
---|---|
25 at £1 | Gwendoline Alldridge 25.00% Ordinary A |
25 at £1 | Michael Alldridge 25.00% Ordinary D |
25 at £1 | Nina Cross 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,357 |
Cash | £17,004 |
Current Liabilities | £16,102 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2015 | Application to strike the company off the register (5 pages) |
8 October 2015 | Application to strike the company off the register (5 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
8 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
17 February 2015 | Termination of appointment of Nina Cross as a director on 5 April 2014 (1 page) |
17 February 2015 | Termination of appointment of Nina Cross as a director on 5 April 2014 (1 page) |
17 February 2015 | Termination of appointment of Nina Cross as a director on 5 April 2014 (1 page) |
3 February 2015 | Termination of appointment of Gwendoline Caroline Alldridge as a director on 5 April 2014 (1 page) |
3 February 2015 | Termination of appointment of Gwendoline Caroline Alldridge as a director on 5 April 2014 (1 page) |
3 February 2015 | Termination of appointment of Gwendoline Caroline Alldridge as a director on 5 April 2014 (1 page) |
5 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
25 February 2014 | Registered office address changed from 18 Poplar Road, Denham Uxbridge Middlesex UB9 4AW on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from 18 Poplar Road, Denham Uxbridge Middlesex UB9 4AW on 25 February 2014 (1 page) |
9 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
12 September 2012 | Resolutions
|
12 September 2012 | Change of share class name or designation (2 pages) |
12 September 2012 | Statement of company's objects (42 pages) |
12 September 2012 | Change of share class name or designation (2 pages) |
12 September 2012 | Resolutions
|
12 September 2012 | Statement of company's objects (42 pages) |
8 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (8 pages) |
8 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (8 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
13 September 2011 | Appointment of David Alldridge as a director (3 pages) |
13 September 2011 | Appointment of David Alldridge as a director (3 pages) |
13 September 2011 | Appointment of Michael Ronald Alldridge as a director (3 pages) |
13 September 2011 | Appointment of Michael Ronald Alldridge as a director (3 pages) |
29 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
5 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Nina Cross on 2 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Nina Cross on 2 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Nina Cross on 2 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
15 September 2009 | Return made up to 27/06/09; full list of members (4 pages) |
15 September 2009 | Return made up to 27/06/09; full list of members (4 pages) |
22 July 2009 | Appointment terminated director michael alldridge (1 page) |
22 July 2009 | Appointment terminated director michael alldridge (1 page) |
17 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
25 March 2009 | Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page) |
25 March 2009 | Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page) |
21 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2009 | Return made up to 27/06/08; full list of members (4 pages) |
20 January 2009 | Return made up to 27/06/08; full list of members (4 pages) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2008 | Ad 27/06/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 July 2008 | Ad 27/06/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 September 2007 | New secretary appointed;new director appointed (2 pages) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | New secretary appointed;new director appointed (2 pages) |
20 September 2007 | New director appointed (1 page) |
20 September 2007 | New director appointed (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Incorporation (9 pages) |
27 June 2007 | Incorporation (9 pages) |