Warborough
Oxfordshire
OX10 7DG
Secretary Name | Mrs Christine Mary Jane Hicks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2008(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 24 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Rylett Road London W12 9NL |
Director Name | Mrs Christine Mary Jane Hicks |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2008(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 24 January 2020) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Rylett Road London W12 9NL |
Director Name | Mr Harmeit Singh |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Harrow View Harrow Middlesex HA1 4TF |
Secretary Name | Sami Benafia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 11a Nibthwaite Road Harrow Middlesex HA1 1TB |
Director Name | Steven Richard Forrest |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 October 2008) |
Role | Company Director |
Correspondence Address | 23a Cambridge Road Harrow Middlesex HA2 7LA |
Registered Address | 58 Hugh Street London SW1V 4ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
500 at £1 | Christine Mary Jane Hicks 50.00% Ordinary A |
---|---|
500 at £1 | Jason William Henley 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £23,072 |
Cash | £6,870 |
Current Liabilities | £79,776 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
24 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 October 2019 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
13 November 2018 | Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA to 58 Hugh Street London SW1V 4ER on 13 November 2018 (2 pages) |
7 November 2018 | Statement of affairs (7 pages) |
7 November 2018 | Resolutions
|
7 November 2018 | Appointment of a voluntary liquidator (5 pages) |
28 September 2018 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
29 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
8 August 2018 | Director's details changed for Mrs Christine Mary Jane Hicks on 3 August 2018 (2 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
16 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
9 August 2017 | Director's details changed for Mr Jason Willaim Henley on 4 August 2016 (2 pages) |
9 August 2017 | Director's details changed for Mr Jason Willaim Henley on 4 August 2016 (2 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
24 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
2 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
6 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
14 August 2013 | Director's details changed for Mr Jason Willaim Henley on 3 August 2013 (2 pages) |
14 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
14 August 2013 | Director's details changed for Mr Jason Willaim Henley on 3 August 2013 (2 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
9 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
9 May 2012 | Director's details changed for Mr Jason Willaim Henley on 4 August 2011 (2 pages) |
9 May 2012 | Director's details changed for Mr Jason Willaim Henley on 4 August 2011 (2 pages) |
9 May 2012 | Director's details changed for Mr Jason Willaim Henley on 4 August 2011 (2 pages) |
24 August 2011 | Secretary's details changed for Mrs Christine Mary Jane Hicks on 1 October 2009 (2 pages) |
24 August 2011 | Secretary's details changed for Mrs Christine Mary Jane Hicks on 1 October 2009 (2 pages) |
24 August 2011 | Director's details changed for Mrs Christine Mary Jane Hicks on 1 October 2009 (2 pages) |
24 August 2011 | Director's details changed for Jason Willaim Henley on 1 October 2009 (2 pages) |
24 August 2011 | Director's details changed for Jason Willaim Henley on 1 October 2009 (2 pages) |
24 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Director's details changed for Mrs Christine Mary Jane Hicks on 1 October 2009 (2 pages) |
24 August 2011 | Director's details changed for Jason Willaim Henley on 1 October 2009 (2 pages) |
24 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Director's details changed for Mrs Christine Mary Jane Hicks on 1 October 2009 (2 pages) |
24 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Secretary's details changed for Mrs Christine Mary Jane Hicks on 1 October 2009 (2 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (11 pages) |
1 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (11 pages) |
1 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (11 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
29 August 2009 | Return made up to 03/08/09; full list of members (5 pages) |
29 August 2009 | Return made up to 03/08/09; full list of members (5 pages) |
11 March 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
11 March 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
5 March 2009 | Resolutions
|
5 March 2009 | Nc inc already adjusted 17/10/08 (2 pages) |
5 March 2009 | Resolutions
|
5 March 2009 | Nc inc already adjusted 17/10/08 (2 pages) |
20 January 2009 | Director appointed christine hicks (2 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from 36 bromyard avenue acton london W3 7AU (1 page) |
20 January 2009 | Director appointed christine hicks (2 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from 36 bromyard avenue acton london W3 7AU (1 page) |
8 January 2009 | Return made up to 03/08/08; full list of members (3 pages) |
8 January 2009 | Return made up to 03/08/08; full list of members (3 pages) |
23 October 2008 | Director appointed jason henley (1 page) |
23 October 2008 | Appointment terminated secretary sami benafia (1 page) |
23 October 2008 | Appointment terminated director steven forrest (1 page) |
23 October 2008 | Secretary appointed christine hicks (1 page) |
23 October 2008 | Director appointed jason henley (1 page) |
23 October 2008 | Secretary appointed christine hicks (1 page) |
23 October 2008 | Appointment terminated director steven forrest (1 page) |
23 October 2008 | Appointment terminated secretary sami benafia (1 page) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | New director appointed (2 pages) |
3 August 2007 | Incorporation (14 pages) |
3 August 2007 | Incorporation (14 pages) |