Luton
Bedfordshire
LU4 9NN
Secretary Name | Meades & Company Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 August 2007(same day as company formation) |
Correspondence Address | 39 The Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB |
Director Name | Mr Timothy John Edwin |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(same day as company formation) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 136 Bideford Green Linslade Leighton Buzzard Bedfordshire LU7 2TL |
Director Name | Mr James Kevin Gordon |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(same day as company formation) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 22 Sauls Bridge Close Witham Essex CM8 1XJ |
Registered Address | 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at 1 | Paul Daren Radford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £137 |
Cash | £1,296 |
Current Liabilities | £57,704 |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 October 2015 | Final Gazette dissolved following liquidation (1 page) |
30 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
30 July 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
29 October 2013 | Liquidators' statement of receipts and payments to 26 August 2013 (9 pages) |
29 October 2013 | Liquidators statement of receipts and payments to 26 August 2013 (9 pages) |
29 October 2013 | Liquidators' statement of receipts and payments to 26 August 2013 (9 pages) |
19 November 2012 | Registered office address changed from C/O Libertas Associates Limited 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1AJ on 19 November 2012 (2 pages) |
19 November 2012 | Registered office address changed from C/O Libertas Associates Limited 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1AJ on 19 November 2012 (2 pages) |
19 October 2012 | Registered office address changed from C/O Libertas Associates Limited Profex House 25-27 School Lane Bushey Hertfordshire WD23 1SS on 19 October 2012 (2 pages) |
19 October 2012 | Registered office address changed from C/O Libertas Associates Limited Profex House 25-27 School Lane Bushey Hertfordshire WD23 1SS on 19 October 2012 (2 pages) |
20 September 2011 | Liquidators' statement of receipts and payments to 26 August 2011 (9 pages) |
20 September 2011 | Liquidators' statement of receipts and payments to 26 August 2011 (9 pages) |
20 September 2011 | Liquidators statement of receipts and payments to 26 August 2011 (9 pages) |
11 October 2010 | Statement of affairs with form 4.19 (6 pages) |
11 October 2010 | Statement of affairs with form 4.19 (6 pages) |
9 September 2010 | Resolutions
|
9 September 2010 | Appointment of a voluntary liquidator (1 page) |
9 September 2010 | Resolutions
|
9 September 2010 | Appointment of a voluntary liquidator (1 page) |
8 September 2010 | Registered office address changed from 15 Cavan Drive St Albans Hertfordshire AL3 6HR on 8 September 2010 (2 pages) |
8 September 2010 | Registered office address changed from 15 Cavan Drive St Albans Hertfordshire AL3 6HR on 8 September 2010 (2 pages) |
8 September 2010 | Registered office address changed from 15 Cavan Drive St Albans Hertfordshire AL3 6HR on 8 September 2010 (2 pages) |
9 July 2010 | Termination of appointment of James Gordon as a director (2 pages) |
9 July 2010 | Termination of appointment of James Gordon as a director (2 pages) |
30 March 2010 | Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB on 30 March 2010 (2 pages) |
30 March 2010 | Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB on 30 March 2010 (2 pages) |
12 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
12 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from unit 14, premier business park dencora way luton bedfordshire LU3 3HP (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from unit 14, premier business park dencora way luton bedfordshire LU3 3HP (1 page) |
11 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
11 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
7 January 2008 | Secretary's particulars changed (1 page) |
7 January 2008 | Secretary's particulars changed (1 page) |
7 August 2007 | Incorporation (22 pages) |
7 August 2007 | Incorporation (22 pages) |