Bushey
Hertfordshire
WD23 4UH
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Deepak Patel |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Sparrows Herne Bushey Hertfordshire WD23 1AQ |
Secretary Name | Nationwide Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 September 2009) |
Correspondence Address | Somerset House 6070 Birmingham Business Park Birmingham B37 7BF |
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 |
Year | 2009 |
---|---|
Net Worth | -£9,953 |
Cash | £5,607 |
Current Liabilities | £40,871 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 December 2017 | Final Gazette dissolved following liquidation (1 page) |
7 September 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
7 September 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
10 May 2017 | Liquidators' statement of receipts and payments to 10 March 2017 (10 pages) |
10 May 2017 | Liquidators' statement of receipts and payments to 10 March 2017 (10 pages) |
6 June 2013 | Liquidators' statement of receipts and payments to 10 March 2013 (10 pages) |
6 June 2013 | Liquidators statement of receipts and payments to 10 March 2013 (10 pages) |
6 June 2013 | Liquidators' statement of receipts and payments to 10 March 2013 (10 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 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 Profex House 25-27 School Lane Bushey Hertfordshire WD23 1SS on 19 October 2012 (2 pages) |
2 April 2012 | Liquidators' statement of receipts and payments to 10 March 2012 (10 pages) |
2 April 2012 | Liquidators statement of receipts and payments to 10 March 2012 (10 pages) |
2 April 2012 | Liquidators' statement of receipts and payments to 10 March 2012 (10 pages) |
21 March 2011 | Registered office address changed from 38-39 Bucklersbury Hitchin Hertfordshire SG5 1BG on 21 March 2011 (2 pages) |
21 March 2011 | Registered office address changed from 38-39 Bucklersbury Hitchin Hertfordshire SG5 1BG on 21 March 2011 (2 pages) |
18 March 2011 | Resolutions
|
18 March 2011 | Statement of affairs with form 4.19 (6 pages) |
18 March 2011 | Appointment of a voluntary liquidator (1 page) |
18 March 2011 | Resolutions
|
18 March 2011 | Appointment of a voluntary liquidator (1 page) |
18 March 2011 | Statement of affairs with form 4.19 (6 pages) |
28 October 2010 | Director's details changed for Deepak Patel on 8 February 2010 (2 pages) |
28 October 2010 | Termination of appointment of Deepak Patel as a director (1 page) |
28 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders Statement of capital on 2010-10-28
|
28 October 2010 | Termination of appointment of Deepak Patel as a director (1 page) |
28 October 2010 | Director's details changed for Deepak Patel on 8 February 2010 (2 pages) |
28 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders Statement of capital on 2010-10-28
|
28 October 2010 | Director's details changed for Deepak Patel on 8 February 2010 (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 September 2009 | Appointment terminated secretary nationwide company secretaries LIMITED (1 page) |
7 September 2009 | Appointment terminated secretary nationwide company secretaries LIMITED (1 page) |
7 September 2009 | Return made up to 21/08/09; full list of members (4 pages) |
7 September 2009 | Return made up to 21/08/09; full list of members (4 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 May 2009 | Ad 31/03/09\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
11 May 2009 | Ad 31/03/09\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from somerset house 6070 birmingham business park birmingham B37 7BF (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from somerset house 6070 birmingham business park birmingham B37 7BF (1 page) |
7 April 2009 | Director appointed philip armstrong (1 page) |
7 April 2009 | Director appointed philip armstrong (1 page) |
25 September 2008 | Return made up to 21/08/08; full list of members (3 pages) |
25 September 2008 | Return made up to 21/08/08; full list of members (3 pages) |
11 September 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
11 September 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
25 February 2008 | Director appointed deepak patel (2 pages) |
25 February 2008 | Director appointed deepak patel (2 pages) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | New secretary appointed (2 pages) |
15 February 2008 | Registered office changed on 15/02/08 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | New secretary appointed (2 pages) |
15 February 2008 | Registered office changed on 15/02/08 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
15 February 2008 | Secretary resigned (1 page) |
21 August 2007 | Incorporation (16 pages) |
21 August 2007 | Incorporation (16 pages) |