Hounslow
Middlesex
TW4 7RS
Director Name | Mr Nigel Prince |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2015(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (closed 11 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Palmyra Place Eastbourne East Sussex BN23 5AD |
Director Name | Mr Ellis John Wrigley |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Madingley Pyrford Woods Woking Surrey GU22 8QR |
Website | ultimatephoneshop.co.uk |
---|
Registered Address | Britannia House Pier Road Feltham M TW14 0TW |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | New Way International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£783 |
Cash | £65,883 |
Current Liabilities | £80,179 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
11 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2021 | Application to strike the company off the register (1 page) |
5 February 2021 | Confirmation statement made on 16 October 2020 with updates (4 pages) |
3 December 2019 | Accounts for a small company made up to 31 March 2019 (14 pages) |
1 November 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
12 November 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
19 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
19 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
20 December 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
20 December 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
3 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
19 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
6 July 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
6 July 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
22 May 2015 | Accounts for a small company made up to 31 October 2014 (5 pages) |
22 May 2015 | Accounts for a small company made up to 31 October 2014 (5 pages) |
1 April 2015 | Director's details changed for Nigel Prince on 31 March 2015 (2 pages) |
1 April 2015 | Director's details changed for Nigel Prince on 31 March 2015 (2 pages) |
9 February 2015 | Termination of appointment of Ellis John Wrigley as a director on 13 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Ellis John Wrigley as a director on 13 January 2015 (1 page) |
9 February 2015 | Appointment of Nigel Prince as a director on 13 January 2015 (2 pages) |
9 February 2015 | Appointment of Nigel Prince as a director on 13 January 2015 (2 pages) |
9 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
7 May 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
7 May 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
15 April 2014 | Previous accounting period shortened from 31 December 2013 to 31 October 2013 (1 page) |
15 April 2014 | Previous accounting period shortened from 31 December 2013 to 31 October 2013 (1 page) |
12 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
5 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
5 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
20 March 2013 | Company name changed middlesex granite and marble LIMITED\certificate issued on 20/03/13
|
20 March 2013 | Company name changed middlesex granite and marble LIMITED\certificate issued on 20/03/13
|
20 March 2013 | Change of name notice (2 pages) |
20 March 2013 | Change of name notice (2 pages) |
8 January 2013 | Registered office address changed from Unit 5 Grand Union Enterprise Park Bridge Road Southall Middlesex UB2 4EX on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from Unit 5 Grand Union Enterprise Park Bridge Road Southall Middlesex UB2 4EX on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from Unit 5 Grand Union Enterprise Park Bridge Road Southall Middlesex UB2 4EX on 8 January 2013 (1 page) |
7 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
18 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Ellis John Wrigley on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Ellis John Wrigley on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
24 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
24 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
9 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
9 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
8 February 2008 | Registered office changed on 08/02/08 from: unit D1 charles house, bridge road, southall middlesex UB2 4BD (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: unit D1 charles house, bridge road, southall middlesex UB2 4BD (1 page) |
6 December 2007 | Incorporation (32 pages) |
6 December 2007 | Incorporation (32 pages) |