Streatley
Berkshire
RG8 9QB
Director Name | Julia Horsley |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pasture Barn Rectory Road, Streatley Reading Berkshire RG8 9QE |
Secretary Name | Julia Horsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pasture Barn Rectory Road, Streatley Reading Berkshire RG8 9QE |
Registered Address | 37 Sun Street London EC2M 2PL |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
1 at £1 | Mr James Sidney Horsley 50.00% Ordinary A |
---|---|
1 at £1 | Mrs Julia Horsley 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,201 |
Cash | £5,000 |
Current Liabilities | £17,318 |
Latest Accounts | 7 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 07 February |
18 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 December 2017 | Final Gazette dissolved following liquidation (1 page) |
18 September 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
18 September 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
8 March 2017 | Micro company accounts made up to 7 February 2017 (2 pages) |
8 March 2017 | Micro company accounts made up to 7 February 2017 (2 pages) |
1 March 2017 | Previous accounting period shortened from 31 March 2017 to 7 February 2017 (1 page) |
1 March 2017 | Previous accounting period shortened from 31 March 2017 to 7 February 2017 (1 page) |
24 February 2017 | Registered office address changed from C/O Apple Accountancy Services Ltd 59 Thornbury Gardens Borehamwood Hertfordshire WD6 1RB to 37 Sun Street London EC2M 2PL on 24 February 2017 (2 pages) |
24 February 2017 | Registered office address changed from C/O Apple Accountancy Services Ltd 59 Thornbury Gardens Borehamwood Hertfordshire WD6 1RB to 37 Sun Street London EC2M 2PL on 24 February 2017 (2 pages) |
23 February 2017 | Resolutions
|
23 February 2017 | Appointment of a voluntary liquidator (1 page) |
23 February 2017 | Declaration of solvency (3 pages) |
23 February 2017 | Resolutions
|
23 February 2017 | Declaration of solvency (3 pages) |
23 February 2017 | Appointment of a voluntary liquidator (1 page) |
11 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 November 2015 | Termination of appointment of Julia Horsley as a director on 31 March 2015 (1 page) |
18 November 2015 | Termination of appointment of Julia Horsley as a director on 31 March 2015 (1 page) |
17 November 2015 | Termination of appointment of Julia Horsley as a secretary on 31 March 2015 (1 page) |
17 November 2015 | Registered office address changed from C/O Apple Accountancy Services Ltd 59 Thornbury Gardens Borehamwood Hertfordshire WD6 1RB to C/O Apple Accountancy Services Ltd 59 Thornbury Gardens Borehamwood Hertfordshire WD6 1RB on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from C/O Apple Accountancy Services Ltd 59 Thornbury Gardens Borehamwood Hertfordshire WD6 1RB to C/O Apple Accountancy Services Ltd 59 Thornbury Gardens Borehamwood Hertfordshire WD6 1RB on 17 November 2015 (1 page) |
17 November 2015 | Termination of appointment of Julia Horsley as a secretary on 31 March 2015 (1 page) |
9 November 2015 | Registered office address changed from Pasture Barn Rectory Road Streatley Berkshire RG8 9QE to C/O Apple Accountancy Services Ltd 59 Thornbury Gardens Borehamwood Hertfordshire WD6 1RB on 9 November 2015 (1 page) |
9 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Termination of appointment of Julia Horsley as a secretary on 31 March 2015 (1 page) |
9 November 2015 | Registered office address changed from Pasture Barn Rectory Road Streatley Berkshire RG8 9QE to C/O Apple Accountancy Services Ltd 59 Thornbury Gardens Borehamwood Hertfordshire WD6 1RB on 9 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Julia Horsley as a director on 31 March 2015 (1 page) |
9 November 2015 | Termination of appointment of Julia Horsley as a secretary on 31 March 2015 (1 page) |
9 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Registered office address changed from Pasture Barn Rectory Road Streatley Berkshire RG8 9QE to C/O Apple Accountancy Services Ltd 59 Thornbury Gardens Borehamwood Hertfordshire WD6 1RB on 9 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Julia Horsley as a director on 31 March 2015 (1 page) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 March 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
12 March 2012 | Director's details changed for Julia Horsley on 7 December 2011 (2 pages) |
12 March 2012 | Director's details changed for Julia Horsley on 7 December 2011 (2 pages) |
12 March 2012 | Director's details changed for Julia Horsley on 7 December 2011 (2 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 March 2011 | Director's details changed for Mr James Horsley on 1 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Mr James Horsley on 1 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Mr James Horsley on 1 March 2011 (2 pages) |
27 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Secretary's details changed for Julia Horsley on 4 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Julia Horsley on 4 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Julia Horsley on 4 January 2011 (2 pages) |
20 January 2011 | Registered office address changed from the Barn Warren Farm Rectory Road Streatley Berkshire RG8 9QE on 20 January 2011 (1 page) |
20 January 2011 | Director's details changed for Julia Horsley on 4 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Julia Horsley on 4 January 2011 (2 pages) |
20 January 2011 | Secretary's details changed for Julia Horsley on 4 January 2011 (2 pages) |
20 January 2011 | Secretary's details changed for Julia Horsley on 4 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Julia Horsley on 4 January 2011 (2 pages) |
20 January 2011 | Registered office address changed from the Barn Warren Farm Rectory Road Streatley Berkshire RG8 9QE on 20 January 2011 (1 page) |
20 January 2011 | Secretary's details changed for Julia Horsley on 4 January 2011 (2 pages) |
20 January 2011 | Secretary's details changed for Julia Horsley on 4 January 2011 (2 pages) |
20 January 2011 | Secretary's details changed for Julia Horsley on 4 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Julia Horsley on 4 January 2011 (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
27 April 2010 | Registered office address changed from 4 Reading Road, Pangbourne Reading Berkshire RG8 7LY on 27 April 2010 (2 pages) |
27 April 2010 | Registered office address changed from 4 Reading Road, Pangbourne Reading Berkshire RG8 7LY on 27 April 2010 (2 pages) |
28 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (14 pages) |
28 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (14 pages) |
28 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (14 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 July 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
22 July 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
19 February 2009 | Return made up to 07/12/08; full list of members (5 pages) |
19 February 2009 | Return made up to 07/12/08; full list of members (5 pages) |
7 December 2007 | Incorporation (20 pages) |
7 December 2007 | Incorporation (20 pages) |