4 High Street
Windsor
Berkshire
SL4 1LD
Secretary Name | Emma Dorothy Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Role | Business Consultant |
Correspondence Address | House In The Courtyard 4 High Street Windsor Berkshire SL4 1LD |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Correspondence Address | 5th Floor Signet House, 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Correspondence Address | 5th Floor Signet House, 49-51 Farringdon Road London EC1M 3JP |
Registered Address | Norman House 8, Burnell Road Sutton Surrey SM1 4BW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
1 at £1 | Eva Elizabeth Brooks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£333 |
Cash | £5,397 |
Current Liabilities | £8,861 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 February 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 January 2013 | Termination of appointment of Emma Brooks as a secretary (1 page) |
30 January 2013 | Termination of appointment of Emma Brooks as a secretary (1 page) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Secretary's details changed for Emma Dorothy Brooks on 3 January 2011 (2 pages) |
19 January 2011 | Secretary's details changed for Emma Dorothy Brooks on 3 January 2011 (2 pages) |
19 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Secretary's details changed for Emma Dorothy Brooks on 3 January 2011 (2 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 January 2010 | Director's details changed for Eva Elizabeth Brooks on 3 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Eva Elizabeth Brooks on 3 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Eva Elizabeth Brooks on 3 January 2010 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 October 2009 | Previous accounting period extended from 31 January 2009 to 31 March 2009 (3 pages) |
29 October 2009 | Previous accounting period extended from 31 January 2009 to 31 March 2009 (3 pages) |
19 February 2009 | Return made up to 04/01/09; full list of members (3 pages) |
19 February 2009 | Return made up to 04/01/09; full list of members (3 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New secretary appointed (2 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
4 January 2008 | Incorporation (16 pages) |
4 January 2008 | Incorporation (16 pages) |