Langley
Slough
Berkshire
SL3 8JH
Secretary Name | Sonia Pelton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | No 35 Willoughby Road Langley Slough Berkshire SL3 8JH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.jamesdanielconstructionltd.co.uk/ |
---|---|
Telephone | 020 78716991 |
Telephone region | London |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £11,214 |
Cash | £10,087 |
Current Liabilities | £129,356 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 June 2017 | Final Gazette dissolved following liquidation (1 page) |
16 March 2017 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
16 March 2017 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
30 December 2016 | Liquidators' statement of receipts and payments to 27 October 2016 (20 pages) |
30 December 2016 | Liquidators' statement of receipts and payments to 27 October 2016 (20 pages) |
5 January 2016 | Liquidators' statement of receipts and payments to 27 October 2015 (19 pages) |
5 January 2016 | Liquidators statement of receipts and payments to 27 October 2015 (19 pages) |
5 January 2016 | Liquidators' statement of receipts and payments to 27 October 2015 (19 pages) |
7 November 2014 | Registered office address changed from 187 New Kings Road London SW6 4SW England to 24 Conduit Place London W2 1EP on 7 November 2014 (2 pages) |
7 November 2014 | Statement of affairs with form 4.19 (7 pages) |
7 November 2014 | Statement of affairs with form 4.19 (7 pages) |
7 November 2014 | Resolutions
|
7 November 2014 | Registered office address changed from 187 New Kings Road London SW6 4SW England to 24 Conduit Place London W2 1EP on 7 November 2014 (2 pages) |
7 November 2014 | Registered office address changed from 187 New Kings Road London SW6 4SW England to 24 Conduit Place London W2 1EP on 7 November 2014 (2 pages) |
7 November 2014 | Appointment of a voluntary liquidator (1 page) |
7 November 2014 | Appointment of a voluntary liquidator (1 page) |
22 May 2014 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertforshire WD3 8DS on 22 May 2014 (1 page) |
22 May 2014 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertforshire WD3 8DS on 22 May 2014 (1 page) |
11 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
31 January 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
14 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
10 October 2012 | Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 10 October 2012 (1 page) |
31 January 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
10 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
23 March 2011 | Registered office address changed from Suite 907 Trocoll House Wakering Road Barking Essex IG11 8PD United Kingdom on 23 March 2011 (1 page) |
23 March 2011 | Registered office address changed from Suite 907 Trocoll House Wakering Road Barking Essex IG11 8PD United Kingdom on 23 March 2011 (1 page) |
8 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Registered office address changed from 311a Uxbridge Road Rickmansworth Herts WD3 8DS on 8 February 2011 (1 page) |
8 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Registered office address changed from 311a Uxbridge Road Rickmansworth Herts WD3 8DS on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from 311a Uxbridge Road Rickmansworth Herts WD3 8DS on 8 February 2011 (1 page) |
30 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
30 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
27 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2010 | Director's details changed for James Daniel Pelton on 24 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for James Daniel Pelton on 24 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2009 | Return made up to 08/01/09; full list of members (3 pages) |
28 May 2009 | Return made up to 08/01/09; full list of members (3 pages) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2008 | New secretary appointed (1 page) |
5 February 2008 | New secretary appointed (1 page) |
5 February 2008 | New director appointed (1 page) |
5 February 2008 | New director appointed (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
8 January 2008 | Incorporation (9 pages) |
8 January 2008 | Incorporation (9 pages) |