Western International Market Hayes Road
Southall
Middlesex
UB2 5XJ
Director Name | Mr Michael Peter Rouse |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2008(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Units Scf1&2, South Core Western International Market Hayes Road Southall Middlesex UB2 5XJ |
Secretary Name | CDJ Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 January 2008(same day as company formation) |
Correspondence Address | Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ |
Secretary Name | CDJ Secretary Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 16 January 2008(same day as company formation) |
Correspondence Address | Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Registered Address | 3 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
100 at £1 | Linda Mary Rouse 50.00% Ordinary |
---|---|
100 at £1 | Michael Peter Rouse 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,369,777 |
Cash | £1,597,988 |
Current Liabilities | £209,901 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 November 2015 | Final Gazette dissolved following liquidation (1 page) |
6 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2015 | Return of final meeting in a members' voluntary winding up (16 pages) |
6 August 2015 | Return of final meeting in a members' voluntary winding up (16 pages) |
17 December 2014 | Registered office address changed from Units Scf 1 & 2 South Core Western International Market Hayes Road Southall Middlesex UB2 5XJ to 3 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT on 17 December 2014 (2 pages) |
17 December 2014 | Registered office address changed from Units Scf 1 & 2 South Core Western International Market Hayes Road Southall Middlesex UB2 5XJ to 3 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT on 17 December 2014 (2 pages) |
15 December 2014 | Resolutions
|
15 December 2014 | Appointment of a voluntary liquidator (1 page) |
15 December 2014 | Declaration of solvency (3 pages) |
15 December 2014 | Appointment of a voluntary liquidator (1 page) |
15 December 2014 | Declaration of solvency (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
4 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 April 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
12 April 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
12 April 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
27 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Mr Michael Peter Rouse on 9 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Michael Peter Rouse on 9 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Linda Mary Rouse on 9 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Michael Peter Rouse on 9 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Linda Mary Rouse on 9 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Linda Mary Rouse on 9 January 2010 (2 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 March 2009 | Return made up to 16/01/09; full list of members (4 pages) |
11 March 2009 | Return made up to 16/01/09; full list of members (4 pages) |
9 March 2009 | Secretary's change of particulars / cdj secretary LTD / 09/03/2009 (1 page) |
9 March 2009 | Secretary's change of particulars / cdj secretary LTD / 09/03/2009 (1 page) |
29 January 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
29 January 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from cottrell house 53/63 wembley hill road wembley middx HA9 8DL (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from cottrell house 53/63 wembley hill road wembley middx HA9 8DL (1 page) |
27 February 2008 | Director appointed linda mary rouse (2 pages) |
27 February 2008 | Director appointed linda mary rouse (2 pages) |
27 February 2008 | Director appointed michael peter rouse (2 pages) |
27 February 2008 | Secretary appointed cdj secretary LTD (2 pages) |
27 February 2008 | Secretary appointed cdj secretary LTD (2 pages) |
27 February 2008 | Ad 17/01/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
27 February 2008 | Director appointed michael peter rouse (2 pages) |
27 February 2008 | Ad 17/01/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Incorporation (13 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Incorporation (13 pages) |