Botley Road
Chesham
Buckinghamshire
HP5 1XG
Secretary Name | Mr Ronald Alois Donnebaum |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2008(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (closed 26 July 2010) |
Role | Company Director |
Correspondence Address | Hollingsworth Lodge Botley Road Chesham Buckinghamshire HP5 1XG |
Director Name | Mr Michael Raymond Nash |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(2 weeks, 1 day after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 22 November 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parkinson Close Wheathampstead Hertfordshire AL4 8DP |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 13 February 2008(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2008(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
26 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2010 | Final Gazette dissolved following liquidation (1 page) |
26 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 February 2010 | Liquidators' statement of receipts and payments to 20 January 2010 (5 pages) |
12 February 2010 | Liquidators statement of receipts and payments to 20 January 2010 (5 pages) |
31 January 2009 | Resolutions
|
31 January 2009 | Appointment of a voluntary liquidator (1 page) |
31 January 2009 | Statement of affairs with form 4.19 (16 pages) |
31 January 2009 | Appointment of a voluntary liquidator (1 page) |
31 January 2009 | Resolutions
|
31 January 2009 | Statement of affairs with form 4.19 (16 pages) |
19 December 2008 | Registered office changed on 19/12/2008 from 5 southampton place london WC1A 2DA (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from 5 southampton place london WC1A 2DA (1 page) |
16 December 2008 | Appointment Terminated Director michael nash (1 page) |
16 December 2008 | Appointment terminated director michael nash (1 page) |
9 October 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
9 October 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
30 April 2008 | Nc inc already adjusted 01/03/08 (2 pages) |
30 April 2008 | Resolutions
|
30 April 2008 | Ad 01/03/08-01/03/08 gbp si 49999@1=49999 gbp ic 50000/99999 (2 pages) |
30 April 2008 | Resolutions
|
30 April 2008 | Resolutions
|
30 April 2008 | Nc inc already adjusted 01/03/08 (1 page) |
30 April 2008 | Resolutions
|
30 April 2008 | Nc inc already adjusted 01/03/08 (1 page) |
30 April 2008 | Ad 01/03/08 gbp si 49999@1=49999 gbp ic 1/50000 (2 pages) |
30 April 2008 | Ad 01/03/08\gbp si 49999@1=49999\gbp ic 1/50000\ (2 pages) |
30 April 2008 | Nc inc already adjusted 01/03/08 (2 pages) |
30 April 2008 | Ad 01/03/08-01/03/08\gbp si 49999@1=49999\gbp ic 50000/99999\ (2 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
5 March 2008 | Director and secretary appointed ronald alios donnebaum (2 pages) |
5 March 2008 | Director appointed michael raymond nash (2 pages) |
5 March 2008 | Director and secretary appointed ronald alios donnebaum (2 pages) |
5 March 2008 | Director appointed michael raymond nash (2 pages) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
13 February 2008 | Incorporation (14 pages) |
13 February 2008 | Incorporation (14 pages) |