Hailweston
St Neots
Cambridgeshire
PR19 5JP
Secretary Name | Andrew Robert Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Talbot Way Tilehurst Reading Berks RG31 6FY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Parke House 77 Edgwarebury Lane Edgware Middlesex HA8 8NJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
100 at £1 | Ronald Bishop 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £705 |
Cash | £4,694 |
Current Liabilities | £4,388 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2015 | Application to strike the company off the register (3 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Director's details changed for Mr Ronald Bishop on 1 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Mr Ronald Bishop on 1 March 2012 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
16 May 2009 | Return made up to 25/03/09; full list of members (5 pages) |
19 March 2009 | Appointment terminated secretary andrew wilkins (1 page) |
2 July 2008 | Director appointed ronald bishop (3 pages) |
2 July 2008 | Secretary appointed andrew robert wilkins (2 pages) |
2 July 2008 | Appointment terminated director company directors LIMITED (1 page) |
2 July 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
25 March 2008 | Incorporation (16 pages) |