Great Houghton
Northampton
Northamptonshire
NN4 7AF
Secretary Name | Mr Roger John Knowles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2008(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 44 High Street Great Houghton Northampton Northamptonshire NN4 7AF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £3,469 |
Cash | £4,545 |
Current Liabilities | £8,528 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 February 2017 | Final Gazette dissolved following liquidation (1 page) |
16 November 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
16 November 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
8 September 2015 | Liquidators' statement of receipts and payments to 11 August 2015 (13 pages) |
8 September 2015 | Liquidators statement of receipts and payments to 11 August 2015 (13 pages) |
8 September 2015 | Liquidators' statement of receipts and payments to 11 August 2015 (13 pages) |
21 August 2014 | Registered office address changed from 44 High Street Great Houghton Northampton NN4 7AF United Kingdom to 40a Station Road Upminster Essex Rm14 on 21 August 2014 (2 pages) |
21 August 2014 | Registered office address changed from 44 High Street Great Houghton Northampton NN4 7AF United Kingdom to 40a Station Road Upminster Essex Rm14 on 21 August 2014 (2 pages) |
20 August 2014 | Statement of affairs with form 4.19 (6 pages) |
20 August 2014 | Appointment of a voluntary liquidator (1 page) |
20 August 2014 | Appointment of a voluntary liquidator (1 page) |
20 August 2014 | Statement of affairs with form 4.19 (6 pages) |
20 August 2014 | Resolutions
|
5 August 2014 | Compulsory strike-off action has been suspended (1 page) |
5 August 2014 | Compulsory strike-off action has been suspended (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2013 | Compulsory strike-off action has been suspended (1 page) |
28 November 2013 | Compulsory strike-off action has been suspended (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
5 July 2013 | Compulsory strike-off action has been suspended (1 page) |
5 July 2013 | Compulsory strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders Statement of capital on 2012-06-12
|
12 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders Statement of capital on 2012-06-12
|
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 July 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Registered office address changed from 79 Sandy Lane Radford Coventry CV1 4EX on 20 July 2011 (1 page) |
20 July 2011 | Registered office address changed from 79 Sandy Lane Radford Coventry CV1 4EX on 20 July 2011 (1 page) |
28 April 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 May 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
10 May 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Fiona Jayne Knowles on 1 January 2010 (2 pages) |
7 May 2010 | Director's details changed for Fiona Jayne Knowles on 1 January 2010 (2 pages) |
7 May 2010 | Director's details changed for Fiona Jayne Knowles on 1 January 2010 (2 pages) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2009 | Return made up to 10/04/09; full list of members (3 pages) |
17 June 2009 | Return made up to 10/04/09; full list of members (3 pages) |
4 December 2008 | Secretary appointed roger john knowles (2 pages) |
4 December 2008 | Secretary appointed roger john knowles (2 pages) |
4 December 2008 | Director appointed fiona jayne knowles (2 pages) |
4 December 2008 | Director appointed fiona jayne knowles (2 pages) |
15 April 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
15 April 2008 | Appointment terminated director company directors LIMITED (1 page) |
15 April 2008 | Appointment terminated director company directors LIMITED (1 page) |
15 April 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
10 April 2008 | Incorporation (16 pages) |
10 April 2008 | Incorporation (16 pages) |