Latimer
Chesham
Buckinghamshire
HP5 1UF
Director Name | Mr John Joseph O'Gorman |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Felden Close Hatch End Pinner Middlesex HA5 4PU |
Director Name | Mrs Susan Veronica O'Gorman |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Felden Close Hatch End Pinner Middlesex HA5 4PU |
Secretary Name | Mrs Susan Veronica O'Gorman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Felden Close Hatch End Pinner Middlesex HA5 4PU |
Director Name | Mrs Samantha Grace O'Gorman |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Ridge Lane Nascot Wood Watford Hertfordshire WD17 4SX |
Registered Address | Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £35,048 |
Cash | £45,837 |
Current Liabilities | £84,126 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 November 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
---|---|
22 July 2017 | Liquidators' statement of receipts and payments to 29 May 2017 (13 pages) |
29 July 2016 | Liquidators' statement of receipts and payments to 29 May 2016 (9 pages) |
29 March 2016 | Registered office address changed from 3-5 Rickmansworth Road Watford WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages) |
27 July 2015 | Liquidators statement of receipts and payments to 29 May 2015 (9 pages) |
27 July 2015 | Liquidators' statement of receipts and payments to 29 May 2015 (9 pages) |
10 June 2014 | Registered office address changed from 11 Felden Close Hatch End Pinner Middlesex HA5 4PU United Kingdom on 10 June 2014 (2 pages) |
9 June 2014 | Statement of affairs with form 4.19 (7 pages) |
9 June 2014 | Resolutions
|
9 June 2014 | Appointment of a voluntary liquidator (1 page) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
3 May 2013 | Director's details changed for Mr David Michael O'gorman on 24 March 2013 (2 pages) |
3 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders Statement of capital on 2013-05-03
|
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
12 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
4 July 2011 | Termination of appointment of Samantha O'gorman as a director (1 page) |
27 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (7 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
11 November 2010 | Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page) |
10 May 2010 | Director's details changed for Mrs Samantha Grace O'gorman on 24 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Mrs Susan Veronica O'gorman on 24 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr John Joseph O'gorman on 24 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr David Michael O'gorman on 24 April 2010 (2 pages) |
22 December 2009 | Current accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
24 April 2009 | Return made up to 24/04/09; full list of members (5 pages) |
24 April 2008 | Incorporation (19 pages) |