Cronton
Widnes
Cheshire
WA8 9DW
Secretary Name | Mrs Deborah Serona Soni |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Hall Lane Cronton Widnes Cheshire WA8 5DW |
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved following liquidation (1 page) |
30 November 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
30 November 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
30 August 2016 | Liquidators' statement of receipts and payments to 22 May 2016 (9 pages) |
30 August 2016 | Liquidators' statement of receipts and payments to 22 May 2016 (9 pages) |
30 August 2016 | Liquidators' statement of receipts and payments to 22 May 2015 (8 pages) |
30 August 2016 | Liquidators' statement of receipts and payments to 22 May 2015 (8 pages) |
23 June 2014 | Liquidators statement of receipts and payments to 22 May 2014 (10 pages) |
23 June 2014 | Liquidators' statement of receipts and payments to 22 May 2014 (10 pages) |
23 June 2014 | Liquidators' statement of receipts and payments to 22 May 2014 (10 pages) |
11 June 2013 | Liquidators' statement of receipts and payments to 22 May 2013 (8 pages) |
11 June 2013 | Liquidators' statement of receipts and payments to 22 May 2013 (8 pages) |
11 June 2013 | Liquidators statement of receipts and payments to 22 May 2013 (8 pages) |
12 March 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
12 March 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
6 June 2012 | Registered office address changed from C/O Sloan and Co Granite Buildings 6 Stanley Street Liverpool Merseyside L1 6AF on 6 June 2012 (2 pages) |
6 June 2012 | Registered office address changed from C/O Sloan and Co Granite Buildings 6 Stanley Street Liverpool Merseyside L1 6AF on 6 June 2012 (2 pages) |
6 June 2012 | Registered office address changed from C/O Sloan and Co Granite Buildings 6 Stanley Street Liverpool Merseyside L1 6AF on 6 June 2012 (2 pages) |
1 June 2012 | Appointment of a voluntary liquidator (1 page) |
1 June 2012 | Resolutions
|
1 June 2012 | Resolutions
|
1 June 2012 | Appointment of a voluntary liquidator (1 page) |
1 June 2012 | Statement of affairs with form 4.19 (5 pages) |
1 June 2012 | Statement of affairs with form 4.19 (5 pages) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2011 | Compulsory strike-off action has been suspended (1 page) |
10 November 2011 | Compulsory strike-off action has been suspended (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2010 | Annual return made up to 28 April 2010 with a full list of shareholders Statement of capital on 2010-10-11
|
11 October 2010 | Annual return made up to 28 April 2010 with a full list of shareholders Statement of capital on 2010-10-11
|
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2010 | Registered office address changed from 27 Eccleston Street Prescot Liverpool Merseyside L34 5QA United Kingdom on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from 27 Eccleston Street Prescot Liverpool Merseyside L34 5QA United Kingdom on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from 27 Eccleston Street Prescot Liverpool Merseyside L34 5QA United Kingdom on 8 July 2010 (1 page) |
11 September 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
11 September 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
10 July 2009 | Return made up to 28/04/09; full list of members (5 pages) |
10 July 2009 | Return made up to 28/04/09; full list of members (5 pages) |
28 April 2008 | Incorporation (15 pages) |
28 April 2008 | Incorporation (15 pages) |