Ruislip
Middx
HA4 8HW
Secretary Name | Mr Kean James Dell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2008(5 days after company formation) |
Appointment Duration | 5 years, 2 months (closed 06 August 2013) |
Role | Company Director |
Correspondence Address | 4 Lime Court 73 Lime Grove Ruislip Middlesex HA4 8RN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Registered Address | 83a Manor Way Ruislip Manor Ruislip Middlesex HA4 8HW |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Manor |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mark Sibley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,210 |
Current Liabilities | £2,598 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2013 | Application to strike the company off the register (3 pages) |
12 April 2013 | Application to strike the company off the register (3 pages) |
4 August 2012 | Annual return made up to 7 May 2012 with a full list of shareholders Statement of capital on 2012-08-04
|
4 August 2012 | Annual return made up to 7 May 2012 with a full list of shareholders Statement of capital on 2012-08-04
|
4 August 2012 | Annual return made up to 7 May 2012 with a full list of shareholders Statement of capital on 2012-08-04
|
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
30 August 2010 | Capitals not rolled up (2 pages) |
30 August 2010 | Capitals not rolled up (2 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
7 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Mark Graham Sibley on 7 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Mark Graham Sibley on 7 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Mark Graham Sibley on 7 May 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Kean James Dell on 7 May 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Kean James Dell on 7 May 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Kean James Dell on 7 May 2010 (2 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2009 | Return made up to 07/05/09; full list of members (3 pages) |
6 July 2009 | Return made up to 07/05/09; full list of members (3 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from 18 sunningdale avenue eascote ruislip middlesex HA4 9SR (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from 18 sunningdale avenue eascote ruislip middlesex HA4 9SR (1 page) |
19 June 2008 | Director appointed mark graham sibley (2 pages) |
19 June 2008 | Director appointed mark graham sibley (2 pages) |
21 May 2008 | Ad 12/05/08\gbp si 10@1=10\gbp ic 2/12\ (2 pages) |
21 May 2008 | Director appointed maril graham sibley (2 pages) |
21 May 2008 | Secretary appointed kean james dell (2 pages) |
21 May 2008 | Ad 12/05/08 gbp si 10@1=10 gbp ic 2/12 (2 pages) |
21 May 2008 | Secretary appointed kean james dell (2 pages) |
21 May 2008 | Director appointed maril graham sibley (2 pages) |
12 May 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
12 May 2008 | Appointment Terminated Director hanover directors LIMITED (1 page) |
12 May 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
12 May 2008 | Appointment Terminated Secretary hcs secretarial LIMITED (1 page) |
7 May 2008 | Incorporation (6 pages) |
7 May 2008 | Incorporation (6 pages) |