Upper Basildon
Berkshire
RG8 8TD
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
20 at £1 | Mr Michael Desmond Bernard 20.00% Ordinary |
---|---|
20 at £1 | Mr Peter Stoddard 20.00% Ordinary |
20 at £1 | Mr Victor William Harmer 20.00% Ordinary |
20 at £1 | Mr William Walter Giles 20.00% Ordinary |
20 at £1 | Ms Laura Turral 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,000 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2014 | Application to strike the company off the register (3 pages) |
5 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 June 2014 | Current accounting period shortened from 30 September 2014 to 30 June 2014 (1 page) |
29 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
20 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 June 2010 | Director's details changed for Mr Michael Desmond Bernard on 31 October 2009 (2 pages) |
2 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
30 June 2008 | Ad 11/06/08\gbp si 99@1=99\gbp ic 1/100\ (3 pages) |
30 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
30 May 2008 | Director appointed michael desmond bernard (2 pages) |
30 May 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
30 May 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
23 May 2008 | Incorporation (20 pages) |