Ickenham
Uxbridge
UB10 8NR
Director Name | Mr John Paul Wren |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 May 2013(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 14 January 2020) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 16 Milner Court Bushey WD23 4UB |
Secretary Name | Mr Matthew David Boxall |
---|---|
Status | Closed |
Appointed | 01 May 2013(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 14 January 2020) |
Role | Company Director |
Correspondence Address | 21 The Avenue Ickenham Uxbridge UB10 8NR |
Director Name | Michelle Angela Boxall |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Milton Court Ickenham Uxbridge Middlesex UB10 8ND |
Secretary Name | Mrs Michelle Angela Boxall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Milton Court Ickenham Uxbridge Middlesex UB10 8ND |
Registered Address | 21 The Avenue Ickenham Uxbridge UB10 8NR |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Ickenham |
Built Up Area | Greater London |
1 at £1 | John Paul Wren 50.00% Ordinary |
---|---|
1 at £1 | Matthew David Boxall 50.00% Ordinary |
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
14 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2019 | Application to strike the company off the register (3 pages) |
24 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
10 July 2017 | Change of details for Mr Matthew David Boxall as a person with significant control on 7 March 2017 (2 pages) |
10 July 2017 | Change of details for Mr Matthew David Boxall as a person with significant control on 7 March 2017 (2 pages) |
10 July 2017 | Change of details for Mr John Paul Wren as a person with significant control on 23 January 2017 (2 pages) |
10 July 2017 | Change of details for Mr John Paul Wren as a person with significant control on 23 January 2017 (2 pages) |
4 July 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
4 July 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
7 March 2017 | Director's details changed for Matthew David Boxall on 7 March 2017 (2 pages) |
7 March 2017 | Registered office address changed from 36 Milton Court Ickenham Uxbridge Middlesex UB10 8nd to 21 the Avenue Ickenham Uxbridge UB10 8NR on 7 March 2017 (1 page) |
7 March 2017 | Director's details changed for Matthew David Boxall on 7 March 2017 (2 pages) |
7 March 2017 | Registered office address changed from 36 Milton Court Ickenham Uxbridge Middlesex UB10 8nd to 21 the Avenue Ickenham Uxbridge UB10 8NR on 7 March 2017 (1 page) |
23 January 2017 | Director's details changed for Mr John Paul Wren on 23 January 2017 (2 pages) |
23 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
23 January 2017 | Director's details changed for Mr John Paul Wren on 23 January 2017 (2 pages) |
23 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
11 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
29 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
29 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
21 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
31 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
31 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
7 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
20 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
20 July 2013 | Appointment of Mr Matthew David Boxall as a secretary (1 page) |
20 July 2013 | Termination of appointment of Michelle Boxall as a secretary (1 page) |
20 July 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
20 July 2013 | Termination of appointment of Michelle Boxall as a director (1 page) |
20 July 2013 | Appointment of Mr John Paul Wren as a director (2 pages) |
20 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
20 July 2013 | Termination of appointment of Michelle Boxall as a secretary (1 page) |
20 July 2013 | Appointment of Mr Matthew David Boxall as a secretary (1 page) |
20 July 2013 | Appointment of Mr John Paul Wren as a director (2 pages) |
20 July 2013 | Termination of appointment of Michelle Boxall as a director (1 page) |
20 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
20 July 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
11 July 2013 | Previous accounting period shortened from 31 July 2013 to 30 April 2013 (1 page) |
11 July 2013 | Previous accounting period shortened from 31 July 2013 to 30 April 2013 (1 page) |
17 December 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
20 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Registered office address changed from 23 Swakeleys Drive Ickenham Uxbridge Middlesex UB10 8QB United Kingdom on 3 March 2011 (1 page) |
3 March 2011 | Secretary's details changed for Mrs Michelle Angela Boxall on 1 March 2011 (2 pages) |
3 March 2011 | Secretary's details changed for Mrs Michelle Angela Boxall on 1 March 2011 (2 pages) |
3 March 2011 | Secretary's details changed for Mrs Michelle Angela Boxall on 1 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 23 Swakeleys Drive Ickenham Uxbridge Middlesex UB10 8QB United Kingdom on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 23 Swakeleys Drive Ickenham Uxbridge Middlesex UB10 8QB United Kingdom on 3 March 2011 (1 page) |
15 February 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
15 February 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
7 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Registered office address changed from Arcoiris Ps Ltd 6 Accommodation Road London NW11 8ED on 28 April 2010 (1 page) |
28 April 2010 | Director's details changed for Matthew David Boxall on 25 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Matthew David Boxall on 25 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Michelle Angela Boxall on 25 April 2010 (2 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
28 April 2010 | Registered office address changed from Arcoiris Ps Ltd 6 Accommodation Road London NW11 8ED on 28 April 2010 (1 page) |
28 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
28 April 2010 | Secretary's details changed for Michelle Angela Boxall on 25 April 2010 (1 page) |
28 April 2010 | Secretary's details changed for Michelle Angela Boxall on 25 April 2010 (1 page) |
28 April 2010 | Director's details changed for Michelle Angela Boxall on 25 April 2010 (2 pages) |
16 September 2009 | Return made up to 03/07/09; full list of members (4 pages) |
16 September 2009 | Return made up to 03/07/09; full list of members (4 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from westlands summerhill lane lindfield haywards heath west sussex RH16 1RW united kingdom (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from westlands summerhill lane lindfield haywards heath west sussex RH16 1RW united kingdom (1 page) |
3 July 2008 | Incorporation (12 pages) |
3 July 2008 | Incorporation (12 pages) |