Ruislip
Middlesex
HA4 8JS
Secretary Name | Catherine Elizabeth Fernand |
---|---|
Status | Closed |
Appointed | 29 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Brickwall Lane Ruislip Middlesex HA4 8JS |
Registered Address | Jubilee House The Oaks Ruislip Middlesex HA4 7LF |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
501 at £1 | David Charles King 50.10% Ordinary |
---|---|
499 at £1 | Catherine King 49.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,412 |
Current Liabilities | £7,239 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | Application to strike the company off the register (3 pages) |
20 October 2015 | Application to strike the company off the register (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 November 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
11 November 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
3 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
17 February 2012 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
18 November 2011 | Registered office address changed from 31 Brickwall Lane Ruislip Middlesex HA4 8JS on 18 November 2011 (1 page) |
18 November 2011 | Registered office address changed from 31 Brickwall Lane Ruislip Middlesex HA4 8JS on 18 November 2011 (1 page) |
15 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2011 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
6 March 2011 | Director's details changed for David Charles King on 29 August 2010 (2 pages) |
6 March 2011 | Director's details changed for David Charles King on 29 August 2010 (2 pages) |
6 March 2011 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
4 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
4 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
29 August 2008 | Incorporation (19 pages) |
29 August 2008 | Incorporation (19 pages) |