Sandy Lane
Northwood
Middx
HA6 3ES
Director Name | Mr Kevin John Wolfe |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Windmill Lane Widmer End High Wycombe Buckinghamshire HP15 6AU |
Secretary Name | Mrs Linda Smith |
---|---|
Status | Closed |
Appointed | 03 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Frith Lodge Sandy Lane Northwood Middlesex HA6 3ES |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
1 at £1 | Sagani LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,087,918 |
Cash | £12,754 |
Current Liabilities | £124,943 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
6 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2014 | Final Gazette dissolved following liquidation (1 page) |
6 May 2014 | Return of final meeting in a members' voluntary winding up (10 pages) |
29 May 2013 | Resolutions
|
29 May 2013 | Registered office address changed from Ryefield Court 81 Joel Street Northwood Hills Middlesex HA6 1LL on 29 May 2013 (2 pages) |
29 May 2013 | Declaration of solvency (3 pages) |
29 May 2013 | Appointment of a voluntary liquidator (1 page) |
29 April 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
21 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders Statement of capital on 2012-09-21
|
21 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders Statement of capital on 2012-09-21
|
9 February 2012 | Registered office address changed from Hampton House Unit 3D Regal Way Watford Hertfordshire WD24 4JY on 9 February 2012 (2 pages) |
9 February 2012 | Registered office address changed from Hampton House Unit 3D Regal Way Watford Hertfordshire WD24 4JY on 9 February 2012 (2 pages) |
12 January 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
30 November 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Accounts for a small company made up to 31 July 2010 (5 pages) |
1 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Accounts for a small company made up to 31 July 2009 (5 pages) |
14 December 2009 | Previous accounting period shortened from 30 September 2009 to 31 July 2009 (1 page) |
1 October 2009 | Return made up to 03/09/09; full list of members (3 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from david graham associates ryefield court 81 joel street northwood hills middlesex HA6 1LL (1 page) |
17 January 2009 | Company name changed ULM2 LIMITED\certificate issued on 21/01/09 (2 pages) |
3 September 2008 | Incorporation (14 pages) |