Old Windsor
Windsor
Berkshire
SL4 2NU
Secretary Name | Mr John Paul Jasinski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Dedworth Road Windsor Berkshire SL4 5BB |
Website | www.foxleyandfitch.co.uk/ |
---|---|
Telephone | 01784 433440 |
Telephone region | Staines |
Registered Address | 31 Victoria Street Englefield Green Egham Surrey TW20 0QX |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Englefield Green East |
Built Up Area | Greater London |
1 at £1 | Darren Hanson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£59,779 |
Cash | £1,094 |
Current Liabilities | £61,622 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2018 | Application to strike the company off the register (1 page) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
11 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
23 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
24 June 2015 | Amended total exemption small company accounts made up to 31 October 2013 (6 pages) |
24 June 2015 | Amended total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 June 2015 | Previous accounting period shortened from 31 October 2015 to 31 December 2014 (1 page) |
4 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
4 June 2015 | Previous accounting period shortened from 31 October 2015 to 31 December 2014 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
28 July 2014 | Director's details changed for Mr Darren Hanson on 30 June 2014 (2 pages) |
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Director's details changed for Mr Darren Hanson on 30 June 2014 (2 pages) |
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
18 July 2014 | Registered office address changed from 141 Dedworth Road Windsor SL4 5BB to 31 Victoria Street Englefield Green Egham Surrey TW20 0QX on 18 July 2014 (1 page) |
18 July 2014 | Registered office address changed from 141 Dedworth Road Windsor SL4 5BB to 31 Victoria Street Englefield Green Egham Surrey TW20 0QX on 18 July 2014 (1 page) |
16 July 2014 | Termination of appointment of John Paul Jasinski as a secretary on 29 June 2014 (1 page) |
16 July 2014 | Termination of appointment of John Paul Jasinski as a secretary on 29 June 2014 (1 page) |
25 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders
|
25 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders
|
19 September 2013 | Total exemption small company accounts made up to 31 October 2012 (15 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 October 2012 (15 pages) |
7 December 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
30 September 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
27 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
16 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
16 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
26 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Director's details changed for Mr Darren Hanson on 1 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Darren Hanson on 1 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Darren Hanson on 1 November 2009 (2 pages) |
22 October 2008 | Incorporation (21 pages) |
22 October 2008 | Incorporation (21 pages) |