Feltham
Middlesex
TW14 9RR
Secretary Name | Mark Daron Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Beattie Close Feltham Middlesex TW14 9RR |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Lisa Jane Howard 50.00% Ordinary |
---|---|
50 at £1 | Mark Daron Howard 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £81,502 |
Gross Profit | £61,452 |
Net Worth | -£43,425 |
Cash | £1,703 |
Current Liabilities | £61,066 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
27 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2013 | Final Gazette dissolved following liquidation (1 page) |
27 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
27 June 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
4 September 2012 | Appointment of a voluntary liquidator (1 page) |
4 September 2012 | Appointment of a voluntary liquidator (1 page) |
24 August 2012 | Registered office address changed from Plot 8 Falcon Estate Central Way Feltham Middlesex TW14 0XQ United Kingdom on 24 August 2012 (2 pages) |
24 August 2012 | Registered office address changed from Plot 8 Falcon Estate Central Way Feltham Middlesex TW14 0XQ United Kingdom on 24 August 2012 (2 pages) |
23 August 2012 | Resolutions
|
23 August 2012 | Statement of affairs with form 4.19 (7 pages) |
23 August 2012 | Statement of affairs with form 4.19 (7 pages) |
23 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
23 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
23 August 2012 | Statement of affairs with form 4.19 (7 pages) |
23 August 2012 | Resolutions
|
23 August 2012 | Statement of affairs with form 4.19 (7 pages) |
23 August 2012 | Resolutions
|
23 August 2012 | Resolutions
|
7 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders Statement of capital on 2011-11-07
|
7 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders Statement of capital on 2011-11-07
|
21 July 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
21 July 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
12 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (3 pages) |
11 March 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (3 pages) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
25 January 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
17 November 2009 | Director's details changed for Lisa Jane Howard on 11 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Lisa Jane Howard on 11 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
10 August 2009 | Appointment terminate, director and secretary mark daron howard logged form (1 page) |
10 August 2009 | Appointment Terminate, Director And Secretary Mark Daron Howard Logged Form (1 page) |
27 October 2008 | Incorporation (12 pages) |
27 October 2008 | Incorporation (12 pages) |