1 Widworthy Hays Huttonmount
Brentwood
Essex
CM13 2LN
Secretary Name | Mrs Pamela Headland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2009(same day as company formation) |
Role | Secretary |
Correspondence Address | "Mountcrest" 1 Widworthy Hayes Hutton Brentwood Essex CM13 2LN |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Registered Address | Hayes House 6 Hayes Road Bromley Kent BR2 9AA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
1 at £1 | Nadarajah Sathananthan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £177,386 |
Cash | £159,378 |
Current Liabilities | £30,318 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
28 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 July 2020 | Return of final meeting in a members' voluntary winding up (11 pages) |
8 August 2019 | Registered office address changed from C/O Hadleighs 27 Beechcroft Road Bushey Hertfordshire WD23 2JU to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 8 August 2019 (2 pages) |
7 August 2019 | Appointment of a voluntary liquidator (4 pages) |
7 August 2019 | Resolutions
|
7 August 2019 | Declaration of solvency (5 pages) |
14 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
5 October 2018 | Second filing of Confirmation Statement dated 12/01/2018 (4 pages) |
22 September 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
1 February 2018 | Confirmation statement made on 12 January 2018 with no updates
|
1 February 2018 | Notification of Yasodhara Sathananthan as a person with significant control on 30 January 2017 (2 pages) |
1 February 2018 | Change of details for Dr Nadarajah Sathananthan as a person with significant control on 30 January 2017 (2 pages) |
26 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
26 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
25 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
30 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
30 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
13 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
7 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
8 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
15 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
9 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Registered office address changed from Mountcrest Widworthy Hayes Hutton Brentwood Essex CM13 2LN on 9 February 2011 (1 page) |
9 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Registered office address changed from Mountcrest Widworthy Hayes Hutton Brentwood Essex CM13 2LN on 9 February 2011 (1 page) |
9 February 2011 | Secretary's details changed for Miss Pamela Sathananthan on 11 September 2010 (1 page) |
9 February 2011 | Secretary's details changed for Miss Pamela Sathananthan on 11 September 2010 (1 page) |
9 February 2011 | Registered office address changed from Mountcrest Widworthy Hayes Hutton Brentwood Essex CM13 2LN on 9 February 2011 (1 page) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
9 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Dr Nadarajah Sathananthan on 30 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Dr Nadarajah Sathananthan on 30 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
30 January 2009 | Director appointed dr nadarajah sathananthan (1 page) |
30 January 2009 | Director appointed dr nadarajah sathananthan (1 page) |
30 January 2009 | Secretary appointed miss pamela sathananthan (1 page) |
30 January 2009 | Secretary appointed miss pamela sathananthan (1 page) |
14 January 2009 | Appointment terminated director barbara kahan (1 page) |
14 January 2009 | Appointment terminated director barbara kahan (1 page) |
12 January 2009 | Incorporation (12 pages) |
12 January 2009 | Incorporation (12 pages) |