Nash
Buckingham
MK17 0EY
Director Name | Mrs Jacqueline Anne Sutton |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | The Coach House 5 West Street Leighton Buzzard Beds LU7 1DA |
Director Name | Mr Neville Glyn Sutton |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(4 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 March 2010) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Greenfield Farm The Green, Ickwell Biggleswade Bedfordshire SG18 9EE |
Registered Address | 10 Orange Street Haymarket London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1 at 1 | Ms Jacqueline Anne Sutton 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
25 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 January 2013 | Final Gazette dissolved following liquidation (1 page) |
25 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 October 2012 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
25 October 2012 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
3 October 2012 | S1096 Court Order to Rectify (3 pages) |
3 October 2012 | S1096 court order to rectify (3 pages) |
10 September 2012 | Liquidators statement of receipts and payments to 8 July 2012 (27 pages) |
10 September 2012 | Liquidators' statement of receipts and payments to 8 July 2012 (27 pages) |
10 September 2012 | Liquidators statement of receipts and payments to 8 July 2012 (27 pages) |
10 September 2012 | Liquidators' statement of receipts and payments to 8 July 2012 (27 pages) |
7 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 September 2012 | Appointment of a voluntary liquidator (1 page) |
7 September 2012 | Appointment of a voluntary liquidator (1 page) |
20 July 2012 | Restoration by order of the court (2 pages) |
20 July 2012 | Restoration by order of the court (2 pages) |
20 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 January 2012 | Final Gazette dissolved following liquidation (1 page) |
20 January 2012 | Final Gazette dissolved following liquidation (1 page) |
21 September 2011 | Liquidators' statement of receipts and payments to 8 July 2011 (9 pages) |
21 September 2011 | Liquidators statement of receipts and payments to 8 July 2011 (9 pages) |
21 September 2011 | Liquidators statement of receipts and payments to 8 July 2011 (9 pages) |
21 September 2011 | Liquidators' statement of receipts and payments to 8 July 2011 (9 pages) |
22 July 2010 | Registered office address changed from , the Coach House 5 West Street, Leighton Buzzard, Beds, LU7 1DA, United Kingdom on 22 July 2010 (2 pages) |
22 July 2010 | Registered office address changed from , the Coach House 5 West Street, Leighton Buzzard, Beds, LU7 1DA, United Kingdom on 22 July 2010 (2 pages) |
21 July 2010 | Statement of affairs with form 4.19 (6 pages) |
21 July 2010 | Statement of affairs with form 4.19 (6 pages) |
20 July 2010 | Resolutions
|
20 July 2010 | Appointment of a voluntary liquidator (1 page) |
20 July 2010 | Resolutions
|
20 July 2010 | Appointment of a voluntary liquidator (1 page) |
19 March 2010 | Termination of appointment of Neville Sutton as a director (1 page) |
19 March 2010 | Appointment of Mr Steven Evans as a director (2 pages) |
19 March 2010 | Appointment of Mr Steven Evans as a director (2 pages) |
19 March 2010 | Termination of appointment of Neville Sutton as a director (1 page) |
23 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders Statement of capital on 2010-02-23
|
23 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders Statement of capital on 2010-02-23
|
17 April 2009 | Accounting reference date extended from 28/02/2010 to 30/04/2010 (1 page) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
17 April 2009 | Accounting reference date extended from 28/02/2010 to 30/04/2010 (1 page) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
26 March 2009 | Appointment terminated director jacqueline sutton (1 page) |
26 March 2009 | Appointment Terminated Director jacqueline sutton (1 page) |
20 March 2009 | Director appointed mr neville glyn sutton (2 pages) |
20 March 2009 | Director appointed mr neville glyn sutton (2 pages) |
19 February 2009 | Incorporation (14 pages) |
19 February 2009 | Incorporation (14 pages) |