Warfield
Bracknell
Berkshire
RG42 3XZ
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Jeanette Baker |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(1 week, 4 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Llysawelon Carway Kidwelly Carms SA17 4HS Wales |
Secretary Name | Victor Paul Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(1 week, 4 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 March 2010) |
Role | Company Director |
Correspondence Address | Llysawelon Carway Kidwelly Carms SA17 4HS Wales |
Registered Address | 10 Orange Street Haymarket London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at 1 | Mark Green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,910 |
Current Liabilities | £139,586 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
31 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2013 | Final Gazette dissolved following liquidation (1 page) |
31 January 2013 | Final Gazette dissolved following liquidation (1 page) |
31 October 2012 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
31 October 2012 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
10 September 2012 | Liquidators' statement of receipts and payments to 11 July 2012 (28 pages) |
10 September 2012 | Liquidators' statement of receipts and payments to 11 July 2012 (28 pages) |
10 September 2012 | Liquidators statement of receipts and payments to 11 July 2012 (28 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) |
4 September 2012 | Appointment of a voluntary liquidator (1 page) |
4 September 2012 | Appointment of a voluntary liquidator (1 page) |
19 August 2011 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
19 August 2011 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
2 August 2011 | Statement of affairs with form 4.19 (8 pages) |
2 August 2011 | Statement of affairs with form 4.19 (8 pages) |
15 July 2011 | Resolutions
|
15 July 2011 | Registered office address changed from Upper Conspect House Springfield Road Chesham Bucks HP5 1PW United Kingdom on 15 July 2011 (2 pages) |
15 July 2011 | Appointment of a voluntary liquidator (1 page) |
15 July 2011 | Appointment of a voluntary liquidator (1 page) |
15 July 2011 | Registered office address changed from Upper Conspect House Springfield Road Chesham Bucks HP5 1PW United Kingdom on 15 July 2011 (2 pages) |
15 July 2011 | Resolutions
|
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
13 December 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
13 December 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
8 December 2010 | Current accounting period shortened from 31 March 2010 to 31 March 2009 (1 page) |
8 December 2010 | Current accounting period shortened from 31 March 2010 to 31 March 2009 (1 page) |
24 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
24 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
21 May 2010 | Termination of appointment of Victor Baker as a secretary (1 page) |
21 May 2010 | Director's details changed for Jeanette Baker on 19 March 2010 (2 pages) |
21 May 2010 | Termination of appointment of Victor Baker as a secretary (1 page) |
21 May 2010 | Termination of appointment of Jeanette Baker as a director (1 page) |
21 May 2010 | Termination of appointment of Jeanette Baker as a director (1 page) |
21 May 2010 | Appointment of Mr Mark Joseph Green as a director (2 pages) |
21 May 2010 | Appointment of Mr Mark Joseph Green as a director (2 pages) |
21 May 2010 | Director's details changed for Jeanette Baker on 19 March 2010 (2 pages) |
9 March 2010 | Registered office address changed from Llysawelon Carway Kidwelly Carmarthenshire SA17 4HS on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from Llysawelon Carway Kidwelly Carmarthenshire SA17 4HS on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from Llysawelon Carway Kidwelly Carmarthenshire SA17 4HS on 9 March 2010 (1 page) |
20 April 2009 | Secretary appointed victor paul baker (1 page) |
20 April 2009 | Secretary appointed victor paul baker (1 page) |
20 April 2009 | Director appointed jeanette baker (1 page) |
20 April 2009 | Director appointed jeanette baker (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from suite 2-4 dudley house high street bracknell berkshire RG12 1LL (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from suite 2-4 dudley house high street bracknell berkshire RG12 1LL (1 page) |
28 March 2009 | Appointment terminated director barbara kahan (1 page) |
28 March 2009 | Appointment Terminated Director barbara kahan (1 page) |
20 March 2009 | Incorporation (11 pages) |
20 March 2009 | Incorporation (11 pages) |