West Drayton
Middlesex
UB7 7RQ
Director Name | Ms Carey Louise Cotton |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Tadworth Street Tadworth Surrey KT20 5RN |
Director Name | Mr Robert Charles Trend |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Tadworth Street Tadworth Surrey KT20 5RN |
Website | www.careyhomes.co.uk |
---|---|
Telephone | 01737 817979 |
Telephone region | Redhill |
Registered Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Robert Charles Trend 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,370 |
Cash | £19,869 |
Current Liabilities | £55,821 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2014 | Compulsory strike-off action has been suspended (1 page) |
17 September 2014 | Compulsory strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | Compulsory strike-off action has been suspended (1 page) |
24 December 2013 | Compulsory strike-off action has been suspended (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2013 | Compulsory strike-off action has been suspended (1 page) |
25 April 2013 | Compulsory strike-off action has been suspended (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2012 | Termination of appointment of Carey Cotton as a director (1 page) |
25 October 2012 | Appointment of Mr Robert Charles Trend as a director (2 pages) |
25 October 2012 | Appointment of Mr Robert Charles Trend as a director (2 pages) |
25 October 2012 | Termination of appointment of Carey Cotton as a director (1 page) |
3 March 2012 | Compulsory strike-off action has been suspended (1 page) |
3 March 2012 | Compulsory strike-off action has been suspended (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
28 September 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
21 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders Statement of capital on 2011-04-21
|
21 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders Statement of capital on 2011-04-21
|
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 April 2010 | Director's details changed for Ms Carey Louise Cotton on 24 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Ms Carey Louise Cotton on 24 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
16 March 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
20 April 2009 | Appointment terminated director robert trend (1 page) |
20 April 2009 | Appointment terminated director robert trend (1 page) |
25 March 2009 | Incorporation (13 pages) |
25 March 2009 | Incorporation (13 pages) |