Old Rectory Lane
Denham
Middx
UB9 5AH
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Registered Address | Rectory Cottage Old Rectory Lane Denham Uxbridge Middlesex UB9 5AH |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
50 at £1 | Peter Hilton 50.00% Ordinary |
---|---|
49 at £1 | Anthony Stephen Walton 49.00% Ordinary |
1 at £1 | Sdg Registrars LTD 1.00% Ordinary |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2013 | Application to strike the company off the register (3 pages) |
2 January 2013 | Application to strike the company off the register (3 pages) |
5 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders Statement of capital on 2012-06-04
|
4 June 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
4 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders Statement of capital on 2012-06-04
|
4 June 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
6 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
29 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Registered office address changed from 69-75 Boston Manor Road Brentford Middlesex TW8 9JJ on 29 June 2010 (1 page) |
29 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Registered office address changed from 69-75 Boston Manor Road Brentford Middlesex TW8 9JJ on 29 June 2010 (1 page) |
18 May 2010 | Termination of appointment of a secretary (2 pages) |
18 May 2010 | Termination of appointment of a secretary (2 pages) |
26 August 2009 | Ad 01/08/09-01/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
26 August 2009 | Ad 01/08/09-01/08/09 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from badgers croft hive road bushey heath herts WD23 1JG (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from badgers croft hive road bushey heath herts WD23 1JG (1 page) |
23 April 2009 | Director appointed anthony stephen walton (2 pages) |
23 April 2009 | Director appointed anthony stephen walton (2 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from 41 chalton street london NW1 1JD united kingdom (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from 41 chalton street london NW1 1JD united kingdom (1 page) |
20 April 2009 | Appointment Terminated Director andrew davis (1 page) |
20 April 2009 | Appointment terminated director andrew davis (1 page) |
15 April 2009 | Incorporation (17 pages) |
15 April 2009 | Incorporation (17 pages) |