Old Isleworth
Middlesex
TW7 7HH
Secretary Name | Ms Jennifer Jane Prain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77-79 High Street Egham Surrey TW20 9HY |
Registered Address | 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at 0.001 | Ms Jenifer Jane Prain 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
30 November 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 November 2012 | Final Gazette dissolved following liquidation (1 page) |
30 August 2012 | Liquidators' statement of receipts and payments to 23 August 2012 (13 pages) |
30 August 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
30 August 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
30 August 2012 | Liquidators statement of receipts and payments to 23 August 2012 (13 pages) |
30 August 2012 | Liquidators' statement of receipts and payments to 23 August 2012 (13 pages) |
3 November 2011 | Liquidators' statement of receipts and payments to 28 September 2011 (14 pages) |
3 November 2011 | Liquidators statement of receipts and payments to 28 September 2011 (14 pages) |
3 November 2011 | Liquidators' statement of receipts and payments to 28 September 2011 (14 pages) |
25 October 2010 | Notice to Registrar of Companies of Notice of disclaimer (6 pages) |
25 October 2010 | Notice to Registrar of Companies of Notice of disclaimer (6 pages) |
12 October 2010 | Resolutions
|
12 October 2010 | Appointment of a voluntary liquidator (1 page) |
12 October 2010 | Resolutions
|
12 October 2010 | Appointment of a voluntary liquidator (1 page) |
12 October 2010 | Statement of affairs with form 4.19 (11 pages) |
12 October 2010 | Statement of affairs with form 4.19 (11 pages) |
15 September 2010 | Registered office address changed from The Cottage 9 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL on 15 September 2010 (1 page) |
15 September 2010 | Registered office address changed from the Cottage 9 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL on 15 September 2010 (1 page) |
19 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders Statement of capital on 2010-05-19
|
19 May 2010 | Secretary's details changed for Ms Jennifer Jane Prain on 21 April 2010 (1 page) |
19 May 2010 | Director's details changed for Ms Jennifer Jane Prain on 21 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Ms Jennifer Jane Prain on 21 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders Statement of capital on 2010-05-19
|
19 May 2010 | Secretary's details changed for Ms Jennifer Jane Prain on 21 April 2010 (1 page) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 September 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
1 September 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 August 2009 | Registered office changed on 01/08/2009 from centurion house 129 deansgate manchester M3 3AA (1 page) |
1 August 2009 | Registered office changed on 01/08/2009 from centurion house 129 deansgate manchester M3 3AA (1 page) |
21 April 2009 | Incorporation (18 pages) |
21 April 2009 | Incorporation (18 pages) |