Virginia Water
Surrey
GU25 4AT
Secretary Name | Nathan Ralph Wyld |
---|---|
Status | Closed |
Appointed | 11 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | "Amberlea" Morella Close Virginia Water Surrey GU25 4AT |
Registered Address | Leigh Adams Llp Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
100 at £1 | Navjot Cheema Wyld 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £86,437 |
Cash | £108,570 |
Current Liabilities | £23,256 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved following liquidation (1 page) |
11 May 2015 | Return of final meeting in a members' voluntary winding up (7 pages) |
20 February 2015 | Liquidators' statement of receipts and payments to 2 September 2014 (6 pages) |
20 February 2015 | Liquidators statement of receipts and payments to 2 September 2014 (6 pages) |
20 February 2015 | Liquidators statement of receipts and payments to 2 September 2014 (6 pages) |
20 September 2013 | Liquidators statement of receipts and payments to 2 September 2013 (7 pages) |
20 September 2013 | Liquidators statement of receipts and payments to 2 September 2013 (7 pages) |
20 September 2013 | Liquidators' statement of receipts and payments to 2 September 2013 (7 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 September 2012 | Registered office address changed from Amberlea Morella Close Virginia Water Surrey GU25 4AT United Kingdom on 11 September 2012 (2 pages) |
10 September 2012 | Declaration of solvency (3 pages) |
10 September 2012 | Resolutions
|
10 September 2012 | Appointment of a voluntary liquidator (1 page) |
6 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders Statement of capital on 2012-06-06
|
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW on 19 May 2011 (1 page) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
18 May 2010 | Director's details changed for Navjot Cheema Wyld on 1 October 2009 (2 pages) |
18 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Navjot Cheema Wyld on 1 October 2009 (2 pages) |
13 May 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
11 May 2009 | Incorporation (12 pages) |