6 Highlands Road
Seer Green
Buckinghamshire
HP9 2XN
Director Name | Mr Steven Paul Cook |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Guphill Avenue Coventry CV5 8BA |
Secretary Name | Mr Steven Paul Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Guphill Avenue Coventry CV5 8BA |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Greenacres Hendon Lane London N3 3SF |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £80,522 |
Cash | £26,991 |
Current Liabilities | £105,767 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 February 2019 | Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page) |
9 February 2019 | Return of final meeting in a members' voluntary winding up (14 pages) |
24 December 2018 | Liquidators' statement of receipts and payments to 17 November 2018 (15 pages) |
26 January 2018 | Liquidators' statement of receipts and payments to 17 November 2017 (17 pages) |
25 January 2017 | Liquidators' statement of receipts and payments to 17 November 2016 (10 pages) |
25 January 2017 | Liquidators' statement of receipts and payments to 17 November 2016 (10 pages) |
27 November 2015 | Registered office address changed from 83 Guphill Avenue Coventry CV5 8BA to Bridge House London Bridge London SE1 9QR on 27 November 2015 (2 pages) |
27 November 2015 | Registered office address changed from 83 Guphill Avenue Coventry CV5 8BA to Bridge House London Bridge London SE1 9QR on 27 November 2015 (2 pages) |
26 November 2015 | Resolutions
|
26 November 2015 | Declaration of solvency (5 pages) |
26 November 2015 | Declaration of solvency (5 pages) |
26 November 2015 | Resolutions
|
26 November 2015 | Appointment of a voluntary liquidator (1 page) |
26 November 2015 | Appointment of a voluntary liquidator (1 page) |
29 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
16 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 April 2015 | Director's details changed for Mr Steven Paul Cook on 1 April 2015 (2 pages) |
16 April 2015 | Secretary's details changed for Mr Steven Paul Cook on 1 April 2015 (1 page) |
16 April 2015 | Registered office address changed from The Joint Wexham Street Wexham South Bucks SL3 6NX to 83 Guphill Avenue Coventry CV5 8BA on 16 April 2015 (1 page) |
16 April 2015 | Director's details changed for Mr Steven Paul Cook on 1 April 2015 (2 pages) |
16 April 2015 | Registered office address changed from The Joint Wexham Street Wexham South Bucks SL3 6NX to 83 Guphill Avenue Coventry CV5 8BA on 16 April 2015 (1 page) |
16 April 2015 | Secretary's details changed for Mr Steven Paul Cook on 1 April 2015 (1 page) |
16 April 2015 | Director's details changed for Mr Steven Paul Cook on 1 April 2015 (2 pages) |
16 April 2015 | Secretary's details changed for Mr Steven Paul Cook on 1 April 2015 (1 page) |
1 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
1 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
8 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
20 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
20 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
17 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
3 September 2009 | Ad 12/08/09\gbp si 20@1=20\gbp ic 100/120\ (2 pages) |
3 September 2009 | Ad 12/08/09\gbp si 20@1=20\gbp ic 100/120\ (2 pages) |
27 July 2009 | Ad 10/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 July 2009 | Ad 10/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 June 2009 | Director appointed martin samuel cook (2 pages) |
17 June 2009 | Director and secretary appointed steven paul cook (2 pages) |
17 June 2009 | Director appointed martin samuel cook (2 pages) |
17 June 2009 | Director and secretary appointed steven paul cook (2 pages) |
16 June 2009 | Appointment terminated director barbara kahan (1 page) |
16 June 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
16 June 2009 | Appointment terminated director barbara kahan (1 page) |
16 June 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
10 June 2009 | Incorporation (23 pages) |
10 June 2009 | Incorporation (23 pages) |