Langley
Slough
SL3 7BS
Secretary Name | Reetka Nagra |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 2010(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 25 August 2017) |
Role | Company Director |
Correspondence Address | 12 Downs Road Langley Berkshire SL3 7BS |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Registered Address | 8th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | £91,966 |
Cash | £250 |
Current Liabilities | £260,031 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
4 January 2017 | Liquidators' statement of receipts and payments to 20 October 2016 (6 pages) |
20 January 2016 | Appointment of a voluntary liquidator (1 page) |
20 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 January 2016 | Court order insolvency:replacement of liquidator (11 pages) |
8 December 2015 | Liquidators statement of receipts and payments to 20 October 2015 (15 pages) |
8 December 2015 | Liquidators' statement of receipts and payments to 20 October 2015 (15 pages) |
1 May 2015 | Appointment of a voluntary liquidator (1 page) |
1 May 2015 | Court order INSOLVENCY:re block transfer replacement of liq (17 pages) |
1 May 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 January 2015 | Liquidators statement of receipts and payments to 20 October 2013 (16 pages) |
29 January 2015 | Liquidators' statement of receipts and payments to 20 October 2013 (16 pages) |
30 December 2014 | Liquidators statement of receipts and payments to 20 October 2014 (15 pages) |
30 December 2014 | Liquidators' statement of receipts and payments to 20 October 2014 (15 pages) |
14 March 2014 | Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 14 March 2014 (2 pages) |
5 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 September 2013 | Appointment of a voluntary liquidator (1 page) |
5 September 2013 | Court order insolvency:court order - replacement of liquidators (31 pages) |
18 June 2013 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
21 May 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 May 2013 | Appointment of a voluntary liquidator (1 page) |
22 November 2012 | Registered office address changed from 10Th Floor Amp House Dingwall Road Croydon Surrey CR0 2LX on 22 November 2012 (2 pages) |
29 October 2012 | Liquidators statement of receipts and payments to 20 October 2012 (8 pages) |
29 October 2012 | Liquidators' statement of receipts and payments to 20 October 2012 (8 pages) |
31 October 2011 | Resolutions
|
31 October 2011 | Registered office address changed from 2 Lake End Court Taplow Road Taplow Maidenhead Berkshire SL6 0JQ on 31 October 2011 (2 pages) |
31 October 2011 | Statement of affairs with form 4.19 (7 pages) |
31 October 2011 | Appointment of a voluntary liquidator (1 page) |
10 August 2011 | Statement of capital following an allotment of shares on 10 July 2011
|
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 March 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 October 2010 | Appointment of Reetka Nagra as a secretary (2 pages) |
10 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
10 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 November 2009 | Appointment of Daljit Singh Nagra as a director (2 pages) |
7 November 2009 | Statement of capital following an allotment of shares on 3 July 2009
|
7 November 2009 | Statement of capital following an allotment of shares on 3 July 2009
|
8 July 2009 | Appointment terminated director barbara kahan (1 page) |
3 July 2009 | Incorporation (12 pages) |