Woodside Hill, Chalfont Heights
Gerrards Cross
Buckinghamshire
SL9 9TD
Director Name | Mr Eric Kelsey Price |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Kingfisher Lodge Cherry Tree Lane, Fulmer Slough Berkshire SL3 6JE |
Secretary Name | Martin John Cramer |
---|---|
Status | Closed |
Appointed | 20 August 2009(1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 01 October 2013) |
Role | Company Director |
Correspondence Address | Mulberry House Woodside Hill Chalfont Heights Gerrards Cross Buckinghamshire SL9 9TD |
Director Name | Mr Ian Holloway |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Paines Lane Pinner Middlesex HA5 3BX |
Secretary Name | Mr Ian Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Paines Lane Pinner Middlesex HA5 3BX |
Registered Address | 58-60 Berners Street London W1T 3JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Eric Kelsey Price 50.00% Ordinary |
---|---|
1 at £1 | Ian Holloway 25.00% Ordinary |
1 at £1 | Martin John Cramer 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,066 |
Current Liabilities | £2,559,078 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2013 | Application to strike the company off the register (3 pages) |
5 June 2013 | Application to strike the company off the register (3 pages) |
7 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders Statement of capital on 2012-08-07
|
7 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders Statement of capital on 2012-08-07
|
27 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Previous accounting period shortened from 31 July 2010 to 30 June 2010 (1 page) |
30 March 2011 | Previous accounting period shortened from 31 July 2010 to 30 June 2010 (1 page) |
5 October 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 August 2009 | Secretary appointed martin john cramer (1 page) |
26 August 2009 | Secretary appointed martin john cramer (1 page) |
25 August 2009 | Ad 21/07/09-21/07/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
25 August 2009 | Appointment Terminated Director and Secretary ian holloway (1 page) |
25 August 2009 | Appointment terminated director and secretary ian holloway (1 page) |
25 August 2009 | Ad 21/07/09-21/07/09 gbp si 2@1=2 gbp ic 2/4 (2 pages) |
21 July 2009 | Incorporation (15 pages) |
21 July 2009 | Incorporation (15 pages) |