Windsor
Berkshire
SL4 3ND
Director Name | Darren Kevin McDonnell |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Elm Road Windsor Berkshire SL4 3ND |
Secretary Name | Miss Sharon Julia Riley |
---|---|
Status | Closed |
Appointed | 17 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Bexley Street Windsor Berkshire SL4 5BP |
Registered Address | Gladstone House 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 100 other UK companies use this postal address |
1 at £1 | Mr Darren Kevin Mcdonnell 50.00% Ordinary |
---|---|
1 at £1 | Mr Peter Robert Henry 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £120,422 |
Gross Profit | £65,797 |
Net Worth | £1,930 |
Current Liabilities | £24,819 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
3 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 January 2015 | Final Gazette dissolved following liquidation (1 page) |
3 October 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
3 October 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
15 August 2014 | Liquidators statement of receipts and payments to 5 June 2014 (17 pages) |
15 August 2014 | Liquidators' statement of receipts and payments to 5 June 2014 (17 pages) |
15 August 2014 | Liquidators' statement of receipts and payments to 5 June 2014 (17 pages) |
15 August 2014 | Liquidators statement of receipts and payments to 5 June 2014 (17 pages) |
6 August 2014 | Liquidators statement of receipts and payments to 5 June 2014 (17 pages) |
6 August 2014 | Liquidators' statement of receipts and payments to 5 June 2014 (17 pages) |
6 August 2014 | Liquidators statement of receipts and payments to 5 June 2014 (17 pages) |
6 August 2014 | Liquidators' statement of receipts and payments to 5 June 2014 (17 pages) |
8 August 2013 | Liquidators statement of receipts and payments to 5 June 2013 (13 pages) |
8 August 2013 | Liquidators' statement of receipts and payments to 5 June 2013 (13 pages) |
8 August 2013 | Liquidators statement of receipts and payments to 5 June 2013 (13 pages) |
8 August 2013 | Liquidators' statement of receipts and payments to 5 June 2013 (13 pages) |
13 June 2012 | Registered office address changed from 6 Elm Road Winsor SL4 3nd on 13 June 2012 (1 page) |
13 June 2012 | Appointment of a voluntary liquidator (1 page) |
13 June 2012 | Statement of affairs with form 4.19 (6 pages) |
13 June 2012 | Registered office address changed from 6 Elm Road Winsor SL4 3nd on 13 June 2012 (1 page) |
13 June 2012 | Statement of affairs with form 4.19 (6 pages) |
13 June 2012 | Resolutions
|
13 June 2012 | Appointment of a voluntary liquidator (1 page) |
13 June 2012 | Resolutions
|
21 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2012 | Director's details changed for Darren Kevin Mcdonnell on 20 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Mr Peter Robert Henry on 20 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Darren Kevin Mcdonnell on 20 February 2012 (2 pages) |
20 February 2012 | Annual return made up to 17 August 2011 with a full list of shareholders Statement of capital on 2012-02-20
|
20 February 2012 | Annual return made up to 17 August 2011 with a full list of shareholders Statement of capital on 2012-02-20
|
20 February 2012 | Director's details changed for Mr Peter Robert Henry on 20 February 2012 (2 pages) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
21 September 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
21 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (14 pages) |
21 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (14 pages) |
17 August 2009 | Incorporation (6 pages) |
17 August 2009 | Incorporation (6 pages) |