Meadle
Aylesbury
Buckinghamshire
HP17 9UD
Director Name | Mr Robert James Burton |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook Farm Meadle Aylesbury Buckinghamshire HP17 9UD |
Secretary Name | Robert James Burton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Brook Farm Meadle Aylesbury Buckinghamshire HP17 9UD |
Director Name | Ian Keith Eckworth |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(same day as company formation) |
Role | Company Secretarial Assistant |
Correspondence Address | Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ |
Website | cocomarie.co.uk |
---|
Registered Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
10k at £1 | Stockrent LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,789 |
Cash | £295 |
Current Liabilities | £40,302 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 October 2009 | Delivered on: 29 October 2009 Persons entitled: Osaka Ventures Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £52050 deposited by the company with the landlord see image for full details. Outstanding |
---|
7 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
14 October 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 14 October 2015 (1 page) |
31 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 April 2014 | Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 28 April 2014 (2 pages) |
28 April 2014 | Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 28 April 2014 (2 pages) |
18 November 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
6 March 2013 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
23 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
10 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Director's details changed for Janet Beatrice Burton on 1 October 2009 (2 pages) |
29 September 2010 | Register(s) moved to registered inspection location (1 page) |
29 September 2010 | Register inspection address has been changed (1 page) |
29 September 2010 | Register inspection address has been changed (1 page) |
29 September 2010 | Register(s) moved to registered inspection location (1 page) |
29 September 2010 | Director's details changed for Janet Beatrice Burton on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Janet Beatrice Burton on 1 October 2009 (2 pages) |
18 November 2009 | Appointment of Robert James Burton as a secretary (1 page) |
18 November 2009 | Appointment of Janet Beatrice Burton as a director (2 pages) |
18 November 2009 | Appointment of Robert James Burton as a director (2 pages) |
18 November 2009 | Appointment of Robert James Burton as a secretary (1 page) |
18 November 2009 | Appointment of Robert James Burton as a director (2 pages) |
18 November 2009 | Appointment of Janet Beatrice Burton as a director (2 pages) |
18 November 2009 | Termination of appointment of Ian Eckworth as a director (1 page) |
18 November 2009 | Termination of appointment of Ian Eckworth as a director (1 page) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 October 2009 | Director's details changed for Ian Keith Eckworth on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Ian Keith Eckworth on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Ian Keith Eckworth on 1 October 2009 (2 pages) |
21 October 2009 | Ad 04/09/09-04/09/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
21 October 2009 | Current accounting period extended from 30 September 2010 to 31 January 2011 (1 page) |
21 October 2009 | Ad 04/09/09-04/09/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
21 October 2009 | Current accounting period extended from 30 September 2010 to 31 January 2011 (1 page) |
4 September 2009 | Incorporation (17 pages) |
4 September 2009 | Incorporation (17 pages) |