Byfleet
Surrey
KT14 7EH
Director Name | Mr Peter Robert Atkins |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years (closed 28 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Two Chimneys Priory Orchard Flamstead St. Albans Hertfordshire AL3 8BU |
Director Name | Mr Stuart Atkins |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years (closed 28 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Two Chimneys Priory Orchard Flamstead St. Albans Hertfordshire AL3 8BU |
Secretary Name | Mr Peter Atkins |
---|---|
Status | Closed |
Appointed | 24 February 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years (closed 28 February 2014) |
Role | Company Director |
Correspondence Address | Two Chimneys Priory Orchard Flamstead St. Albans Hertfordshire AL3 8BU |
Registered Address | 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
51 at £1 | Eric Dawson Strange 51.00% Ordinary |
---|---|
49 at £1 | Stuart Atkins 49.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
28 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2014 | Final Gazette dissolved following liquidation (1 page) |
28 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 November 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
29 November 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
20 September 2013 | Liquidators statement of receipts and payments to 14 July 2013 (14 pages) |
20 September 2013 | Liquidators' statement of receipts and payments to 14 July 2013 (14 pages) |
20 September 2013 | Liquidators' statement of receipts and payments to 14 July 2013 (14 pages) |
31 August 2012 | Liquidators statement of receipts and payments to 14 July 2012 (14 pages) |
31 August 2012 | Liquidators' statement of receipts and payments to 14 July 2012 (14 pages) |
31 August 2012 | Liquidators' statement of receipts and payments to 14 July 2012 (14 pages) |
2 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
21 February 2012 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages) |
21 February 2012 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages) |
26 July 2011 | Registered office address changed from Summit House 13 High Street London Greater London E11 2AA United Kingdom on 26 July 2011 (2 pages) |
26 July 2011 | Registered office address changed from Summit House 13 High Street London Greater London E11 2AA United Kingdom on 26 July 2011 (2 pages) |
20 July 2011 | Appointment of a voluntary liquidator (1 page) |
20 July 2011 | Resolutions
|
20 July 2011 | Statement of affairs with form 4.19 (6 pages) |
20 July 2011 | Resolutions
|
20 July 2011 | Appointment of a voluntary liquidator (1 page) |
20 July 2011 | Statement of affairs with form 4.19 (6 pages) |
24 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders Statement of capital on 2010-11-24
|
24 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders Statement of capital on 2010-11-24
|
24 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders Statement of capital on 2010-11-24
|
12 July 2010 | Secretary's details changed for Mr Peter Atkins on 24 February 2010 (1 page) |
12 July 2010 | Statement of capital following an allotment of shares on 29 June 2010
|
12 July 2010 | Secretary's details changed for Mr Peter Atkins on 24 February 2010 (1 page) |
12 July 2010 | Statement of capital following an allotment of shares on 29 June 2010
|
12 July 2010 | Director's details changed for Mr Stuart Atkins on 24 February 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Peter Robert Atkins on 24 February 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Peter Robert Atkins on 24 February 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Stuart Atkins on 24 February 2010 (2 pages) |
6 July 2010 | Appointment of Mr Peter Robert Atkins as a director (2 pages) |
6 July 2010 | Appointment of Mr Peter Atkins as a secretary (1 page) |
6 July 2010 | Appointment of Mr Peter Atkins as a secretary (1 page) |
6 July 2010 | Appointment of Mr Peter Robert Atkins as a director (2 pages) |
6 July 2010 | Statement of capital following an allotment of shares on 29 June 2010
|
6 July 2010 | Appointment of Mr Stuart Atkins as a director (2 pages) |
6 July 2010 | Statement of capital following an allotment of shares on 29 June 2010
|
6 July 2010 | Appointment of Mr Stuart Atkins as a director (2 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 November 2009 | Incorporation (43 pages) |
5 November 2009 | Incorporation (43 pages) |