Bicester Road Kingswood
Aylesbury
Bucks
HP18 0RA
Secretary Name | Mrs Rachel Hazell |
---|---|
Status | Closed |
Appointed | 26 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Bucks HP18 0RA |
Registered Address | Centre 645 2 Old Brompton Road London SW7 3DQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
100 at £1 | Matthew Hazell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £165,643 |
Cash | £241,459 |
Current Liabilities | £85,775 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 May 2010 | Delivered on: 6 May 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
14 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 July 2016 | Final Gazette dissolved following liquidation (1 page) |
14 April 2016 | Return of final meeting in a members' voluntary winding up (12 pages) |
14 April 2016 | Return of final meeting in a members' voluntary winding up (12 pages) |
14 March 2016 | Registered office address changed from 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Bucks HP18 0RA to C/O Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ on 14 March 2016 (2 pages) |
14 March 2016 | Registered office address changed from 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Bucks HP18 0RA to C/O Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ on 14 March 2016 (2 pages) |
11 March 2016 | Declaration of solvency (3 pages) |
11 March 2016 | Appointment of a voluntary liquidator (1 page) |
11 March 2016 | Resolutions
|
11 March 2016 | Resolutions
|
11 March 2016 | Declaration of solvency (3 pages) |
11 March 2016 | Appointment of a voluntary liquidator (1 page) |
4 March 2016 | Satisfaction of charge 1 in full (9 pages) |
4 March 2016 | Satisfaction of charge 1 in full (9 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
15 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
9 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
1 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
28 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
15 April 2011 | Current accounting period extended from 30 November 2010 to 30 April 2011 (1 page) |
15 April 2011 | Current accounting period extended from 30 November 2010 to 30 April 2011 (1 page) |
25 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Secretary's details changed for Miss Rachel Hazell on 26 November 2010 (1 page) |
25 January 2011 | Secretary's details changed for Miss Rachel Hazell on 26 November 2010 (1 page) |
25 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
26 November 2009 | Incorporation (23 pages) |
26 November 2009 | Incorporation (23 pages) |