Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Secretary Name | EMW Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 February 2011(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 10 March 2015) |
Correspondence Address | Seebeck House, 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Registered Address | 34 Clarendon Road Watford Herts WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Andy Marks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,941 |
Cash | £76,741 |
Current Liabilities | £110,965 |
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
10 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved following liquidation (1 page) |
10 December 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
6 October 2014 | Liquidators' statement of receipts and payments to 30 July 2014 (15 pages) |
6 October 2014 | Liquidators statement of receipts and payments to 30 July 2014 (15 pages) |
17 June 2014 | Court order insolvency:court order - replacement of liquidator (13 pages) |
17 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 June 2014 | Appointment of a voluntary liquidator (1 page) |
8 August 2013 | Registered office address changed from Seebeck House, 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 8 August 2013 (2 pages) |
8 August 2013 | Registered office address changed from Seebeck House, 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 8 August 2013 (2 pages) |
6 August 2013 | Statement of affairs with form 4.19 (6 pages) |
6 August 2013 | Appointment of a voluntary liquidator (1 page) |
6 August 2013 | Resolutions
|
27 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2013 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
8 June 2012 | Compulsory strike-off action has been suspended (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2011 | Statement of capital following an allotment of shares on 23 September 2011
|
15 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
29 March 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (3 pages) |
29 March 2011 | Director's details changed for Andrew Geoffrey Marks on 28 November 2010 (2 pages) |
17 March 2011 | Registered office address changed from 35 Vine Street London EC3N 2AA United Kingdom on 17 March 2011 (2 pages) |
17 March 2011 | Appointment of Emw Secretaries Limited as a secretary (3 pages) |
30 November 2010 | Change of name notice (2 pages) |
30 November 2010 | Company name changed medos leisure LIMITED\certificate issued on 30/11/10
|
28 November 2009 | Incorporation (52 pages) |