Gerrards Cross
Buckinghamshire
SL9 8EL
Director Name | Mr Peter Murray Spencer |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Abbots Drive Virginia Water Surrey GU25 4SF |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
1 at £1 | Peter Spencer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £142,239 |
Cash | £147,121 |
Current Liabilities | £5,046 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 June 2014 | Final Gazette dissolved following liquidation (1 page) |
6 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 March 2014 | Return of final meeting in a members' voluntary winding up (10 pages) |
6 March 2014 | Return of final meeting in a members' voluntary winding up (10 pages) |
8 August 2013 | Registered office address changed from C/O Peter Spencer 44 Abbots Drive Virginia Water Surrey GU25 4SF England on 8 August 2013 (2 pages) |
8 August 2013 | Registered office address changed from C/O Peter Spencer 44 Abbots Drive Virginia Water Surrey GU25 4SF England on 8 August 2013 (2 pages) |
8 August 2013 | Registered office address changed from C/O Peter Spencer 44 Abbots Drive Virginia Water Surrey GU25 4SF England on 8 August 2013 (2 pages) |
6 August 2013 | Appointment of a voluntary liquidator (1 page) |
6 August 2013 | Resolutions
|
6 August 2013 | Appointment of a voluntary liquidator (1 page) |
6 August 2013 | Resolutions
|
6 August 2013 | Declaration of solvency (3 pages) |
6 August 2013 | Declaration of solvency (3 pages) |
28 May 2013 | Director's details changed for Mr Philip Andrew Kimberley on 20 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Mr Philip Andrew Kimberley on 20 May 2013 (2 pages) |
24 May 2013 | Appointment of Mr Philip Andrew Kimberley as a director (2 pages) |
24 May 2013 | Termination of appointment of Peter Spencer as a director (1 page) |
24 May 2013 | Appointment of Mr Philip Andrew Kimberley as a director (2 pages) |
24 May 2013 | Termination of appointment of Peter Spencer as a director (1 page) |
11 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders Statement of capital on 2012-12-11
|
11 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders Statement of capital on 2012-12-11
|
1 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (3 pages) |
28 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
20 January 2011 | Registered office address changed from 53 London Lane Wymeswold Loughborough Loughborough LE12 6UB United Kingdom on 20 January 2011 (1 page) |
20 January 2011 | Registered office address changed from 53 London Lane Wymeswold Loughborough Loughborough LE12 6UB United Kingdom on 20 January 2011 (1 page) |
29 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (3 pages) |
29 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (3 pages) |
10 December 2009 | Incorporation
|
10 December 2009 | Incorporation
|