Milton Keynes
MK9 2FR
Director Name | Mr Tai Alvis Of Lee |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Derek Avenue Epsom Surrey KT19 9HR |
Director Name | Mrs Lisa Anne Alvis Of Lee |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Church Street Esher Surrey KT10 8QS |
Registered Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£23,203 |
Cash | £100 |
Current Liabilities | £112,489 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 April 2019 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
23 August 2018 | Liquidators' statement of receipts and payments to 2 July 2018 (12 pages) |
8 September 2017 | Liquidators' statement of receipts and payments to 2 July 2017 (13 pages) |
8 September 2017 | Liquidators' statement of receipts and payments to 2 July 2017 (13 pages) |
16 August 2016 | Liquidators' statement of receipts and payments to 2 July 2016 (11 pages) |
16 August 2016 | Liquidators' statement of receipts and payments to 2 July 2016 (11 pages) |
19 January 2016 | Termination of appointment of Tai Alvis of Lee as a director on 1 April 2015 (2 pages) |
19 January 2016 | Termination of appointment of Tai Alvis of Lee as a director on 1 April 2015 (2 pages) |
18 August 2015 | Liquidators' statement of receipts and payments to 2 July 2015 (12 pages) |
18 August 2015 | Liquidators statement of receipts and payments to 2 July 2015 (12 pages) |
18 August 2015 | Liquidators statement of receipts and payments to 2 July 2015 (12 pages) |
18 August 2015 | Liquidators' statement of receipts and payments to 2 July 2015 (12 pages) |
4 September 2014 | Liquidators' statement of receipts and payments to 2 July 2014 (13 pages) |
4 September 2014 | Liquidators statement of receipts and payments to 2 July 2014 (13 pages) |
4 September 2014 | Liquidators statement of receipts and payments to 2 July 2014 (13 pages) |
4 September 2014 | Liquidators' statement of receipts and payments to 2 July 2014 (13 pages) |
10 July 2013 | Statement of affairs with form 4.19 (6 pages) |
10 July 2013 | Appointment of a voluntary liquidator (1 page) |
10 July 2013 | Appointment of a voluntary liquidator (1 page) |
10 July 2013 | Resolutions
|
10 July 2013 | Statement of affairs with form 4.19 (6 pages) |
10 July 2013 | Resolutions
|
1 July 2013 | Registered office address changed from 6 Church Street Esher Surrey KT10 8QS England on 1 July 2013 (2 pages) |
1 July 2013 | Registered office address changed from 6 Church Street Esher Surrey KT10 8QS England on 1 July 2013 (2 pages) |
1 July 2013 | Registered office address changed from 6 Church Street Esher Surrey KT10 8QS England on 1 July 2013 (2 pages) |
12 June 2013 | Termination of appointment of Lisa Alvis of Lee as a director (1 page) |
12 June 2013 | Company name changed rocksalt roof garden LIMITED\certificate issued on 12/06/13
|
12 June 2013 | Company name changed rocksalt roof garden LIMITED\certificate issued on 12/06/13
|
12 June 2013 | Termination of appointment of Lisa Alvis of Lee as a director (1 page) |
11 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
11 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2013 | Appointment of Mr Tai Alvis of Lee as a director (2 pages) |
1 February 2013 | Appointment of Mr Tai Alvis of Lee as a director (2 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
5 November 2011 | Registered office address changed from 34 Derek Avenue West Ewell Surrey KT19 9HR on 5 November 2011 (1 page) |
5 November 2011 | Registered office address changed from 34 Derek Avenue West Ewell Surrey KT19 9HR on 5 November 2011 (1 page) |
5 November 2011 | Registered office address changed from 34 Derek Avenue West Ewell Surrey KT19 9HR on 5 November 2011 (1 page) |
5 November 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
14 September 2011 | Termination of appointment of Tai Alvis of Lee as a director (1 page) |
14 September 2011 | Appointment of Lisa Anne Alvis of Lee as a director (2 pages) |
14 September 2011 | Termination of appointment of Tai Alvis of Lee as a director (1 page) |
14 September 2011 | Appointment of Lisa Anne Alvis of Lee as a director (2 pages) |
9 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2011 | Company name changed runway runway LIMITED\certificate issued on 09/08/11
|
9 August 2011 | Company name changed runway runway LIMITED\certificate issued on 09/08/11
|
8 August 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Registered office address changed from Chesterfield House 1 Chesterfield Street Mayfair London W1J 5JF United Kingdom on 25 May 2011 (2 pages) |
25 May 2011 | Registered office address changed from Chesterfield House 1 Chesterfield Street Mayfair London W1J 5JF United Kingdom on 25 May 2011 (2 pages) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | Incorporation (43 pages) |
19 January 2010 | Incorporation (43 pages) |