Watford
Hertfordshire
WD18 7JB
Director Name | Mr Simon Andrew Ruxton Fowle |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2010(6 days after company formation) |
Appointment Duration | 5 years, 7 months (closed 22 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Rickmansworth Road Watford Hertfordshire WD18 7JB |
Director Name | Mr Bhag Singh Mahie |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2010(6 days after company formation) |
Appointment Duration | 5 years, 7 months (closed 22 September 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 52 Rothschild Road London W4 5HT |
Director Name | Mrs Reshmo Kaur Mahie |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2010(6 days after company formation) |
Appointment Duration | 5 years, 7 months (closed 22 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Rothschild Road London W4 5HT |
Secretary Name | Bhag Singh Mahie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2010(6 days after company formation) |
Appointment Duration | 5 years, 7 months (closed 22 September 2015) |
Role | Company Director |
Correspondence Address | 52 Rothschild Road London W4 5HT |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 52 Rothschild Road London W4 5HT |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | St Mirren Homes (Wallingford) 50.00% Ordinary |
---|---|
25 at £1 | June Pinchin 25.00% Ordinary |
25 at £1 | Simon Fowle 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,563 |
Cash | £211 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
6 February 2014 | Director's details changed for Bhag Singh Mahie on 2 January 2014 (2 pages) |
6 February 2014 | Director's details changed for Reshmo Kaur Mahie on 2 January 2014 (2 pages) |
6 February 2014 | Director's details changed for Bhag Singh Mahie on 2 January 2014 (2 pages) |
6 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Director's details changed for Reshmo Kaur Mahie on 2 January 2014 (2 pages) |
6 February 2014 | Secretary's details changed for Bhag Singh Mahie on 2 January 2014 (1 page) |
6 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Secretary's details changed for Bhag Singh Mahie on 2 January 2014 (1 page) |
6 February 2014 | Director's details changed for Reshmo Kaur Mahie on 2 January 2014 (2 pages) |
6 February 2014 | Director's details changed for Bhag Singh Mahie on 2 January 2014 (2 pages) |
6 February 2014 | Secretary's details changed for Bhag Singh Mahie on 2 January 2014 (1 page) |
6 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
1 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
1 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
10 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (7 pages) |
10 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (7 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
8 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (7 pages) |
8 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 May 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (7 pages) |
8 May 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 January 2011 | Registered office address changed from 88 Barrowgate Road Chiswick London W4 4QP United Kingdom on 18 January 2011 (1 page) |
18 January 2011 | Registered office address changed from 88 Barrowgate Road Chiswick London W4 4QP United Kingdom on 18 January 2011 (1 page) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
15 June 2010 | Company name changed fixtrade LIMITED\certificate issued on 15/06/10
|
15 June 2010 | Change of name notice (2 pages) |
15 June 2010 | Company name changed fixtrade LIMITED\certificate issued on 15/06/10
|
15 June 2010 | Change of name notice (2 pages) |
25 February 2010 | Appointment of Bhag Singh Mahie as a secretary (2 pages) |
25 February 2010 | Appointment of Bhag Singh Mahie as a director (3 pages) |
25 February 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
25 February 2010 | Appointment of Bhag Singh Mahie as a director (3 pages) |
25 February 2010 | Appointment of Simon Andrew Ruxton Fowle as a director (3 pages) |
25 February 2010 | Appointment of Simon Andrew Ruxton Fowle as a director (3 pages) |
25 February 2010 | Appointment of Bhag Singh Mahie as a secretary (2 pages) |
25 February 2010 | Appointment of June Lorraine Arnold-Pinchin as a director (3 pages) |
25 February 2010 | Appointment of Reshmo Kaur Mahie as a director (3 pages) |
25 February 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
25 February 2010 | Appointment of June Lorraine Arnold-Pinchin as a director (3 pages) |
25 February 2010 | Appointment of Reshmo Kaur Mahie as a director (3 pages) |
16 February 2010 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 16 February 2010 (1 page) |
16 February 2010 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 16 February 2010 (1 page) |
10 February 2010 | Incorporation (43 pages) |
10 February 2010 | Incorporation (43 pages) |