Dorney
Windsor
SL4 6QQ
Secretary Name | Mrs Samantha Jayne Maxwell |
---|---|
Status | Closed |
Appointed | 23 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £197,918 |
Cash | £6 |
Current Liabilities | £105,393 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 October 2017 | Liquidators' statement of receipts and payments to 17 September 2017 (33 pages) |
---|---|
26 July 2017 | Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 26 July 2017 (2 pages) |
21 July 2017 | Appointment of a voluntary liquidator (4 pages) |
18 July 2017 | Restoration by order of the court (2 pages) |
2 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2016 | Final Gazette dissolved following liquidation (1 page) |
2 December 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
26 September 2014 | Registered office address changed from Royal Mews St. Georges Place Cheltenham Gloucestershire GL50 3PQ to 257 Hagley Road Birmingham West Midlands B16 9NA on 26 September 2014 (2 pages) |
25 September 2014 | Statement of affairs with form 4.19 (5 pages) |
25 September 2014 | Appointment of a voluntary liquidator (1 page) |
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Secretary's details changed for Mrs Samantha Jayne Maxwell on 22 March 2013 (1 page) |
25 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 July 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
6 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
2 February 2011 | Registered office address changed from C/O Crossley & Co Oriel Lodge Oriel Road Cheltenham Gloucestershire GL50 1XN United Kingdom on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from C/O Crossley & Co Oriel Lodge Oriel Road Cheltenham Gloucestershire GL50 1XN United Kingdom on 2 February 2011 (1 page) |
23 March 2010 | Incorporation (23 pages) |