Northwood
Middlesex
HA6 3AE
Director Name | Mrs Julie Anne Hayes |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
1 at £1 | Anthony James Hayes 50.00% Ordinary |
---|---|
1 at £1 | Julie Hayes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,808 |
Cash | £3,290 |
Current Liabilities | £1,452,169 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 October 2014 | Final Gazette dissolved following liquidation (1 page) |
30 October 2014 | Final Gazette dissolved following liquidation (1 page) |
30 July 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
30 July 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
20 December 2013 | Liquidators' statement of receipts and payments to 10 December 2013 (9 pages) |
20 December 2013 | Liquidators statement of receipts and payments to 10 December 2013 (9 pages) |
20 December 2013 | Liquidators' statement of receipts and payments to 10 December 2013 (9 pages) |
17 December 2012 | Registered office address changed from Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF England on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF England on 17 December 2012 (1 page) |
14 December 2012 | Appointment of a voluntary liquidator (1 page) |
14 December 2012 | Resolutions
|
14 December 2012 | Statement of affairs with form 4.19 (5 pages) |
14 December 2012 | Resolutions
|
14 December 2012 | Statement of affairs with form 4.19 (5 pages) |
14 December 2012 | Appointment of a voluntary liquidator (1 page) |
24 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 March 2012 | Director's details changed for Mr Anthony James Hayes on 7 March 2012 (2 pages) |
13 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders Statement of capital on 2012-03-13
|
13 March 2012 | Director's details changed for Mrs Julie Anne Hayes on 7 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Mr Anthony James Hayes on 7 March 2012 (2 pages) |
13 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders Statement of capital on 2012-03-13
|
13 March 2012 | Statement of capital following an allotment of shares on 1 June 2011
|
13 March 2012 | Director's details changed for Mrs Julie Anne Hayes on 7 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Mr Anthony James Hayes on 7 March 2012 (2 pages) |
13 March 2012 | Statement of capital following an allotment of shares on 1 June 2011
|
13 March 2012 | Director's details changed for Mrs Julie Anne Hayes on 7 March 2012 (2 pages) |
13 March 2012 | Statement of capital following an allotment of shares on 1 June 2011
|
6 March 2012 | Registered office address changed from 26 Lower Kings Road Berkhamsted Hertfordshire HP4 2AE United Kingdom on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from 26 Lower Kings Road Berkhamsted Hertfordshire HP4 2AE United Kingdom on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from 26 Lower Kings Road Berkhamsted Hertfordshire HP4 2AE United Kingdom on 6 March 2012 (1 page) |
22 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
7 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 April 2010 | Incorporation (23 pages) |
8 April 2010 | Incorporation (23 pages) |