West Drayton
Middlesex
UB7 7RQ
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping CM16 7LX |
Director Name | Mr Martin Heims |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(3 days after company formation) |
Appointment Duration | 2 years (resigned 01 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
Director Name | Mr Hugo John Beazer |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(3 days after company formation) |
Appointment Duration | 2 years (resigned 01 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
Registered Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Robert Winter 66.67% Ordinary |
---|---|
1 at £1 | Martin Heims 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81 |
Current Liabilities | £6,602 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2016 | Application to strike the company off the register (3 pages) |
14 September 2016 | Application to strike the company off the register (3 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
14 January 2016 | Previous accounting period extended from 30 June 2015 to 30 November 2015 (1 page) |
14 January 2016 | Previous accounting period extended from 30 June 2015 to 30 November 2015 (1 page) |
16 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders (3 pages) |
23 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 24 August 2013 (16 pages) |
23 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 24 August 2013 (16 pages) |
14 April 2014 | Termination of appointment of Martin Heims as a director (1 page) |
14 April 2014 | Termination of appointment of Martin Heims as a director (1 page) |
14 April 2014 | Termination of appointment of Hugh Beazer as a director (1 page) |
14 April 2014 | Termination of appointment of Hugh Beazer as a director (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
18 September 2013 | Director's details changed for Mr Hugo John Beazer on 25 August 2012 (2 pages) |
18 September 2013 | Director's details changed for Mr Hugo John Beazer on 25 August 2012 (2 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
10 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Current accounting period shortened from 31 August 2012 to 30 June 2012 (1 page) |
14 June 2012 | Current accounting period shortened from 31 August 2012 to 30 June 2012 (1 page) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
6 December 2011 | Appointment of Mr Robert Howard Winter as a director (2 pages) |
6 December 2011 | Appointment of Mr Robert Howard Winter as a director (2 pages) |
5 December 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
5 December 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
5 December 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
24 November 2011 | Registered office address changed from , 1St Floor 135 Notting Hill Gate, London, W11 3LB, United Kingdom on 24 November 2011 (1 page) |
24 November 2011 | Registered office address changed from , 1St Floor 135 Notting Hill Gate, London, W11 3LB, United Kingdom on 24 November 2011 (1 page) |
6 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
1 September 2010 | Termination of appointment of Elizabeth Ann Davies as a director (1 page) |
1 September 2010 | Termination of appointment of Elizabeth Ann Davies as a director (1 page) |
27 August 2010 | Appointment of Mr Hugo John Beazer as a director (2 pages) |
27 August 2010 | Appointment of Mr Martin Heims as a director (2 pages) |
27 August 2010 | Appointment of Mr Hugo John Beazer as a director (2 pages) |
27 August 2010 | Appointment of Mr Martin Heims as a director (2 pages) |
24 August 2010 | Incorporation (22 pages) |
24 August 2010 | Incorporation (22 pages) |