Nr. Dorking
Surrey
RH5 6DU
Director Name | Mr Stephen Charles Slayford |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old London Road Mickleham Nr. Dorking Surrey RH5 6DU |
Director Name | Mr James Oliver Slayford |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old London Road Mickleham Dorking Surrey RH5 6DU |
Registered Address | Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£316,254 |
Cash | £339,365 |
Current Liabilities | £720,417 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 February 2019 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
10 January 2018 | Registered office address changed from St Martin's House the Runway South Ruislip Middlesex HA4 6SE to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 10 January 2018 (2 pages) |
10 January 2018 | Registered office address changed from St Martin's House the Runway South Ruislip Middlesex HA4 6SE to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 10 January 2018 (2 pages) |
13 April 2017 | Liquidators' statement of receipts and payments to 26 November 2015 (15 pages) |
13 April 2017 | Liquidators' statement of receipts and payments to 26 November 2015 (15 pages) |
27 January 2015 | Liquidators' statement of receipts and payments to 26 November 2014 (14 pages) |
27 January 2015 | Liquidators' statement of receipts and payments to 26 November 2014 (14 pages) |
27 January 2015 | Liquidators statement of receipts and payments to 26 November 2014 (14 pages) |
4 December 2013 | Registered office address changed from Old London Road Mickleham Dorking Surrey RH5 6DU England on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from Old London Road Mickleham Dorking Surrey RH5 6DU England on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from Old London Road Mickleham Dorking Surrey RH5 6DU England on 4 December 2013 (1 page) |
3 December 2013 | Resolutions
|
3 December 2013 | Statement of affairs with form 4.19 (4 pages) |
3 December 2013 | Appointment of a voluntary liquidator (1 page) |
3 December 2013 | Statement of affairs with form 4.19 (4 pages) |
3 December 2013 | Resolutions
|
3 December 2013 | Appointment of a voluntary liquidator (1 page) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
27 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders Statement of capital on 2012-11-27
|
27 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders Statement of capital on 2012-11-27
|
19 October 2012 | Termination of appointment of James Slayford as a director (1 page) |
19 October 2012 | Termination of appointment of James Slayford as a director (1 page) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 October 2010 | Incorporation
|
27 October 2010 | Incorporation
|
27 October 2010 | Incorporation
|