Andoversford Industrial Estate
Andoversford
Gloucestershire
GL54 4HJ
Wales
Director Name | Mr Robert Alder Wynn |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Bay 3 Andoversford Industrial Estate Andoversford Gloucestershire GL54 4HJ Wales |
Registered Address | Langley House Park Road East Finchley London N2 8EY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 August 2018 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
26 July 2017 | Liquidators' statement of receipts and payments to 28 May 2017 (18 pages) |
26 July 2017 | Liquidators' statement of receipts and payments to 28 May 2017 (18 pages) |
21 July 2016 | Liquidators' statement of receipts and payments to 28 May 2016 (13 pages) |
21 July 2016 | Liquidators' statement of receipts and payments to 28 May 2016 (13 pages) |
21 July 2016 | Liquidators statement of receipts and payments to 28 May 2016 (13 pages) |
29 July 2015 | Liquidators' statement of receipts and payments to 28 May 2015 (13 pages) |
29 July 2015 | Liquidators' statement of receipts and payments to 28 May 2015 (13 pages) |
29 July 2015 | Liquidators statement of receipts and payments to 28 May 2015 (13 pages) |
15 July 2014 | Liquidators' statement of receipts and payments to 28 May 2014 (14 pages) |
15 July 2014 | Liquidators' statement of receipts and payments to 28 May 2014 (14 pages) |
15 July 2014 | Liquidators statement of receipts and payments to 28 May 2014 (14 pages) |
10 June 2013 | Registered office address changed from Unit 1 Bay 3 Andoversford Industrial Estate Andoversford Gloucestershire GL54 4HJ England on 10 June 2013 (2 pages) |
10 June 2013 | Registered office address changed from Unit 1 Bay 3 Andoversford Industrial Estate Andoversford Gloucestershire GL54 4HJ England on 10 June 2013 (2 pages) |
7 June 2013 | Resolutions
|
7 June 2013 | Resolutions
|
7 June 2013 | Appointment of a voluntary liquidator (1 page) |
7 June 2013 | Statement of affairs with form 4.19 (9 pages) |
7 June 2013 | Statement of affairs with form 4.19 (9 pages) |
7 June 2013 | Appointment of a voluntary liquidator (1 page) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 August 2012 | Annual return made up to 10 June 2012 with a full list of shareholders Statement of capital on 2012-08-09
|
9 August 2012 | Annual return made up to 10 June 2012 with a full list of shareholders Statement of capital on 2012-08-09
|
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 June 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
12 June 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
14 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Incorporation
|
11 January 2011 | Incorporation
|