Ashford
Middlesex
TW15 3QN
Director Name | Mr Graham John Wilkins |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2021(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 25 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN |
Registered Address | 5 Beech Close Stanwell Staines Upon Thames TW19 7UQ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Stanwell North |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Neil Beard 100.00% Ordinary A |
---|
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
25 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2023 | Registered office address changed from Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN to 5 Beech Close Stanwell Staines upon Thames TW19 7UQ on 9 March 2023 (1 page) |
31 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2023 | Application to strike the company off the register (4 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
18 July 2022 | Confirmation statement made on 18 July 2022 with updates (4 pages) |
8 September 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
4 August 2021 | Director's details changed for Mr Graham John Wilkins on 14 July 2021 (2 pages) |
4 August 2021 | Notification of Graham John Wilkins as a person with significant control on 17 July 2021 (2 pages) |
4 August 2021 | Confirmation statement made on 18 July 2021 with updates (5 pages) |
4 August 2021 | Appointment of Mr Graham John Wilkins as a director on 14 July 2021 (2 pages) |
4 August 2021 | Change of details for Mr Neil William Beard as a person with significant control on 17 July 2021 (2 pages) |
26 January 2021 | Confirmation statement made on 13 January 2021 with updates (4 pages) |
15 October 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
16 January 2020 | Confirmation statement made on 13 January 2020 with updates (4 pages) |
6 August 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
16 January 2019 | Confirmation statement made on 13 January 2019 with updates (4 pages) |
24 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
22 February 2018 | Confirmation statement made on 13 January 2018 with updates (4 pages) |
5 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
5 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
24 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
12 October 2016 | Director's details changed for Mr Neil William Beard on 30 September 2016 (2 pages) |
12 October 2016 | Director's details changed for Mr Neil William Beard on 30 September 2016 (2 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
20 April 2016 | Director's details changed for Mr Neil Beard on 6 April 2016 (2 pages) |
20 April 2016 | Director's details changed for Mr Neil Beard on 6 April 2016 (2 pages) |
26 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
22 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
29 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
29 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
2 June 2014 | Company name changed the unsecured loan co LIMITED\certificate issued on 02/06/14
|
2 June 2014 | Company name changed the unsecured loan co LIMITED\certificate issued on 02/06/14
|
30 May 2014 | Registered office address changed from C/O C/O V5 Loans Ltd Millenium Business Centre Humber Trading Estate, Humber Road London NW2 6DW on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from C/O C/O V5 Loans Ltd Millenium Business Centre Humber Trading Estate, Humber Road London NW2 6DW on 30 May 2014 (1 page) |
18 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
27 November 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
27 November 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
22 March 2013 | Registered office address changed from Osbourne House 143-145 Stanwell Road Ashford Middx TW15 3QN United Kingdom on 22 March 2013 (1 page) |
22 March 2013 | Registered office address changed from Osbourne House 143-145 Stanwell Road Ashford Middx TW15 3QN United Kingdom on 22 March 2013 (1 page) |
24 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
31 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
13 January 2011 | Incorporation (43 pages) |
13 January 2011 | Incorporation (43 pages) |