Ickenham
Middlesex
UB10 8AN
Director Name | Mrs Jane Frances Hill |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
Director Name | Mr Nicholas Morley Hill |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
Director Name | Mr Christopher Inman |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingswood Kings Road Chalfont St Giles Buckinghamshire HP8 4HN |
Director Name | Mr Richard Mervyn Sims |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Thomas Farm Carrick Hill Dallington East Sussex TN21 9JL |
Director Name | Mr Mark John Vandenberghe |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Priests Paddock Beaconsfield Buckinghamshire HP9 1YL |
Secretary Name | Mark John Vandenberghe |
---|---|
Status | Closed |
Appointed | 04 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Priests Paddock Beaconsfield Buckinghamshire HP9 1YL |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
30k at £1 | Christopher Inman 17.00% Ordinary |
---|---|
30k at £1 | Peter Wynne Davies 17.00% Ordinary |
30k at £1 | Richard Mervyn Sims 17.00% Ordinary |
28.2k at £1 | Jane Frances Hill 16.00% Ordinary |
28.2k at £1 | Mark John Vandenberghe 16.00% Ordinary |
28.2k at £1 | Nicholas Morley Hill 16.00% Ordinary |
1.8k at £1 | Clearwater Corporate Finance LLP 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,261,821 |
Cash | £223,679 |
Current Liabilities | £568,106 |
Latest Accounts | 24 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
8 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2016 | Final Gazette dissolved following liquidation (1 page) |
8 January 2016 | Final Gazette dissolved following liquidation (1 page) |
8 October 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
8 October 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
5 September 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
5 September 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
5 September 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
5 September 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
5 September 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
5 September 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 September 2014 | Registered office address changed from Castle Court 41 London Road Reigate Surrey RH2 9RJ to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Castle Court 41 London Road Reigate Surrey RH2 9RJ to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Castle Court 41 London Road Reigate Surrey RH2 9RJ to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 2 September 2014 (1 page) |
29 August 2014 | Appointment of a voluntary liquidator (1 page) |
29 August 2014 | Statement of affairs with form 4.19 (5 pages) |
29 August 2014 | Statement of affairs with form 4.19 (5 pages) |
29 August 2014 | Appointment of a voluntary liquidator (1 page) |
29 August 2014 | Resolutions
|
8 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
8 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
8 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
27 November 2013 | Amended accounts made up to 24 February 2013 (6 pages) |
27 November 2013 | Amended accounts made up to 24 February 2013 (6 pages) |
8 July 2013 | Accounts for a dormant company made up to 24 February 2013 (5 pages) |
8 July 2013 | Accounts for a dormant company made up to 24 February 2013 (5 pages) |
24 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (9 pages) |
24 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (9 pages) |
24 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (9 pages) |
7 November 2012 | Total exemption small company accounts made up to 26 February 2012 (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 26 February 2012 (5 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 July 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
24 July 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (9 pages) |
10 February 2012 | Director's details changed for Mrs Jane Hill on 10 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr Nicholas Morley Hill on 10 February 2012 (2 pages) |
10 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (9 pages) |
10 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (9 pages) |
10 February 2012 | Director's details changed for Mr Nicholas Morley Hill on 10 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mrs Jane Hill on 10 February 2012 (2 pages) |
21 November 2011 | Registered office address changed from 3 Tramlink Park 24 Deer Park Road London SW19 3UA on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from 3 Tramlink Park 24 Deer Park Road London SW19 3UA on 21 November 2011 (1 page) |
1 March 2011 | Statement of capital following an allotment of shares on 17 February 2011
|
1 March 2011 | Resolutions
|
1 March 2011 | Statement of capital following an allotment of shares on 17 February 2011
|
1 March 2011 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom on 1 March 2011 (2 pages) |
1 March 2011 | Resolutions
|
1 March 2011 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom on 1 March 2011 (2 pages) |
1 March 2011 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom on 1 March 2011 (2 pages) |
1 March 2011 | Resolutions
|
1 March 2011 | Resolutions
|
26 February 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
26 February 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
4 February 2011 | Incorporation (36 pages) |
4 February 2011 | Incorporation (36 pages) |