Slough
Berkshire
SL1 2JD
Secretary Name | Mr Ronald Quilter |
---|---|
Status | Closed |
Appointed | 19 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Moor View Mary Tavy Tavistock Devon PL19 9QH |
Registered Address | 46 Vivian Avenue London NW4 3XP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
1 at £1 | David Ronald Charles Quilter 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
15 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 July 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
14 August 2014 | Liquidators' statement of receipts and payments to 4 June 2014 (11 pages) |
14 August 2014 | Liquidators statement of receipts and payments to 4 June 2014 (11 pages) |
14 August 2014 | Liquidators statement of receipts and payments to 4 June 2014 (11 pages) |
19 June 2013 | Registered office address changed from Bank House 81 St Judes Road Englefield Green Surrey TW20 0DF England on 19 June 2013 (1 page) |
17 June 2013 | Statement of affairs with form 4.19 (4 pages) |
17 June 2013 | Appointment of a voluntary liquidator (1 page) |
17 May 2013 | Company name changed freedom carpet cleaners windsor LIMITED\certificate issued on 17/05/13
|
17 May 2013 | Change of name notice (2 pages) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders Statement of capital on 2012-04-27
|
19 April 2011 | Incorporation (21 pages) |