Cowley Mill Road
Uxbridge
UB8 2FX
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 | -£2,881,525 |
Cash | £80,934 |
Current Liabilities | £3,273,349 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
19 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 May 2020 | Return of final meeting in a members' voluntary winding up (22 pages) |
7 September 2019 | Liquidators' statement of receipts and payments to 30 June 2019 (16 pages) |
26 September 2018 | Previous accounting period shortened from 31 October 2018 to 31 January 2018 (3 pages) |
6 September 2018 | Liquidators' statement of receipts and payments to 30 June 2018 (17 pages) |
22 August 2018 | Registered office address changed from St Martins House the Runway South Ruislip Middlesex HA4 6SE to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 22 August 2018 (2 pages) |
22 August 2017 | Liquidators' statement of receipts and payments to 30 June 2017 (16 pages) |
22 August 2017 | Liquidators' statement of receipts and payments to 30 June 2017 (16 pages) |
9 September 2016 | Liquidators' statement of receipts and payments to 30 June 2016 (12 pages) |
9 September 2016 | Liquidators' statement of receipts and payments to 30 June 2016 (12 pages) |
9 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
30 October 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
30 October 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
15 July 2015 | Registered office address changed from The West Wing - 1 Glass Wharf Temple Quay Bristol BS2 0EL England to St Martins House the Runway South Ruislip Middlesex HA4 6SE on 15 July 2015 (2 pages) |
15 July 2015 | Registered office address changed from The West Wing - 1 Glass Wharf Temple Quay Bristol BS2 0EL England to St Martins House the Runway South Ruislip Middlesex HA4 6SE on 15 July 2015 (2 pages) |
13 July 2015 | Declaration of solvency (3 pages) |
13 July 2015 | Declaration of solvency (3 pages) |
13 July 2015 | Appointment of a voluntary liquidator (1 page) |
13 July 2015 | Appointment of a voluntary liquidator (1 page) |
13 July 2015 | Resolutions
|
10 June 2015 | Registered office address changed from 7.03 the Deco Building Paintworks Bath Road Bristol BS4 3EA to The West Wing - 1 Glass Wharf Temple Quay Bristol BS2 0EL on 10 June 2015 (1 page) |
10 June 2015 | Registered office address changed from 7.03 the Deco Building Paintworks Bath Road Bristol BS4 3EA to The West Wing - 1 Glass Wharf Temple Quay Bristol BS2 0EL on 10 June 2015 (1 page) |
18 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
11 March 2015 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
28 January 2014 | Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page) |
28 January 2014 | Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page) |
20 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 2 (5 pages) |
22 January 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 2 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
27 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Director's details changed for Mr Lee Hurst on 20 April 2012 (2 pages) |
27 April 2012 | Registered office address changed from 7.04 the Deco Building Paintworks Bath Road Bristol BS4 3EA United Kingdom on 27 April 2012 (1 page) |
27 April 2012 | Registered office address changed from 7.04 the Deco Building Paintworks Bath Road Bristol BS4 3EA United Kingdom on 27 April 2012 (1 page) |
27 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Director's details changed for Mr Lee Hurst on 20 April 2012 (2 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
20 April 2011 | Incorporation (13 pages) |
20 April 2011 | Incorporation (13 pages) |