Kings Langley, Herts
WD4 8LZ
Director Name | Mr Neil Jonathan Warner |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2011(same day as company formation) |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Langley Business Centre Enterprise House Hom Kings Langley Herts WD4 8LZ |
Website | u-text.co.uk/ |
---|---|
Email address | [email protected] |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
70 at £1 | Neil Jonathan Warner 70.00% Ordinary |
---|---|
30 at £1 | Maria Pilar Warner 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,597 |
Cash | £39,375 |
Current Liabilities | £25,061 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2015 | Final Gazette dissolved following liquidation (1 page) |
19 February 2015 | Return of final meeting in a members' voluntary winding up (9 pages) |
19 February 2015 | Return of final meeting in a members' voluntary winding up (9 pages) |
12 June 2014 | Declaration of solvency (3 pages) |
12 June 2014 | Declaration of solvency (3 pages) |
5 June 2014 | Registered office address changed from Enterprise House Beeson's Yard Bury Lane Rickmansworth Herts WD3 1DS on 5 June 2014 (2 pages) |
5 June 2014 | Registered office address changed from Enterprise House Beeson's Yard Bury Lane Rickmansworth Herts WD3 1DS on 5 June 2014 (2 pages) |
5 June 2014 | Registered office address changed from Enterprise House Beeson's Yard Bury Lane Rickmansworth Herts WD3 1DS on 5 June 2014 (2 pages) |
4 June 2014 | Resolutions
|
4 June 2014 | Resolutions
|
4 June 2014 | Appointment of a voluntary liquidator (1 page) |
4 June 2014 | Appointment of a voluntary liquidator (1 page) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
27 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages) |
16 March 2012 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages) |
15 March 2012 | Registered office address changed from Wisteria Cavendish House 369 Burnt Oak Broadway Edgware, Middlesex HA8 5AW United Kingdom on 15 March 2012 (2 pages) |
15 March 2012 | Registered office address changed from Wisteria Cavendish House 369 Burnt Oak Broadway Edgware, Middlesex HA8 5AW United Kingdom on 15 March 2012 (2 pages) |
31 May 2011 | Incorporation (33 pages) |
31 May 2011 | Incorporation (33 pages) |