Majors Road
Swindon
Wiltshire
SN6 8TZ
Director Name | Mr Christopher John Williams |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fountains Close Hereford HR2 7XY Wales |
Secretary Name | Mrs Gail Williams |
---|---|
Status | Resigned |
Appointed | 07 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Fountains Close Hereford HR2 7XY Wales |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Christopher John Williams 50.00% Ordinary |
---|---|
1 at £1 | Gail Williams 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,716 |
Cash | £44,629 |
Current Liabilities | £2,913 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2015 | Final Gazette dissolved following liquidation (1 page) |
24 May 2015 | Final Gazette dissolved following liquidation (1 page) |
24 February 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
24 February 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
18 February 2015 | Liquidators statement of receipts and payments to 21 January 2015 (10 pages) |
18 February 2015 | Liquidators' statement of receipts and payments to 21 January 2015 (10 pages) |
18 February 2015 | Liquidators' statement of receipts and payments to 21 January 2015 (10 pages) |
5 February 2014 | Registered office address changed from Walsingham House 32 Shrivenham Hundred Business Park Majors Road Swindon Wiltshire SN6 8TZ on 5 February 2014 (2 pages) |
5 February 2014 | Registered office address changed from Walsingham House 32 Shrivenham Hundred Business Park Majors Road Swindon Wiltshire SN6 8TZ on 5 February 2014 (2 pages) |
5 February 2014 | Registered office address changed from Walsingham House 32 Shrivenham Hundred Business Park Majors Road Swindon Wiltshire SN6 8TZ on 5 February 2014 (2 pages) |
31 January 2014 | Declaration of solvency (3 pages) |
31 January 2014 | Resolution insolvency:special resolution :- "in specie" (1 page) |
31 January 2014 | Appointment of a voluntary liquidator (1 page) |
31 January 2014 | Resolutions
|
31 January 2014 | Appointment of a voluntary liquidator (1 page) |
31 January 2014 | Resolution insolvency:special resolution :- "in specie" (1 page) |
31 January 2014 | Resolutions
|
31 January 2014 | Declaration of solvency (3 pages) |
16 August 2013 | Registered office address changed from 5 Fountains Close Hereford HR2 7XY England on 16 August 2013 (2 pages) |
16 August 2013 | Termination of appointment of Gail Williams as a secretary on 25 July 2013 (2 pages) |
16 August 2013 | Appointment of Peter Bailey as a director on 25 July 2013 (3 pages) |
16 August 2013 | Registered office address changed from 5 Fountains Close Hereford HR2 7XY England on 16 August 2013 (2 pages) |
16 August 2013 | Termination of appointment of Christopher John Williams as a director on 25 July 2013 (2 pages) |
16 August 2013 | Termination of appointment of Christopher John Williams as a director on 25 July 2013 (2 pages) |
16 August 2013 | Appointment of Peter Bailey as a director on 25 July 2013 (3 pages) |
16 August 2013 | Termination of appointment of Gail Williams as a secretary on 25 July 2013 (2 pages) |
2 August 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 August 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
19 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
7 June 2011 | Incorporation (23 pages) |
7 June 2011 | Incorporation (23 pages) |