Bradwell
Milton Keynes
Bucks
MK13 9HD
Director Name | Victoria Louise Clifford |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fosters Lane Bradwell Milton Keynes Bucks MK13 9HD |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middx EN2 6EY |
Registered Address | C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
50 at £1 | David Bell 50.00% Ordinary |
---|---|
50 at £1 | Victoria Clifford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £257 |
Cash | £3,959 |
Current Liabilities | £5,133 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 September 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
8 April 2015 | Liquidators' statement of receipts and payments to 18 November 2014 (8 pages) |
8 April 2015 | Liquidators statement of receipts and payments to 18 November 2014 (8 pages) |
20 January 2014 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 January 2014 (2 pages) |
28 November 2013 | Registered office address changed from 14 Fosters Lane Bradwell Milton Keynes MK13 9HD United Kingdom on 28 November 2013 (2 pages) |
27 November 2013 | Resolutions
|
27 November 2013 | Appointment of a voluntary liquidator (1 page) |
27 November 2013 | Statement of affairs with form 4.19 (6 pages) |
14 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
22 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 July 2012 | Termination of appointment of Clifford Wing as a director (2 pages) |
18 July 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
9 November 2011 | Appointment of Victoria Louise Clifford as a director (3 pages) |
12 September 2011 | Appointment of David Brian Bell as a director (3 pages) |
12 September 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
12 September 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
8 July 2011 | Incorporation (32 pages) |