Langley
Slough
SL3 8PR
Director Name | Mr Marc Warwick |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2011(same day as company formation) |
Role | Pga Professional |
Country of Residence | England |
Correspondence Address | 4 Hazeldene Drive Pinner Middlesex HA5 3NJ |
Director Name | Mr Simon Paul Andrews |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2012(5 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 24 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Cottage Grove Wilmslow Cheshire SK9 6ND |
Director Name | Mr Charles Kelly |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 24 Sheephouse Road Berkshire SL6 8EX |
Secretary Name | Mr Charles Kelly |
---|---|
Status | Resigned |
Appointed | 26 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Sheephouse Road Berkshire SL6 8EX |
Director Name | David John Macaulay |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Moorcroft Ellington Road Taplow Maidenhead Berkshire SL6 0BA |
Registered Address | 4 Hazeldene Drive Pinner Middlesex HA5 3NJ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
600 at £0.1 | David John Macaulay 6.00% Ordinary |
---|---|
5.8k at £0.1 | Christopher Edward Bargery 58.00% Ordinary |
500 at £0.1 | Simon Paul Andrews 5.00% Ordinary |
2.1k at £0.1 | Marc Warwick 21.00% Ordinary |
1000 at £0.1 | Heinz Kubli 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2014 | Application to strike the company off the register (3 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
23 January 2014 | Director's details changed for Mr Simon Paul Andrews on 26 October 2013 (2 pages) |
23 January 2014 | Director's details changed for Mr Marc Warwick on 26 October 2013 (2 pages) |
23 January 2014 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Termination of appointment of Charles Kelly as a director on 20 November 2012 (1 page) |
23 January 2014 | Director's details changed for Mr Christopher Edward Bargery on 26 October 2013 (2 pages) |
23 January 2014 | Termination of appointment of Charles Kelly as a director on 20 November 2012 (1 page) |
21 January 2014 | Registered office address changed from 5 Ditton Road Langley Slough Berkshire SL3 8PR England on 21 January 2014 (2 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
1 June 2013 | Registered office address changed from Morcroft Ellington Road Taplow Maidenhead Berkshire SL6 0BA on 1 June 2013 (1 page) |
1 June 2013 | Registered office address changed from Morcroft Ellington Road Taplow Maidenhead Berkshire SL6 0BA on 1 June 2013 (1 page) |
1 June 2013 | Termination of appointment of David John Macaulay as a director on 1 June 2013 (1 page) |
1 June 2013 | Termination of appointment of David John Macaulay as a director on 1 June 2013 (1 page) |
30 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (9 pages) |
30 October 2012 | Termination of appointment of Charles Kelly as a secretary on 29 October 2012 (1 page) |
29 October 2012 | Director's details changed for Mr Simon Paul Andrews on 29 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Marc Warwick on 29 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Charles Kelly on 29 October 2012 (2 pages) |
29 October 2012 | Termination of appointment of Charles Kelly as a secretary on 29 October 2012 (1 page) |
22 May 2012 | Appointment of David John Macaulay as a director on 26 March 2012 (3 pages) |
22 May 2012 | Appointment of Mr Simon Paul Andrews as a director on 26 March 2012 (3 pages) |
21 May 2012 | Registered office address changed from 39 Warren Street London W1T 6AD England on 21 May 2012 (2 pages) |
26 October 2011 | Incorporation
|