Upper Denham
Uxbridge
UB9 5AH
Secretary Name | Mrs Chantelle Duvenhage |
---|---|
Status | Closed |
Appointed | 27 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Rectory Cottage Old Rectory Lane Upper Denham Uxbridge UB9 5AH |
Director Name | Vinageholdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 October 2011(same day as company formation) |
Correspondence Address | Rectory Cottage Old Rectory Lane Upper Denham Uxbridge UB9 5AH |
Registered Address | Rectory Cottage Old Rectory Lane Upper Denham Uxbridge UB9 5AH |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
15 at £1 | Vinageholdings LTD 75.00% Ordinary |
---|---|
5 at £1 | Chantelle Duvenhage 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,986 |
Cash | £4 |
Current Liabilities | £5,140 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2014 | Application to strike the company off the register (3 pages) |
14 August 2014 | Application to strike the company off the register (3 pages) |
17 February 2014 | Secretary's details changed for Mrs Chantelle Duvenhage on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from 51 Park Avenue Crossgates Leeds LS15 8EN on 17 February 2014 (1 page) |
17 February 2014 | Director's details changed for Mrs Chantelle Duvenhage on 17 February 2014 (2 pages) |
17 February 2014 | Director's details changed for Vinageholdings Limited on 17 February 2014 (1 page) |
17 February 2014 | Director's details changed for Mrs Chantelle Duvenhage on 17 February 2014 (2 pages) |
17 February 2014 | Secretary's details changed for Mrs Chantelle Duvenhage on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from 51 Park Avenue Crossgates Leeds LS15 8EN on 17 February 2014 (1 page) |
17 February 2014 | Director's details changed for Vinageholdings Limited on 17 February 2014 (1 page) |
28 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
29 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Incorporation (26 pages) |
27 October 2011 | Incorporation (26 pages) |