Worthing
West Sussex
BN14 9RJ
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Registered Address | Maple House High Street Potters Bar Herts EN6 5BS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Mr Mohammad Anwar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,582 |
Cash | £3,645 |
Current Liabilities | £47,582 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 July 2015 | Final Gazette dissolved following liquidation (1 page) |
10 April 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
10 April 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
24 January 2014 | Statement of affairs with form 4.19 (6 pages) |
24 January 2014 | Resolutions
|
24 January 2014 | Appointment of a voluntary liquidator (1 page) |
24 January 2014 | Appointment of a voluntary liquidator (1 page) |
24 January 2014 | Resolutions
|
24 January 2014 | Statement of affairs with form 4.19 (6 pages) |
9 January 2014 | Registered office address changed from Melville Court 317 Lower Road Surrey Quays London SE8 5DN United Kingdom on 9 January 2014 (2 pages) |
9 January 2014 | Registered office address changed from Melville Court 317 Lower Road Surrey Quays London SE8 5DN United Kingdom on 9 January 2014 (2 pages) |
9 January 2014 | Registered office address changed from Melville Court 317 Lower Road Surrey Quays London SE8 5DN United Kingdom on 9 January 2014 (2 pages) |
20 December 2013 | Registered office address changed from Melville Court 317 Lower Road Surrey Quays London SE8 5DN on 20 December 2013 (1 page) |
20 December 2013 | Registered office address changed from Melville Court 317 Lower Road Surrey Quays London SE8 5DN on 20 December 2013 (1 page) |
26 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Current accounting period shortened from 31 October 2012 to 31 March 2012 (1 page) |
5 March 2012 | Current accounting period shortened from 31 October 2012 to 31 March 2012 (1 page) |
1 November 2011 | Appointment of Mr Barai Mangal as a director (2 pages) |
1 November 2011 | Appointment of Mr Barai Mangal as a director (2 pages) |
28 October 2011 | Termination of appointment of Laurence Adams as a director (1 page) |
28 October 2011 | Termination of appointment of Laurence Adams as a director (1 page) |
27 October 2011 | Incorporation (45 pages) |
27 October 2011 | Incorporation (45 pages) |