Upminster
Essex
RM14 1DH
Secretary Name | Mrs Kathryn Mary Aldridge |
---|---|
Status | Closed |
Appointed | 26 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Courtenay Gardens Upminster Essex RM14 1DH |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodbury Grove, North Finchley London N12 0DR |
Registered Address | 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Christopher Aldridge 50.00% Ordinary A |
---|---|
1 at £1 | Kathryn Mary Aldridge 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £93,183 |
Cash | £89,136 |
Current Liabilities | £38,605 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 December 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
---|---|
22 May 2017 | Liquidators' statement of receipts and payments to 10 March 2017 (10 pages) |
23 March 2016 | Appointment of a voluntary liquidator (1 page) |
23 March 2016 | Resolutions
|
23 March 2016 | Declaration of solvency (4 pages) |
25 February 2016 | Registered office address changed from Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 25 February 2016 (1 page) |
19 February 2016 | Secretary's details changed for Mrs Kathryn Mary Aldridge on 19 February 2016 (1 page) |
22 December 2015 | Director's details changed for Mr Christopher John Aldridge on 22 December 2015 (2 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 October 2014 | Director's details changed for Mr Christopher John Aldridge on 31 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Christopher John Aldridge on 6 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Christopher John Aldridge on 6 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Christopher John Aldridge on 6 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Christopher John Aldridge on 6 October 2014 (2 pages) |
30 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
30 July 2012 | Statement of capital following an allotment of shares on 27 July 2012
|
30 July 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 30 July 2012 (1 page) |
27 July 2012 | Appointment of Mrs Kathryn Mary Aldridge as a secretary (1 page) |
27 July 2012 | Appointment of Mr Christopher John Aldridge as a director (2 pages) |
27 July 2012 | Termination of appointment of Barbara Kahan as a director (1 page) |
27 July 2012 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
26 June 2012 | Incorporation
|
26 June 2012 | Incorporation
|