Ruislip
Middlesex
HA4 8NW
Director Name | Mr Tony Gould |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2012(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 33 Southwold Spur Slough SL3 8XX |
Registered Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £9,909 |
Cash | £516 |
Current Liabilities | £24,960 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
30 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 March 2017 | Final Gazette dissolved following liquidation (1 page) |
30 December 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
30 December 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
23 November 2015 | Liquidators' statement of receipts and payments to 30 October 2015 (14 pages) |
23 November 2015 | Liquidators' statement of receipts and payments to 30 October 2015 (14 pages) |
23 November 2015 | Liquidators statement of receipts and payments to 30 October 2015 (14 pages) |
27 November 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
27 November 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
24 November 2014 | Appointment of a voluntary liquidator (1 page) |
24 November 2014 | Appointment of a voluntary liquidator (1 page) |
12 November 2014 | Registered office address changed from Alexander House 106 Pembroke Road Ruislip HA4 8NW England to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 12 November 2014 (2 pages) |
12 November 2014 | Registered office address changed from Alexander House 106 Pembroke Road Ruislip HA4 8NW England to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 12 November 2014 (2 pages) |
11 November 2014 | Appointment of a voluntary liquidator (1 page) |
11 November 2014 | Statement of affairs with form 4.19 (6 pages) |
11 November 2014 | Appointment of a voluntary liquidator (1 page) |
11 November 2014 | Resolutions
|
11 November 2014 | Statement of affairs with form 4.19 (6 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
1 May 2014 | Registration of charge 083312370001 (45 pages) |
1 May 2014 | Registration of charge 083312370001 (45 pages) |
11 March 2014 | Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page) |
11 March 2014 | Registered office address changed from 145-157 St John's Street London EC1V 4PW on 11 March 2014 (1 page) |
11 March 2014 | Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page) |
11 March 2014 | Registered office address changed from 145-157 St John's Street London EC1V 4PW on 11 March 2014 (1 page) |
16 January 2014 | Termination of appointment of Tony Gould as a director (1 page) |
16 January 2014 | Termination of appointment of Tony Gould as a director (1 page) |
16 January 2014 | Appointment of Mr Harvey Louis Alexander as a director (2 pages) |
16 January 2014 | Appointment of Mr Harvey Louis Alexander as a director (2 pages) |
9 January 2014 | Director's details changed for Mr Tony Gould on 9 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Mr Tony Gould on 9 January 2014 (2 pages) |
9 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Director's details changed for Mr Tony Gould on 9 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from 26 Eight Acres Tring Herts HP23 5DB on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from 26 Eight Acres Tring Herts HP23 5DB on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from 26 Eight Acres Tring Herts HP23 5DB on 7 January 2014 (1 page) |
7 May 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 May 2013 (2 pages) |
7 May 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 May 2013 (2 pages) |
7 May 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 May 2013 (2 pages) |
31 March 2013 | Registered office address changed from 26 Eight Acres Tring Hertfordshire HP23 5DB England on 31 March 2013 (1 page) |
31 March 2013 | Registered office address changed from Unit 2 Northbridge Rd Berkhamsted Hertfordshire HP4 1EH England on 31 March 2013 (1 page) |
31 March 2013 | Registered office address changed from 26 Eight Acres Tring Hertfordshire HP23 5DB England on 31 March 2013 (1 page) |
31 March 2013 | Registered office address changed from Unit 2 Northbridge Rd Berkhamsted Hertfordshire HP4 1EH England on 31 March 2013 (1 page) |
14 December 2012 | Incorporation
|
14 December 2012 | Incorporation
|