Beaconsfield
Buckinghamshire
HP9 1NB
Director Name | Mrs Reena Tosar |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2013(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (closed 20 December 2016) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 22 Wycombe End Beaconsfield HP9 1NB |
Registered Address | Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved following liquidation (1 page) |
20 September 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
20 September 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
23 June 2015 | Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 23 June 2015 (2 pages) |
23 June 2015 | Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 23 June 2015 (2 pages) |
18 June 2015 | Declaration of solvency (3 pages) |
18 June 2015 | Appointment of a voluntary liquidator (1 page) |
18 June 2015 | Resolutions
|
18 June 2015 | Declaration of solvency (3 pages) |
18 June 2015 | Appointment of a voluntary liquidator (1 page) |
1 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 July 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
29 May 2013 | Statement of capital following an allotment of shares on 19 March 2013
|
29 May 2013 | Appointment of Mrs Reena Tosar as a director (2 pages) |
29 May 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
29 May 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
29 May 2013 | Statement of capital following an allotment of shares on 19 March 2013
|
29 May 2013 | Appointment of Mrs Reena Tosar as a director (2 pages) |
23 May 2013 | Change of name notice (2 pages) |
23 May 2013 | Change of name notice (2 pages) |
23 May 2013 | Company name changed jt structured lending LIMITED\certificate issued on 23/05/13
|
23 May 2013 | Company name changed jt structured lending LIMITED\certificate issued on 23/05/13
|
19 March 2013 | Incorporation (13 pages) |
19 March 2013 | Incorporation (13 pages) |