Hillingdon
Middlesex
UB10 0BQ
Director Name | Mr Spencer Robert Heydon |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Gills Hill Radlett Hertfordshire WD7 8DA |
Registered Address | Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2016 | Final Gazette dissolved following liquidation (1 page) |
30 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 March 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
31 March 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
29 March 2016 | Registered office address changed from 3/5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages) |
29 March 2016 | Registered office address changed from 3/5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages) |
30 April 2015 | Registered office address changed from Lower Ground Floor Entrance C Rembrandt House Whippendell Road Watford Hertfordshire WD18 7PG to 3/5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 30 April 2015 (2 pages) |
30 April 2015 | Registered office address changed from Lower Ground Floor Entrance C Rembrandt House Whippendell Road Watford Hertfordshire WD18 7PG to 3/5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 30 April 2015 (2 pages) |
28 April 2015 | Declaration of solvency (3 pages) |
28 April 2015 | Appointment of a voluntary liquidator (1 page) |
28 April 2015 | Appointment of a voluntary liquidator (1 page) |
28 April 2015 | Resolutions
|
28 April 2015 | Declaration of solvency (3 pages) |
27 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
1 May 2013 | Registration of charge 084533420003 (23 pages) |
1 May 2013 | Registration of charge 084533420001 (14 pages) |
1 May 2013 | Registration of charge 084533420003 (23 pages) |
1 May 2013 | Registration of charge 084533420002 (23 pages) |
1 May 2013 | Registration of charge 084533420001 (14 pages) |
1 May 2013 | Registration of charge 084533420002 (23 pages) |
20 March 2013 | Incorporation (44 pages) |
20 March 2013 | Incorporation (44 pages) |