Ickenham
UB10 8AN
Director Name | Mr Christopher Inman |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingswood Kings Road Chalfont St Giles Buckinghamshire HP8 4HN |
Director Name | Mr Richard Mervyn Sims |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Thomas Farm Carrick Hill Dallington East Sussex TN21 9JL |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
1 at £1 | Christopher Inman 33.33% Ordinary |
---|---|
1 at £1 | Peter Wynne 33.33% Ordinary |
1 at £1 | Richard Sims 33.33% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved following liquidation (1 page) |
19 January 2016 | Final Gazette dissolved following liquidation (1 page) |
19 October 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
19 October 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
2 September 2014 | Registered office address changed from Castle Court 41 London Road Reigate Surrey RH2 9RJ to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Castle Court 41 London Road Reigate Surrey RH2 9RJ to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Castle Court 41 London Road Reigate Surrey RH2 9RJ to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 2 September 2014 (1 page) |
29 August 2014 | Resolutions
|
29 August 2014 | Statement of affairs with form 4.19 (5 pages) |
29 August 2014 | Resolutions
|
29 August 2014 | Statement of affairs with form 4.19 (5 pages) |
29 August 2014 | Appointment of a voluntary liquidator (1 page) |
29 August 2014 | Appointment of a voluntary liquidator (1 page) |
27 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
17 October 2013 | Registration of charge 085342260001, created on 11 October 2013 (18 pages) |
17 October 2013 | Registration of charge 085342260001, created on 11 October 2013 (18 pages) |
9 July 2013 | Statement of capital following an allotment of shares on 20 June 2013
|
9 July 2013 | Statement of capital following an allotment of shares on 20 June 2013
|
19 June 2013 | Director's details changed for Mr Peter Wynne on 18 June 2013 (2 pages) |
19 June 2013 | Director's details changed for Mr Peter Wynne on 18 June 2013 (2 pages) |
17 May 2013 | Incorporation
|
17 May 2013 | Incorporation
|
17 May 2013 | Incorporation
|