Wood Street Village
Guildford
Surrey
GU3 3EA
Director Name | Mr John George Black |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 June 2013(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Round Oak White Hart Lane Wood Street Village Guildford Surrey GU3 3EA |
Director Name | Mr Tom Petter |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 June 2013(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 29 Martin Close Oakridge Basingstoke Hants RG21 5JZ |
Director Name | Mr Ashok Kumar Bhardwaj |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mrs Rosemary Nippress |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 December 2013(6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Hayes End Drive Hayes End Hayes Middlesex UB4 8HD |
Registered Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 July 2016 | Final Gazette dissolved following liquidation (1 page) |
20 April 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
20 April 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
8 October 2015 | Registered office address changed from C/O C/O Gemjade Limited 61 Hayes End Drive Hayes End Hayes Middlesex UB4 8HD to C/O Bhardwaj Limited 47/49 Green Lane Northwood Middlesex HA6 3AE on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from C/O C/O Gemjade Limited 61 Hayes End Drive Hayes End Hayes Middlesex UB4 8HD to C/O Bhardwaj Limited 47/49 Green Lane Northwood Middlesex HA6 3AE on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from C/O C/O Gemjade Limited 61 Hayes End Drive Hayes End Hayes Middlesex UB4 8HD to C/O Bhardwaj Limited 47/49 Green Lane Northwood Middlesex HA6 3AE on 8 October 2015 (1 page) |
6 October 2015 | Statement of affairs with form 4.19 (5 pages) |
6 October 2015 | Resolutions
|
6 October 2015 | Appointment of a voluntary liquidator (1 page) |
6 October 2015 | Statement of affairs with form 4.19 (5 pages) |
6 October 2015 | Appointment of a voluntary liquidator (1 page) |
29 April 2015 | Termination of appointment of Rosemary Nippress as a director on 1 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Rosemary Nippress as a director on 1 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Rosemary Nippress as a director on 1 April 2015 (1 page) |
28 April 2015 | Appointment of Mr John George Black as a director on 1 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr John George Black as a director on 1 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr John George Black as a director on 1 April 2015 (2 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
18 December 2013 | Appointment of Mrs Rosemary Nippress as a director (2 pages) |
18 December 2013 | Termination of appointment of John Black as a director (1 page) |
18 December 2013 | Termination of appointment of John Black as a director (1 page) |
18 December 2013 | Appointment of Mrs Rosemary Nippress as a director (2 pages) |
18 December 2013 | Termination of appointment of Tom Petter as a director (1 page) |
18 December 2013 | Termination of appointment of Tom Petter as a director (1 page) |
27 August 2013 | Appointment of Mr John George Black as a director (2 pages) |
27 August 2013 | Appointment of Mr John George Black as a director (2 pages) |
27 August 2013 | Registered office address changed from 47-49 Green Lane Northwood, Middlesex, HA6 3AE United Kingdom on 27 August 2013 (1 page) |
27 August 2013 | Appointment of Mr Tom Petter as a director (2 pages) |
27 August 2013 | Registered office address changed from 47-49 Green Lane Northwood, Middlesex, HA6 3AE United Kingdom on 27 August 2013 (1 page) |
27 August 2013 | Appointment of Mr Tom Petter as a director (2 pages) |
22 August 2013 | Termination of appointment of Ashok Bhardwaj as a director (1 page) |
22 August 2013 | Termination of appointment of Ashok Bhardwaj as a director (1 page) |
17 June 2013 | Incorporation
|
17 June 2013 | Incorporation
|