Langford
Biggleswade
Bedfordshire
SG18 9QB
Secretary Name | Mrs Margaret Alexandra Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Langford Mill Langford Biggleswade Bedfordshire SG18 9QB |
Director Name | Mrs Margaret Alexandra Wood |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(2 years after company formation) |
Appointment Duration | 9 years, 3 months (closed 22 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Langford Mill Langford Biggleswade Bedfordshire SG18 9QB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 11 Queens Road Brentwood Essex CM14 4HE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
60 at £1 | Richard Brian Wood 60.00% Ordinary A |
---|---|
40 at £1 | Margaret Alexandra Wood 40.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £2,412 |
Current Liabilities | £6,086 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2014 | Application to strike the company off the register (3 pages) |
26 March 2014 | Application to strike the company off the register (3 pages) |
17 March 2014 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 17 March 2014 (1 page) |
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders Statement of capital on 2013-04-10
|
10 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders Statement of capital on 2013-04-10
|
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
22 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (12 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (12 pages) |
30 March 2010 | Director's details changed for Mrs Margaret Alexandra Wood on 29 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Richard Brian Wood on 29 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mrs Margaret Alexandra Wood on 29 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Richard Brian Wood on 29 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
2 July 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
2 July 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
28 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
28 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
24 June 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
24 June 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
24 June 2008 | Return made up to 14/03/08; no change of members (7 pages) |
24 June 2008 | Return made up to 14/03/08; no change of members (7 pages) |
11 July 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
11 July 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
27 April 2007 | Return made up to 14/03/07; full list of members (7 pages) |
27 April 2007 | Return made up to 14/03/07; full list of members (7 pages) |
3 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
3 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
22 March 2006 | Return made up to 14/03/06; full list of members (7 pages) |
22 March 2006 | Return made up to 14/03/06; full list of members (7 pages) |
10 August 2005 | Ad 06/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 August 2005 | New director appointed (1 page) |
10 August 2005 | New director appointed (1 page) |
10 August 2005 | Ad 06/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 June 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
29 June 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
18 April 2005 | Return made up to 14/03/05; full list of members (6 pages) |
18 April 2005 | Return made up to 14/03/05; full list of members (6 pages) |
26 July 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
26 July 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
22 March 2004 | Return made up to 14/03/04; full list of members (6 pages) |
22 March 2004 | Return made up to 14/03/04; full list of members (6 pages) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
26 March 2003 | Secretary resigned (2 pages) |
26 March 2003 | Director resigned (2 pages) |
26 March 2003 | Secretary resigned (2 pages) |
26 March 2003 | Registered office changed on 26/03/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages) |
26 March 2003 | Director resigned (2 pages) |
26 March 2003 | Registered office changed on 26/03/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages) |
14 March 2003 | Incorporation (17 pages) |
14 March 2003 | Incorporation (17 pages) |