Watford Road
Northwood
Middlesex
HA6 3PH
Director Name | Mr Martin John Evans |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Teddington Park Teddington Middlesex TW11 8DB |
Director Name | Roger John Hamilton Brown |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Albert Bridge Road London SW11 4PX |
Secretary Name | Gloria Francesca Ellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Cloudesdale Road Balham London SW17 8ES |
Director Name | Mr Paul David Emmett |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Southern Cross St Johns Avenue Thorner Leeds West Yorkshire LS14 3BZ |
Director Name | Jonathan Andrew Healey |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 7 Dickinson Street Horsforth Leeds West Yorkshire LS18 5AG |
Director Name | Leslie William Melville |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Elsworthy Road London NW3 3BT |
Secretary Name | Victoria Jayne Poulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Appt 6 Mansion Gate Drive, Chapel Allerton Leeds West Yorkshire LS7 4SX |
Secretary Name | Barbara Jane Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 March 2013) |
Role | Company Director |
Correspondence Address | 10 Woodmere Close Croydon Surrey CR0 7PN |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£11,963,089 |
Cash | £683,194 |
Current Liabilities | £1,106,760 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
10 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 March 2020 | Return of final meeting in a creditors' voluntary winding up (28 pages) |
6 January 2020 | Liquidators' statement of receipts and payments to 21 October 2019 (27 pages) |
17 January 2019 | Liquidators' statement of receipts and payments to 21 October 2018 (19 pages) |
9 January 2018 | Liquidators' statement of receipts and payments to 21 October 2017 (18 pages) |
9 January 2018 | Liquidators' statement of receipts and payments to 21 October 2017 (18 pages) |
5 December 2017 | Removal of liquidator by court order (6 pages) |
5 December 2017 | Removal of liquidator by court order (6 pages) |
17 November 2017 | Appointment of a voluntary liquidator (1 page) |
17 November 2017 | Appointment of a voluntary liquidator (1 page) |
16 January 2017 | Liquidators' statement of receipts and payments to 21 October 2016 (14 pages) |
16 January 2017 | Liquidators' statement of receipts and payments to 21 October 2016 (14 pages) |
11 July 2016 | Appointment of a voluntary liquidator (2 pages) |
11 July 2016 | Appointment of a voluntary liquidator (2 pages) |
16 June 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 June 2016 | Court order insolvency:c/o replacement of liquidator (5 pages) |
16 June 2016 | Court order insolvency:c/o replacement of liquidator (5 pages) |
16 June 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 January 2016 | Liquidators' statement of receipts and payments to 21 October 2015 (13 pages) |
12 January 2016 | Liquidators' statement of receipts and payments to 21 October 2015 (13 pages) |
12 January 2016 | Liquidators statement of receipts and payments to 21 October 2015 (13 pages) |
9 December 2014 | Liquidators' statement of receipts and payments to 21 October 2014 (12 pages) |
9 December 2014 | Liquidators' statement of receipts and payments to 21 October 2014 (12 pages) |
9 December 2014 | Liquidators statement of receipts and payments to 21 October 2014 (12 pages) |
28 October 2013 | Resolutions
|
28 October 2013 | Statement of affairs with form 4.19 (5 pages) |
28 October 2013 | Resolutions
|
28 October 2013 | Appointment of a voluntary liquidator (1 page) |
28 October 2013 | Appointment of a voluntary liquidator (1 page) |
28 October 2013 | Statement of affairs with form 4.19 (5 pages) |
24 September 2013 | Registered office address changed from 4Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from 4Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom on 24 September 2013 (1 page) |
11 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
11 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
22 May 2013 | Termination of appointment of Barbara Rose as a secretary (1 page) |
22 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
22 May 2013 | Termination of appointment of Barbara Rose as a secretary (1 page) |
22 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
18 February 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 18 February 2013 (1 page) |
18 February 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 18 February 2013 (1 page) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
30 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
27 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
27 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
19 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
14 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
15 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
4 February 2009 | Accounts for a small company made up to 31 December 2007 (5 pages) |
4 February 2009 | Accounts for a small company made up to 31 December 2007 (5 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from 8 baltic street east london EC1Y 0UP (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from 8 baltic street east london EC1Y 0UP (1 page) |
23 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
23 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
10 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
19 January 2007 | New secretary appointed (2 pages) |
19 January 2007 | New secretary appointed (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 January 2007 | Declaration of mortgage charge released/ceased (2 pages) |
11 January 2007 | Declaration of mortgage charge released/ceased (2 pages) |
23 December 2006 | Particulars of mortgage/charge (5 pages) |
23 December 2006 | Particulars of mortgage/charge (5 pages) |
23 December 2006 | Particulars of mortgage/charge (4 pages) |
23 December 2006 | Particulars of mortgage/charge (4 pages) |
23 December 2006 | Particulars of mortgage/charge (5 pages) |
23 December 2006 | Particulars of mortgage/charge (4 pages) |
23 December 2006 | Particulars of mortgage/charge (4 pages) |
23 December 2006 | Particulars of mortgage/charge (5 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
25 October 2006 | Return made up to 29/03/06; full list of members; amend (7 pages) |
25 October 2006 | Return made up to 29/03/06; full list of members; amend (7 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
9 May 2006 | Return made up to 29/03/06; full list of members (6 pages) |
9 May 2006 | Return made up to 29/03/06; full list of members (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 May 2005 | Particulars of mortgage/charge (6 pages) |
10 May 2005 | Particulars of mortgage/charge (6 pages) |
28 April 2005 | Return made up to 29/03/05; full list of members
|
28 April 2005 | Return made up to 29/03/05; full list of members
|
8 February 2005 | Particulars of mortgage/charge (6 pages) |
8 February 2005 | Particulars of mortgage/charge (6 pages) |
8 February 2005 | Particulars of mortgage/charge (6 pages) |
8 February 2005 | Particulars of mortgage/charge (6 pages) |
8 February 2005 | Particulars of mortgage/charge (6 pages) |
8 February 2005 | Particulars of mortgage/charge (6 pages) |
28 April 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
28 April 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
21 April 2004 | Secretary resigned (1 page) |
21 April 2004 | Secretary resigned (1 page) |
21 April 2004 | New secretary appointed (2 pages) |
21 April 2004 | Ad 29/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 April 2004 | Ad 29/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | New director appointed (3 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | New director appointed (3 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | New director appointed (3 pages) |
14 April 2004 | Registered office changed on 14/04/04 from: kings court 12 king street leeds west yorkshire LS1 2HL (1 page) |
14 April 2004 | New director appointed (3 pages) |
14 April 2004 | New director appointed (3 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | New director appointed (3 pages) |
14 April 2004 | New director appointed (3 pages) |
14 April 2004 | Registered office changed on 14/04/04 from: kings court 12 king street leeds west yorkshire LS1 2HL (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | New director appointed (3 pages) |
29 March 2004 | Incorporation (29 pages) |
29 March 2004 | Incorporation (29 pages) |