Hillingdon
Middlesex
UB8 3XG
Secretary Name | Jackie Cauldwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Ferrier Close Uxbridge Middlesex UB8 3XG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Address Matches | 4 other UK companies use this postal address |
100 at 1 | L Broadbent 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,460 |
Current Liabilities | £7,759 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2011 | Compulsory strike-off action has been suspended (1 page) |
11 June 2011 | Compulsory strike-off action has been suspended (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | Annual return made up to 7 June 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 7 June 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 7 June 2009 with a full list of shareholders (5 pages) |
9 April 2009 | Return made up to 07/06/08; full list of members (6 pages) |
9 April 2009 | Return made up to 07/06/08; full list of members (6 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from 4 golden ball house 88 owlsmoor road sandhurst berkshire GU47 0SS (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from 4 golden ball house 88 owlsmoor road sandhurst berkshire GU47 0SS (1 page) |
22 August 2008 | Return made up to 07/06/07; full list of members (3 pages) |
22 August 2008 | Return made up to 07/06/07; full list of members (3 pages) |
14 August 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
14 August 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: unit 4 hadleigh business centre 351-359 london road - hadleigh benfleet essex SS7 2BT (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: unit 4 hadleigh business centre 351-359 london road - hadleigh benfleet essex SS7 2BT (1 page) |
25 June 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
28 September 2006 | Return made up to 07/06/06; full list of members
|
28 September 2006 | Return made up to 07/06/06; full list of members (6 pages) |
26 September 2006 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2006 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New secretary appointed (2 pages) |
26 April 2006 | Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page) |
26 April 2006 | Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page) |
26 April 2006 | New secretary appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
18 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Incorporation (9 pages) |
7 June 2005 | Incorporation (9 pages) |