Stanwell
Staines
Middlesex
TW19 7RD
Secretary Name | Margherita Sparkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Viscount Road Stanwell Staines Middlesex TW19 7RD |
Secretary Name | Mr Nicholas James Judd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 December 2009) |
Role | Accountant |
Correspondence Address | 131 The Maples Harlow Essex CM19 4RD |
Registered Address | 19 New Horizon Business Centre Barrows Road Harlow Essex CM19 5FN |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,377 |
Cash | £1,766 |
Current Liabilities | £5,143 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2012 | Registered office address changed from Studio 10 Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA on 19 February 2012 (1 page) |
19 February 2012 | Registered office address changed from Studio 10 Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA on 19 February 2012 (1 page) |
16 September 2011 | Voluntary strike-off action has been suspended (1 page) |
16 September 2011 | Voluntary strike-off action has been suspended (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2011 | Application to strike the company off the register (3 pages) |
28 July 2011 | Application to strike the company off the register (3 pages) |
15 November 2010 | Director's details changed for Barry Sparkes on 1 December 2009 (2 pages) |
15 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders Statement of capital on 2010-11-15
|
15 November 2010 | Termination of appointment of Nicholas Judd as a secretary (1 page) |
15 November 2010 | Termination of appointment of Nicholas Judd as a secretary (1 page) |
15 November 2010 | Director's details changed for Barry Sparkes on 1 December 2009 (2 pages) |
15 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders Statement of capital on 2010-11-15
|
15 November 2010 | Director's details changed for Barry Sparkes on 1 December 2009 (2 pages) |
6 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
6 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
23 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
23 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
4 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | Return made up to 27/09/08; full list of members (3 pages) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | Return made up to 27/09/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
17 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
17 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | New secretary appointed (2 pages) |
4 May 2007 | New secretary appointed (2 pages) |
4 May 2007 | Secretary resigned (1 page) |
18 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
18 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
12 January 2007 | Registered office changed on 12/01/07 from: 18 viscount road stanwell staines middlesex TW19 7RD (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: 18 viscount road stanwell staines middlesex TW19 7RD (1 page) |
10 January 2007 | Return made up to 27/09/06; full list of members (2 pages) |
10 January 2007 | Return made up to 27/09/06; full list of members (2 pages) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Secretary's particulars changed (1 page) |
9 January 2007 | Secretary's particulars changed (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: 1 longford way, stanwell staines middlesex TW19 7SL (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: 1 longford way, stanwell staines middlesex TW19 7SL (1 page) |
27 September 2005 | Incorporation (6 pages) |
27 September 2005 | Incorporation (6 pages) |