Bushey Heath
Hertfordshire
WD23 1GL
Director Name | Mr Marc Sydney Benjamin Mendoza |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2007(1 month after company formation) |
Appointment Duration | 8 years, 2 months (closed 21 November 2015) |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | Latimer Cottage Latimer Buckinghamshire HP5 1UA |
Secretary Name | Manchester Square Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 August 2007(same day as company formation) |
Correspondence Address | 25 Manchester Square London W1U 3PY |
Director Name | Mr Simon Berthold Wylie Samuelson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Timberdene Loudwater Drive Loudwater Rickmansworth Herts WD3 4HJ |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2007(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
725 at £1 | Marc Mendoza 72.50% Ordinary |
---|---|
275 at £1 | Benjamin Mendoza 27.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,426 |
Cash | £1,041 |
Current Liabilities | £37,224 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 August |
21 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 November 2015 | Final Gazette dissolved following liquidation (1 page) |
21 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 August 2015 | Return of final meeting in a members' voluntary winding up (18 pages) |
21 August 2015 | Return of final meeting in a members' voluntary winding up (18 pages) |
10 June 2015 | Liquidators' statement of receipts and payments to 14 April 2015 (17 pages) |
10 June 2015 | Liquidators' statement of receipts and payments to 14 April 2015 (17 pages) |
10 June 2015 | Liquidators statement of receipts and payments to 14 April 2015 (17 pages) |
25 April 2014 | Registered office address changed from 25 Manchester Square London W1U 3PY on 25 April 2014 (2 pages) |
25 April 2014 | Registered office address changed from 25 Manchester Square London W1U 3PY on 25 April 2014 (2 pages) |
24 April 2014 | Appointment of a voluntary liquidator (1 page) |
24 April 2014 | Appointment of a voluntary liquidator (1 page) |
24 April 2014 | Resolutions
|
24 April 2014 | Declaration of solvency (3 pages) |
24 April 2014 | Declaration of solvency (3 pages) |
24 April 2014 | Resolutions
|
4 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
5 July 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
29 May 2013 | Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page) |
29 May 2013 | Termination of appointment of Simon Samuelson as a director (1 page) |
29 May 2013 | Termination of appointment of Simon Samuelson as a director (1 page) |
29 May 2013 | Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page) |
4 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
7 September 2010 | Secretary's details changed for Manchester Square Registrars Limited on 22 August 2010 (1 page) |
7 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Director's details changed for Benjamin Mendoza on 22 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Director's details changed for Benjamin Mendoza on 22 August 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Manchester Square Registrars Limited on 22 August 2010 (1 page) |
12 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
18 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
18 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 October 2008 | Return made up to 22/08/08; full list of members (4 pages) |
30 October 2008 | Return made up to 22/08/08; full list of members (4 pages) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Ad 24/09/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 October 2007 | Ad 24/09/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
7 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | Incorporation (16 pages) |
22 August 2007 | Incorporation (16 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | Director resigned (1 page) |