Marlow
Buckinghamshire
SL7 3LL
Secretary Name | Miss Susan Margaret Tree |
---|---|
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Broomloan Lane Sutton Surrey SM1 2PW |
Director Name | Kelvin Durcan |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(4 months, 1 week after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 02 March 2009) |
Role | Company Director |
Correspondence Address | Poynters Pinewood Road High Wycombe Buckinghamshire HP12 4DD |
Registered Address | Swan House, 9 Queens Road Brentwood Essex CM14 4HE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Year | 2013 |
---|---|
Net Worth | £12,479 |
Cash | £62,413 |
Current Liabilities | £199,327 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 September 2017 | Final Gazette dissolved following liquidation (1 page) |
9 June 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
9 June 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
21 November 2016 | Liquidators' statement of receipts and payments to 16 September 2016 (17 pages) |
21 November 2016 | Liquidators' statement of receipts and payments to 16 September 2016 (17 pages) |
19 November 2015 | Liquidators statement of receipts and payments to 16 September 2015 (17 pages) |
19 November 2015 | Liquidators' statement of receipts and payments to 16 September 2015 (17 pages) |
19 November 2015 | Liquidators' statement of receipts and payments to 16 September 2015 (17 pages) |
10 October 2014 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
10 October 2014 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
24 September 2014 | Appointment of a voluntary liquidator (1 page) |
24 September 2014 | Statement of affairs with form 4.19 (19 pages) |
24 September 2014 | Appointment of a voluntary liquidator (1 page) |
24 September 2014 | Statement of affairs with form 4.19 (19 pages) |
24 September 2014 | Resolutions
|
28 August 2014 | Registered office address changed from 2 Dukes Place Marlow Buckinghamshire SL7 2QH to Swan House, 9 Queens Road Brentwood Essex CM14 4HE on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 2 Dukes Place Marlow Buckinghamshire SL7 2QH to Swan House, 9 Queens Road Brentwood Essex CM14 4HE on 28 August 2014 (1 page) |
14 August 2014 | Termination of appointment of Susan Margaret Tree as a secretary on 14 August 2014 (1 page) |
14 August 2014 | Termination of appointment of Susan Margaret Tree as a secretary on 14 August 2014 (1 page) |
15 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 June 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
25 April 2010 | Director's details changed for Miss Gillian Mary Tree on 5 January 2010 (2 pages) |
25 April 2010 | Director's details changed for Miss Gillian Mary Tree on 5 January 2010 (2 pages) |
25 April 2010 | Director's details changed for Miss Gillian Mary Tree on 5 January 2010 (2 pages) |
25 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 April 2009 | Appointment terminated director kelvin durcan (1 page) |
20 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
20 April 2009 | Appointment terminated director kelvin durcan (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from 2 church street burnham bucks SL1 7HZ united kingdom (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from 2 church street burnham bucks SL1 7HZ united kingdom (1 page) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 August 2008 | Director appointed kelvin durcan (2 pages) |
8 August 2008 | Director appointed kelvin durcan (2 pages) |
25 March 2008 | Incorporation (16 pages) |
25 March 2008 | Incorporation (16 pages) |