Hounslow
Middlesex
TW4 5AP
Director Name | Mr Bryan Joseph Edwards Jnr |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 359a Staines Road Hounslow Middlesex TW4 5AP |
Registered Address | 75 Springfield Road Chelmsford CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £24,493 |
Cash | £86,617 |
Current Liabilities | £194,328 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 September 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
17 March 2016 | Liquidators' statement of receipts and payments to 15 January 2016 (13 pages) |
17 March 2016 | Liquidators statement of receipts and payments to 15 January 2016 (13 pages) |
6 February 2015 | Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ to 75 Springfield Road Chelmsford CM2 6JB on 6 February 2015 (2 pages) |
6 February 2015 | Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ to 75 Springfield Road Chelmsford CM2 6JB on 6 February 2015 (2 pages) |
30 January 2015 | Appointment of a voluntary liquidator (1 page) |
29 January 2015 | Statement of affairs with form 4.19 (6 pages) |
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
4 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
16 September 2013 | Statement of capital following an allotment of shares on 7 August 2013
|
16 September 2013 | Statement of capital following an allotment of shares on 7 August 2013
|
16 September 2013 | Statement of capital following an allotment of shares on 7 August 2013
|
16 September 2013 | Statement of capital following an allotment of shares on 7 August 2013
|
17 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
13 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
9 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
29 June 2010 | Director's details changed for Mrs Lea Edwards on 29 May 2010 (2 pages) |
29 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Mr Bryan Joseph Edwards on 29 May 2010 (2 pages) |
29 May 2009 | Incorporation (9 pages) |