Woburn Road Industrial Estate, Kempston
Bedford
MK42 7PN
Director Name | Mr Sean Harvey Bolton |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2012(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford MK42 7PN |
Registered Address | 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £401 |
Cash | £8,608 |
Current Liabilities | £20,982 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 August 2019 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
1 February 2019 | Liquidators' statement of receipts and payments to 28 October 2018 (14 pages) |
1 February 2018 | Liquidators' statement of receipts and payments to 28 October 2017 (14 pages) |
23 December 2016 | Liquidators' statement of receipts and payments to 28 October 2016 (12 pages) |
23 December 2016 | Liquidators' statement of receipts and payments to 28 October 2016 (12 pages) |
17 November 2015 | Registered office address changed from First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford Bedfordshire MK42 7PN England to 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 17 November 2015 (2 pages) |
17 November 2015 | Registered office address changed from First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford Bedfordshire MK42 7PN England to 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 17 November 2015 (2 pages) |
16 November 2015 | Appointment of a voluntary liquidator (1 page) |
16 November 2015 | Statement of affairs with form 4.19 (6 pages) |
16 November 2015 | Statement of affairs with form 4.19 (6 pages) |
16 November 2015 | Appointment of a voluntary liquidator (1 page) |
16 November 2015 | Resolutions
|
16 November 2015 | Resolutions
|
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2015 | Director's details changed for Mr Jay Douglas Bolton on 15 July 2015 (2 pages) |
15 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Registered office address changed from 136-140 Bedford Road Kempston Bedfordshire MK42 8BH to First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford Bedfordshire MK42 7PN on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from 136-140 Bedford Road Kempston Bedfordshire MK42 8BH to First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford Bedfordshire MK42 7PN on 15 July 2015 (1 page) |
15 July 2015 | Director's details changed for Mr Sean Harvey Bolton on 15 July 2015 (2 pages) |
15 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Director's details changed for Mr Jay Douglas Bolton on 15 July 2015 (2 pages) |
15 July 2015 | Director's details changed for Mr Sean Harvey Bolton on 15 July 2015 (2 pages) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2014 | Registered office address changed from 265 Bedford Road Kempston Bedford Beds MK42 8BP on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 265 Bedford Road Kempston Bedford Beds MK42 8BP on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 265 Bedford Road Kempston Bedford Beds MK42 8BP on 7 May 2014 (1 page) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
24 May 2013 | Director's details changed for Mr Sean Harvey Bolton on 1 May 2013 (2 pages) |
24 May 2013 | Director's details changed for Mr Sean Harvey Bolton on 1 May 2013 (2 pages) |
24 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
24 May 2013 | Director's details changed for Mr Jay Douglas Bolton on 1 May 2013 (2 pages) |
24 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
24 May 2013 | Director's details changed for Mr Sean Harvey Bolton on 1 May 2013 (2 pages) |
24 May 2013 | Director's details changed for Mr Jay Douglas Bolton on 1 May 2013 (2 pages) |
24 May 2013 | Director's details changed for Mr Jay Douglas Bolton on 1 May 2013 (2 pages) |
16 April 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 16 April 2013 (2 pages) |
16 April 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 16 April 2013 (2 pages) |
18 May 2012 | Incorporation
|
18 May 2012 | Incorporation
|