Windsor
Berkshire
SL4 3BP
Director Name | Miss Eloise Mackenzie |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 80 24-28 St. Leonards Road Windsor Berkshire SL4 3BP |
Director Name | Timothy O'Heney |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 May 2016(1 year, 9 months after company formation) |
Appointment Duration | 1 month (resigned 28 June 2016) |
Role | Company Director |
Country of Residence | Republic Of Ireland |
Correspondence Address | Unit 5 The High Street Maidenhead Berkshire SL6 1JN |
Registered Address | Warwick House 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 |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Eloise Mackenzie 100.00% Ordinary |
---|
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
14 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 July 2020 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2019 | Registered office address changed from Unit 80 24-28 st Leonards Road Windsor London SL4 3BP to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 4 June 2019 (2 pages) |
3 June 2019 | Resolutions
|
3 June 2019 | Statement of affairs (8 pages) |
3 June 2019 | Appointment of a voluntary liquidator (3 pages) |
22 August 2018 | Amended total exemption full accounts made up to 30 June 2017 (7 pages) |
4 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
13 January 2017 | Termination of appointment of Eloise Mackenzie as a director on 10 January 2017 (2 pages) |
13 January 2017 | Termination of appointment of Eloise Mackenzie as a director on 10 January 2017 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
18 October 2016 | Appointment of Michael John O'heney as a director on 6 October 2016 (4 pages) |
18 October 2016 | Appointment of Michael John O'heney as a director on 6 October 2016 (4 pages) |
2 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
30 June 2016 | Termination of appointment of Timothy O'heney as a director on 28 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Timothy O'heney as a director on 28 June 2016 (2 pages) |
14 June 2016 | Director's details changed for Miss Eloise Mackenzie on 6 June 2016 (3 pages) |
14 June 2016 | Director's details changed for Miss Eloise Mackenzie on 6 June 2016 (3 pages) |
14 June 2016 | Registered office address changed from 29 Broom Close Eastbourne East Sussex BN22 0TQ to Unit 80 24-28 st Leonards Road Windsor London SL4 3BP on 14 June 2016 (2 pages) |
14 June 2016 | Registered office address changed from 29 Broom Close Eastbourne East Sussex BN22 0TQ to Unit 80 24-28 st Leonards Road Windsor London SL4 3BP on 14 June 2016 (2 pages) |
9 June 2016 | Appointment of Timothy O'heney as a director on 25 May 2016 (3 pages) |
9 June 2016 | Appointment of Timothy O'heney as a director on 25 May 2016 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
15 September 2015 | Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page) |
15 September 2015 | Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page) |
17 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
7 September 2014 | Registered office address changed from 25 Ridgemead Calne SN11 9EN England to 29 Broom Close Eastbourne East Sussex BN22 0TQ on 7 September 2014 (2 pages) |
7 September 2014 | Director's details changed for Miss Eloise Mackenzie on 1 September 2014 (3 pages) |
7 September 2014 | Registered office address changed from 25 Ridgemead Calne SN11 9EN England to 29 Broom Close Eastbourne East Sussex BN22 0TQ on 7 September 2014 (2 pages) |
7 September 2014 | Registered office address changed from 25 Ridgemead Calne SN11 9EN England to 29 Broom Close Eastbourne East Sussex BN22 0TQ on 7 September 2014 (2 pages) |
7 September 2014 | Director's details changed for Miss Eloise Mackenzie on 1 September 2014 (3 pages) |
7 September 2014 | Director's details changed for Miss Eloise Mackenzie on 1 September 2014 (3 pages) |
31 July 2014 | Incorporation Statement of capital on 2014-07-31
|
31 July 2014 | Incorporation Statement of capital on 2014-07-31
|