Royston
Hertfordshire
SG8 9UG
Secretary Name | Gemma Howard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Kingston Vale Royston Hertfordshire SG8 9UG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Astute House Wilmslow Road Wilmslow Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
1 at 1 | Philip Bishop 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £209,352 |
Gross Profit | £76,653 |
Net Worth | £3,316 |
Cash | £8,433 |
Current Liabilities | £58,926 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
6 November 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 November 2013 | Final Gazette dissolved following liquidation (1 page) |
6 August 2013 | Liquidators' statement of receipts and payments to 30 July 2013 (5 pages) |
6 August 2013 | Liquidators statement of receipts and payments to 30 July 2013 (5 pages) |
6 August 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 August 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 August 2013 | Liquidators' statement of receipts and payments to 30 July 2013 (5 pages) |
21 February 2013 | Liquidators statement of receipts and payments to 16 February 2013 (5 pages) |
21 February 2013 | Liquidators' statement of receipts and payments to 16 February 2013 (5 pages) |
21 February 2013 | Liquidators' statement of receipts and payments to 16 February 2013 (5 pages) |
22 August 2012 | Liquidators' statement of receipts and payments to 16 August 2012 (5 pages) |
22 August 2012 | Liquidators' statement of receipts and payments to 16 August 2012 (5 pages) |
22 August 2012 | Liquidators statement of receipts and payments to 16 August 2012 (5 pages) |
9 March 2012 | Liquidators' statement of receipts and payments to 16 February 2012 (5 pages) |
9 March 2012 | Liquidators statement of receipts and payments to 16 February 2012 (5 pages) |
9 March 2012 | Liquidators' statement of receipts and payments to 16 February 2012 (5 pages) |
25 August 2011 | Liquidators statement of receipts and payments to 16 August 2011 (5 pages) |
25 August 2011 | Liquidators' statement of receipts and payments to 16 August 2011 (5 pages) |
25 August 2011 | Liquidators' statement of receipts and payments to 16 August 2011 (5 pages) |
10 March 2011 | Liquidators' statement of receipts and payments to 16 February 2011 (5 pages) |
10 March 2011 | Liquidators' statement of receipts and payments to 16 February 2011 (5 pages) |
10 March 2011 | Liquidators statement of receipts and payments to 16 February 2011 (5 pages) |
31 August 2010 | Liquidators' statement of receipts and payments to 16 August 2010 (5 pages) |
31 August 2010 | Liquidators statement of receipts and payments to 16 August 2010 (5 pages) |
31 August 2010 | Liquidators' statement of receipts and payments to 16 August 2010 (5 pages) |
21 August 2009 | Appointment of a voluntary liquidator (1 page) |
21 August 2009 | Appointment of a voluntary liquidator (1 page) |
21 August 2009 | Resolutions
|
21 August 2009 | Resolutions
|
21 August 2009 | Statement of affairs with form 4.19 (12 pages) |
21 August 2009 | Statement of affairs with form 4.19 (12 pages) |
29 July 2009 | Registered office changed on 29/07/2009 from 32 kingston vale royston hertfordshire SG8 9UG (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from 32 kingston vale royston hertfordshire SG8 9UG (1 page) |
24 April 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
24 April 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
6 November 2008 | Return made up to 05/09/08; full list of members (6 pages) |
6 November 2008 | Return made up to 05/09/08; full list of members (6 pages) |
1 October 2008 | Return made up to 05/09/07; full list of members (6 pages) |
1 October 2008 | Return made up to 05/09/07; full list of members (6 pages) |
16 November 2007 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
16 November 2007 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
26 April 2007 | Particulars of mortgage/charge (9 pages) |
26 April 2007 | Particulars of mortgage/charge (9 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | Director resigned (1 page) |
5 September 2006 | Incorporation (19 pages) |
5 September 2006 | Incorporation (19 pages) |