37 Chiswick Lane
London
W4 2LR
Secretary Name | Mrs Sally Myhill Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Elborough Street London SW18 5DP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
1 at £1 | Dale Vincent 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33 |
Current Liabilities | £90,671 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
2 June 2011 | Delivered on: 7 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
19 April 2022 | Bona Vacantia disclaimer (1 page) |
---|---|
12 January 2021 | Final Gazette dissolved following liquidation (1 page) |
12 October 2020 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
13 November 2019 | Registered office address changed from 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ England to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 13 November 2019 (2 pages) |
1 November 2019 | Resolutions
|
1 November 2019 | Statement of affairs (9 pages) |
1 November 2019 | Appointment of a voluntary liquidator (3 pages) |
1 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
11 February 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 April 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
5 April 2018 | Registered office address changed from C/O C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on 5 April 2018 (1 page) |
2 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Termination of appointment of Sally Matthews as a secretary (1 page) |
20 March 2013 | Termination of appointment of Sally Matthews as a secretary (1 page) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 October 2012 | Registered office address changed from 9 Cressy House Queens Ride London SW13 0HZ United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 9 Cressy House Queens Ride London SW13 0HZ United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 9 Cressy House Queens Ride London SW13 0HZ United Kingdom on 9 October 2012 (1 page) |
21 May 2012 | Registered office address changed from No 1 the Mews 6 Putney Common London SW15 1HL on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from No 1 the Mews 6 Putney Common London SW15 1HL on 21 May 2012 (1 page) |
12 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
19 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Registered office address changed from C/O Geoffrey Parsons & Co. 81a Dawes Road London SW6 7DU on 30 March 2010 (1 page) |
30 March 2010 | Registered office address changed from C/O Geoffrey Parsons & Co. 81a Dawes Road London SW6 7DU on 30 March 2010 (1 page) |
30 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Dale Vincent on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Dale Vincent on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Dale Vincent on 1 January 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
31 March 2008 | Secretary's change of particulars / sally matthews / 01/09/2007 (2 pages) |
31 March 2008 | Secretary's change of particulars / sally matthews / 01/09/2007 (2 pages) |
31 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 May 2007 | Return made up to 19/03/07; full list of members (2 pages) |
3 May 2007 | Return made up to 19/03/07; full list of members (2 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
20 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 April 2005 | Return made up to 19/03/05; full list of members (6 pages) |
28 April 2005 | Return made up to 19/03/05; full list of members (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 March 2004 | Return made up to 19/03/04; full list of members (6 pages) |
26 March 2004 | Return made up to 19/03/04; full list of members (6 pages) |
31 March 2003 | New director appointed (1 page) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | New secretary appointed (1 page) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | New secretary appointed (1 page) |
31 March 2003 | New director appointed (1 page) |
19 March 2003 | Incorporation (19 pages) |
19 March 2003 | Incorporation (19 pages) |