Mile End Bungalow
Lambourn
Berkshire
RG17 8UF
Secretary Name | Susan Jaqueline Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Annex Mile End Bungalow Lambourn Berkshire RG17 8UF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Chamberlain & Co Resolution House 12 Mill Hill Leeds West Yorkshire LS1 5DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at £1 | D.r. Baker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£184,126 |
Cash | £216 |
Current Liabilities | £273,236 |
Latest Accounts | 31 July 2011 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2016 | Final Gazette dissolved following liquidation (1 page) |
3 March 2016 | Final Gazette dissolved following liquidation (1 page) |
3 December 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
3 December 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
7 May 2015 | Liquidators statement of receipts and payments to 9 April 2015 (12 pages) |
7 May 2015 | Liquidators statement of receipts and payments to 9 April 2015 (12 pages) |
7 May 2015 | Liquidators' statement of receipts and payments to 9 April 2015 (12 pages) |
7 May 2015 | Liquidators' statement of receipts and payments to 9 April 2015 (12 pages) |
7 May 2014 | Liquidators statement of receipts and payments to 9 April 2014 (11 pages) |
7 May 2014 | Liquidators statement of receipts and payments to 9 April 2014 (11 pages) |
7 May 2014 | Liquidators' statement of receipts and payments to 9 April 2014 (11 pages) |
7 May 2014 | Liquidators' statement of receipts and payments to 9 April 2014 (11 pages) |
7 May 2013 | Statement of affairs with form 4.19 (7 pages) |
7 May 2013 | Statement of affairs with form 4.19 (7 pages) |
1 May 2013 | Registered office address changed from Norfolk House, 75 Bartholomew Street, Newbury Berkshire RG14 5DU on 1 May 2013 (2 pages) |
1 May 2013 | Registered office address changed from Norfolk House, 75 Bartholomew Street, Newbury Berkshire RG14 5DU on 1 May 2013 (2 pages) |
1 May 2013 | Registered office address changed from Norfolk House, 75 Bartholomew Street, Newbury Berkshire RG14 5DU on 1 May 2013 (2 pages) |
30 April 2013 | Appointment of a voluntary liquidator (1 page) |
30 April 2013 | Resolutions
|
30 April 2013 | Appointment of a voluntary liquidator (1 page) |
30 April 2013 | Resolutions
|
24 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders Statement of capital on 2012-07-24
|
24 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders Statement of capital on 2012-07-24
|
24 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders Statement of capital on 2012-07-24
|
28 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
15 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Douglas Robert Baker on 1 November 2009 (2 pages) |
15 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Douglas Robert Baker on 1 November 2009 (2 pages) |
15 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Douglas Robert Baker on 1 November 2009 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
15 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
15 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
11 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
23 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
8 January 2008 | Particulars of mortgage/charge (4 pages) |
8 January 2008 | Particulars of mortgage/charge (4 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
17 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
29 August 2006 | Return made up to 08/07/06; full list of members (2 pages) |
29 August 2006 | Return made up to 08/07/06; full list of members (2 pages) |
13 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
13 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
5 August 2005 | Return made up to 08/07/05; full list of members (2 pages) |
5 August 2005 | Return made up to 08/07/05; full list of members (2 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
22 July 2004 | Return made up to 08/07/04; full list of members (6 pages) |
22 July 2004 | Return made up to 08/07/04; full list of members (6 pages) |
10 October 2003 | Particulars of mortgage/charge (7 pages) |
10 October 2003 | Particulars of mortgage/charge (7 pages) |
2 October 2003 | Ad 08/07/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
2 October 2003 | Ad 08/07/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
8 July 2003 | Incorporation (16 pages) |
8 July 2003 | Incorporation (16 pages) |