114 High Street
Long Crendon
Buchinghamshire
HP18 9AN
Secretary Name | JT Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | 15 Buckingham Gate London SW1E 6LB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 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 | 05 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | J.n. West 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £971,311 |
Cash | £492,300 |
Current Liabilities | £1,800 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 January 2016 | Final Gazette dissolved following liquidation (1 page) |
16 October 2015 | Return of final meeting in a members' voluntary winding up (9 pages) |
16 October 2015 | Return of final meeting in a members' voluntary winding up (9 pages) |
22 September 2015 | Liquidators' statement of receipts and payments to 5 August 2015 (14 pages) |
22 September 2015 | Liquidators statement of receipts and payments to 5 August 2015 (14 pages) |
22 September 2015 | Liquidators statement of receipts and payments to 5 August 2015 (14 pages) |
22 September 2015 | Liquidators' statement of receipts and payments to 5 August 2015 (14 pages) |
4 August 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 August 2015 | Insolvency:removal of liquidator (11 pages) |
4 August 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 August 2015 | Insolvency:removal of liquidator (11 pages) |
13 October 2014 | Liquidators' statement of receipts and payments to 5 August 2014 (11 pages) |
13 October 2014 | Liquidators statement of receipts and payments to 5 August 2014 (11 pages) |
13 October 2014 | Liquidators' statement of receipts and payments to 5 August 2014 (11 pages) |
13 October 2014 | Liquidators statement of receipts and payments to 5 August 2014 (11 pages) |
8 October 2013 | Liquidators statement of receipts and payments to 5 August 2013 (10 pages) |
8 October 2013 | Liquidators statement of receipts and payments to 5 August 2013 (10 pages) |
8 October 2013 | Liquidators' statement of receipts and payments to 5 August 2013 (10 pages) |
8 October 2013 | Liquidators' statement of receipts and payments to 5 August 2013 (10 pages) |
18 February 2013 | Registered office address changed from 15 Buckingham Gate London SW1E 6LB on 18 February 2013 (2 pages) |
18 February 2013 | Registered office address changed from 15 Buckingham Gate London SW1E 6LB on 18 February 2013 (2 pages) |
15 August 2012 | Resolutions
|
15 August 2012 | Appointment of a voluntary liquidator (1 page) |
15 August 2012 | Declaration of solvency (3 pages) |
15 August 2012 | Declaration of solvency (3 pages) |
15 August 2012 | Appointment of a voluntary liquidator (1 page) |
15 August 2012 | Resolutions
|
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders Statement of capital on 2012-03-29
|
29 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders Statement of capital on 2012-03-29
|
29 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders Statement of capital on 2012-03-29
|
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Secretary's details changed for Jt Nominees Limited on 31 March 2011 (2 pages) |
6 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Secretary's details changed for Jt Nominees Limited on 31 March 2011 (2 pages) |
6 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Secretary's details changed for Jt Nominees Limited on 1 January 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Jt Nominees Limited on 1 January 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Jt Nominees Limited on 1 January 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 November 2009 | Registered office address changed from 162-164 Upper Richmond Road London SW15 2SL on 4 November 2009 (2 pages) |
4 November 2009 | Registered office address changed from 162-164 Upper Richmond Road London SW15 2SL on 4 November 2009 (2 pages) |
4 November 2009 | Registered office address changed from 162-164 Upper Richmond Road London SW15 2SL on 4 November 2009 (2 pages) |
11 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
11 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 May 2008 | Return made up to 05/03/08; full list of members (3 pages) |
30 May 2008 | Return made up to 05/03/08; full list of members (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 April 2007 | Return made up to 05/03/07; full list of members (2 pages) |
24 April 2007 | Return made up to 05/03/07; full list of members (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
15 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 October 2005 | Company name changed mentone LIMITED\certificate issued on 19/10/05 (2 pages) |
19 October 2005 | Company name changed mentone LIMITED\certificate issued on 19/10/05 (2 pages) |
6 May 2005 | Return made up to 05/03/05; full list of members
|
6 May 2005 | Return made up to 05/03/05; full list of members
|
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
11 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
7 April 2003 | Resolutions
|
7 April 2003 | Ad 14/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 April 2003 | Resolutions
|
7 April 2003 | Ad 14/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | New director appointed (3 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | New director appointed (3 pages) |
14 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Incorporation (19 pages) |
5 March 2003 | Incorporation (19 pages) |