Langley
Slough
Berkshire
SL3 8AZ
Secretary Name | Mr John Paul Jasinski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 141 Dedworth Road Windsor Berkshire SL4 5BB |
Registered Address | C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Daniel Porter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,955 |
Current Liabilities | £28,987 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 April 2018 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
6 October 2017 | Registered office address changed from Unit a Manor Farm Common Road Eton Wick Windsor Berkshire SL4 6QY to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 6 October 2017 (2 pages) |
6 October 2017 | Registered office address changed from Unit a Manor Farm Common Road Eton Wick Windsor Berkshire SL4 6QY to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 6 October 2017 (2 pages) |
3 October 2017 | Resolutions
|
3 October 2017 | Appointment of a voluntary liquidator (1 page) |
3 October 2017 | Resolutions
|
3 October 2017 | Appointment of a voluntary liquidator (1 page) |
3 October 2017 | Statement of affairs (8 pages) |
3 October 2017 | Statement of affairs (8 pages) |
23 January 2017 | Resolutions
|
23 January 2017 | Resolutions
|
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Director's details changed for Daniel Porter on 31 July 2014 (2 pages) |
29 August 2014 | Director's details changed for Daniel Porter on 31 July 2014 (2 pages) |
29 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
18 July 2014 | Registered office address changed from 141 Dedworth Road Windsor Berks SL4 5BB to Unit a Manor Farm Common Road Eton Wick Windsor Berkshire SL4 6QY on 18 July 2014 (1 page) |
18 July 2014 | Registered office address changed from 141 Dedworth Road Windsor Berks SL4 5BB to Unit a Manor Farm Common Road Eton Wick Windsor Berkshire SL4 6QY on 18 July 2014 (1 page) |
16 July 2014 | Termination of appointment of John Paul Jasinski as a secretary on 29 June 2014 (1 page) |
16 July 2014 | Termination of appointment of John Paul Jasinski as a secretary on 29 June 2014 (1 page) |
17 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
28 July 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
28 July 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
15 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
14 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 December 2008 | Return made up to 14/12/08; full list of members (3 pages) |
29 December 2008 | Secretary's change of particulars / john jasinski / 31/08/2008 (2 pages) |
29 December 2008 | Secretary's change of particulars / john jasinski / 31/08/2008 (2 pages) |
29 December 2008 | Return made up to 14/12/08; full list of members (3 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from 10 willow wood close burnham bucks SL1 8JD (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from 10 willow wood close burnham bucks SL1 8JD (1 page) |
23 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
23 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
14 December 2006 | Incorporation (16 pages) |
14 December 2006 | Incorporation (16 pages) |