Spring Villa Road
Edgware
Middlesex
HA8 7EB
Director Name | Mr Ray Thompson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anglo Dal House, 5 Spring Villa Park, Spring Villa Road Edgware Middlesex HA8 7EB |
Director Name | Raymond Thompson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anglo Dal House, 5 Spring Villa Park, Spring Villa Road Edgware Middlesex HA8 7EB |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | Kirkcourt Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Correspondence Address | Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB |
Registered Address | 17-25 Scarborough Street Hartlepool TS24 7DA |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
1 at £1 | Raymond Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £152,604 |
Cash | £149,345 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2014 | Final Gazette dissolved following liquidation (1 page) |
10 September 2014 | Return of final meeting in a members' voluntary winding up (12 pages) |
20 September 2013 | Registered office address changed from Anglo Dal House, 5 Spring Villa Park, Spring Villa Road Edgware Middlesex HA8 7EB on 20 September 2013 (2 pages) |
19 September 2013 | Appointment of Kathleen Thompson as a director on 19 August 2013 (3 pages) |
19 September 2013 | Declaration of solvency (5 pages) |
19 September 2013 | Termination of appointment of Ray Thompson as a director on 19 August 2013 (2 pages) |
19 September 2013 | Resolutions
|
19 September 2013 | Appointment of a voluntary liquidator (1 page) |
1 February 2013 | Director's details changed for Ray Thompson on 16 January 2013 (2 pages) |
1 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders Statement of capital on 2013-02-01
|
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 April 2012 | Director's details changed for Ray Thompson on 26 April 2012 (2 pages) |
26 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
19 May 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Ray Thompson on 17 January 2010 (2 pages) |
18 May 2010 | Secretary's details changed for Kirkcourt Limited on 17 January 2010 (2 pages) |
14 May 2010 | Appointment of Ray Thompson as a director (1 page) |
30 April 2010 | Termination of appointment of Raymond Thompson as a director (1 page) |
4 March 2010 | Termination of appointment of Kirkcourt Limited as a secretary (1 page) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 November 2009 | Director's details changed for Raymond Thompson on 26 November 2009 (2 pages) |
19 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
19 January 2009 | Director's change of particulars / raymond thampson / 19/01/2009 (1 page) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 February 2008 | Accounting reference date shortened from 31/01/09 to 31/03/08 (1 page) |
13 February 2008 | Ad 21/01/08--------- £ si 1@1=1 £ ic 1/2 (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: 8-10 stamford hill london N16 6XZ (1 page) |
13 February 2008 | New director appointed (1 page) |
13 February 2008 | New secretary appointed (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Secretary resigned (1 page) |
17 January 2008 | Incorporation (14 pages) |